Pretty Legs Hosiery Limited

DataGardener
pretty legs hosiery limited
dissolved
Unknown

Pretty Legs Hosiery Limited

00618464Private Limited With Share Capital

The Chapel Bridge Street, Driffield, East Yorkshire, YO256DA
Incorporated

08/01/1959

Company Age

67 years

Directors

2

Employees

SIC Code

14310

Risk

not scored

Company Overview

Registration, classification & business activity

Pretty Legs Hosiery Limited (00618464) is a private limited with share capital incorporated on 08/01/1959 (67 years old) and registered in east yorkshire, YO256DA. The company operates under SIC code 14310 - manufacture of knitted and crocheted hosiery.

Pretty legs hosiery limited is the largest independent hosiery manufacturer in the uk, based in lutterworth, leicestershire.a business-to-business trading company established in 1959, we have a vast of experience of manufacturing quality hosiery products for the fashion, medical compression and mate...

Private Limited With Share Capital
SIC: 14310
Unknown
Incorporated 08/01/1959
YO256DA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

16

Registered

5

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:08-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:17-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-06-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:27-06-2022
Resolution
Category:Resolution
Date:27-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:21-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:06-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:28-06-2018
Change Sail Address Company With New Address
Category:Address
Date:13-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-10-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:07-09-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:07-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:11-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:18-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2013
Legacy
Category:Mortgage
Date:21-08-2012
Legacy
Category:Mortgage
Date:08-08-2012
Legacy
Category:Mortgage
Date:01-08-2012
Legacy
Category:Mortgage
Date:17-07-2012
Legacy
Category:Mortgage
Date:16-07-2012
Legacy
Category:Mortgage
Date:16-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:15-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2011
Legacy
Category:Mortgage
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Sail Address Company
Category:Address
Date:23-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2009
Legacy
Category:Officers
Date:02-04-2009
Legacy
Category:Annual Return
Date:13-02-2009
Legacy
Category:Officers
Date:13-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2009
Legacy
Category:Officers
Date:23-12-2008
Legacy
Category:Officers
Date:14-03-2008
Legacy
Category:Annual Return
Date:01-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2008
Legacy
Category:Mortgage
Date:03-11-2007
Legacy
Category:Officers
Date:08-08-2007
Legacy
Category:Annual Return
Date:19-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2006
Legacy
Category:Officers
Date:20-04-2006

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months15

Risk Assessment

not scored

International Score

Accounts

Typeaudited abridged
Due Date22/03/2022
Filing Date21/12/2020
Latest Accounts31/12/2019

Trading Addresses

The Chapel, Bridge Street, Driffield, YO256DARegistered

Contact

01455206920
pretty-legs.co.uk
The Chapel Bridge Street, Driffield, East Yorkshire, YO256DA