PRETTY LEGS HOLDINGS LIMITED
LUTTERWORTH GW 286 LIMITED

Hellopages » Leicestershire » Harborough » LE17 4PE

Company number 05050291
Status Active
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address CALDOW HOUSE, CRESCENT ROAD, LUTTERWORTH, LEICESTERSHIRE, LE17 4PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Peter Andrew Vernon as a director on 14 December 2016. The most likely internet sites of PRETTY LEGS HOLDINGS LIMITED are www.prettylegsholdings.co.uk, and www.pretty-legs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Narborough Rail Station is 7.7 miles; to South Wigston Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pretty Legs Holdings Limited is a Private Limited Company. The company registration number is 05050291. Pretty Legs Holdings Limited has been working since 19 February 2004. The present status of the company is Active. The registered address of Pretty Legs Holdings Limited is Caldow House Crescent Road Lutterworth Leicestershire Le17 4pe. . TUDOR, Richard is a Secretary of the company. BARKER, Scott is a Director of the company. TUDOR, Richard James is a Director of the company. Secretary GW SECRETARIES LIMITED has been resigned. Director CHAPPELL, Michael Richard has been resigned. Director HORNER, Mark John has been resigned. Director LAWLOR, David has been resigned. Director POOLE, Harry Morley has been resigned. Director VERNON, Peter Andrew has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TUDOR, Richard
Appointed Date: 11 May 2004

Director
BARKER, Scott
Appointed Date: 11 May 2004
56 years old

Director
TUDOR, Richard James
Appointed Date: 11 May 2004
57 years old

Resigned Directors

Secretary
GW SECRETARIES LIMITED
Resigned: 11 May 2004
Appointed Date: 19 February 2004

Director
CHAPPELL, Michael Richard
Resigned: 14 December 2016
Appointed Date: 15 January 2016
60 years old

Director
HORNER, Mark John
Resigned: 14 December 2016
Appointed Date: 15 January 2016
58 years old

Director
LAWLOR, David
Resigned: 19 February 2016
Appointed Date: 11 May 2004
70 years old

Director
POOLE, Harry Morley
Resigned: 01 April 2009
Appointed Date: 11 May 2004
76 years old

Director
VERNON, Peter Andrew
Resigned: 14 December 2016
Appointed Date: 15 January 2016
63 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 11 May 2004
Appointed Date: 19 February 2004

Persons With Significant Control

Mr Scott Barker
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRETTY LEGS HOLDINGS LIMITED Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jan 2017
Termination of appointment of Peter Andrew Vernon as a director on 14 December 2016
24 Jan 2017
Termination of appointment of Mark John Horner as a director on 14 December 2016
24 Jan 2017
Termination of appointment of Michael Richard Chappell as a director on 14 December 2016
...
... and 62 more events
24 May 2004
Nc inc already adjusted 11/05/04
24 May 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 May 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

24 May 2004
Registered office changed on 24/05/04 from: one eleven edmund street birmingham west midlands B3 2HJ
19 Feb 2004
Incorporation

PRETTY LEGS HOLDINGS LIMITED Charges

27 July 2012
Legal charge
Delivered: 3 August 2012
Status: Satisfied on 5 January 2016
Persons entitled: Bankside Properties Limited
Description: Land and buildings on the north east side of crescent road…
27 July 2012
Legal mortgage
Delivered: 2 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the north east side…
13 June 2012
Debenture
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2004
Composite guarantee and debenture
Delivered: 29 May 2004
Status: Satisfied on 27 July 2012
Persons entitled: Burndene Investments Limited
Description: All estates and interests in f/h l/h land k/a land on the…
19 May 2004
Composite all assets guarantee and debenture
Delivered: 27 May 2004
Status: Satisfied on 11 July 2012
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…