Company NameLegs Creative Arts C.I.C.
Company StatusActive
Company Number09702830
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 2015(8 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Laura Jayne Wilson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
Director NameMr James Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
Director NameOlivia Foster
Date of BirthFebruary 2005 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(6 years, 9 months after company formation)
Appointment Duration2 years
RoleStudent
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
Director NameJade Wilkinson
Date of BirthDecember 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(8 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
Director NameMr James Taylor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Sorley Street
Sunderland
Tyne And Wear
SR4 7UU
Director NameAndrea Bedlington
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Beaconside
South Shields
Tyne And Wear
NE34 7PX
Director NameMiss Deloris Lolita Martin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hill View Gardens
Sunderland
Tyne And Wear
SR3 1XU
Director NameMiss Kaye Nicholson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
Director NameMr Steven Hull
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit R9 Westoe Community Hub
Sea Winnings Way
South Shields
Tyne And Wear
NE33 3PE

Location

Registered Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

19 October 2023Termination of appointment of Kaye Nicholson as a director on 16 October 2023 (1 page)
19 October 2023Appointment of Jade Wilkinson as a director on 16 October 2023 (2 pages)
7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
3 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
5 May 2022Appointment of Olivia Foster as a director on 19 April 2022 (2 pages)
5 May 2022Cessation of Laura Jayne Wilson as a person with significant control on 19 April 2022 (1 page)
5 May 2022Cessation of Kaye Nicholson as a person with significant control on 19 April 2022 (1 page)
5 May 2022Cessation of James Taylor as a person with significant control on 19 April 2022 (1 page)
5 May 2022Notification of a person with significant control statement (2 pages)
11 April 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
27 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
4 August 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
1 August 2019Notification of Kaye Nicholson as a person with significant control on 29 July 2018 (2 pages)
1 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
1 August 2019Notification of James Taylor as a person with significant control on 29 July 2019 (2 pages)
30 July 2019Notification of Laura Jayne Wilson as a person with significant control on 29 July 2018 (2 pages)
30 July 2019Withdrawal of a person with significant control statement on 30 July 2019 (2 pages)
9 May 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
6 August 2018Director's details changed for Laura Jayne Brown on 27 May 2017 (2 pages)
6 August 2018Termination of appointment of Deloris Lolita Martin as a director on 29 July 2018 (1 page)
20 June 2018Registered office address changed from Unit R9 Westoe Community Hub Sea Winnings Way South Shields Tyne and Wear NE33 3PE England to 34 Frederick Street Sunderland Tyne & Wear SR1 1LP on 20 June 2018 (1 page)
4 May 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
13 November 2017Termination of appointment of Steven Hull as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Steven Hull as a director on 13 November 2017 (1 page)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
2 May 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
2 June 2016Termination of appointment of Andrea Bedlington as a director on 23 May 2016 (1 page)
2 June 2016Termination of appointment of Andrea Bedlington as a director on 23 May 2016 (1 page)
2 June 2016Appointment of Mr James Taylor as a director on 23 May 2016 (2 pages)
2 June 2016Appointment of Mr James Taylor as a director on 23 May 2016 (2 pages)
2 June 2016Appointment of Mr Steven Hull as a director on 23 May 2016 (2 pages)
2 June 2016Appointment of Mr Steven Hull as a director on 23 May 2016 (2 pages)
11 March 2016Registered office address changed from 34 Frederick Street Sunderland SR1 1LP to Unit R9 Westoe Community Hub Sea Winnings Way South Shields Tyne and Wear NE33 3PE on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 34 Frederick Street Sunderland SR1 1LP to Unit R9 Westoe Community Hub Sea Winnings Way South Shields Tyne and Wear NE33 3PE on 11 March 2016 (1 page)
3 December 2015Appointment of Miss Kaye Nicholson as a director on 30 November 2015 (2 pages)
3 December 2015Termination of appointment of James Taylor as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of James Taylor as a director on 30 November 2015 (1 page)
3 December 2015Appointment of Miss Kaye Nicholson as a director on 30 November 2015 (2 pages)
25 July 2015Incorporation of a Community Interest Company (48 pages)
25 July 2015Incorporation of a Community Interest Company (48 pages)