RESTYLE LEICS LTD
Status | ACTIVE |
Company No. | 09072930 |
Category | Private Limited Company |
Incorporated | 05 Jun 2014 |
Age | 10 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
RESTYLE LEICS LTD is an active private limited company with number 09072930. It was incorporated 10 years, 3 days ago, on 05 June 2014. The company address is 2 Merus Court 2 Merus Court, Leicester, LE19 1RJ, England.
Company Fillings
Confirmation statement with updates
Date: 06 Mar 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2022
Action Date: 26 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090729300002
Charge creation date: 2022-07-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2022
Action Date: 01 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-01
Charge number: 090729300001
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Change to a person with significant control
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Anthony Wilson
Change date: 2020-02-13
Documents
Change person director company with change date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-13
Officer name: Mr Anthony Wilson
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
New address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ
Change date: 2018-01-05
Old address: Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX England
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Capital allotment shares
Date: 17 Nov 2017
Action Date: 06 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-06
Capital : 1,200 GBP
Documents
Capital allotment shares
Date: 17 Nov 2017
Action Date: 06 Nov 2017
Category: Capital
Type: SH01
Capital : 1,200 GBP
Date: 2017-11-06
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Wilson
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-06
Old address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ
New address: Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Wilson
Change date: 2015-06-22
Documents
Change account reference date company previous shortened
Date: 26 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Old address: Baker Tilly Rivermead House, 7 Lewis Court Leicester LE19 1SD England
Change date: 2015-06-22
New address: 2 Merus Court Meridian Business Park Leicester LE19 1RJ
Documents
Some Companies
41 WILLIAM STREET MANAGEMENT COMPANY LIMITED
41 WILLIAM STREET,BRISTOL,BS3 4TY
Number: | 05823486 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH8 INVESTMENTS (MARKET WAY) LIMITED
SECOND FLOOR,LONDON,EC4V 6RN
Number: | 07201973 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BUNKERS DRIVE,BEDFORD,MK45 3AT
Number: | 03433768 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-13 HOCKERILL STREET,BISHOP'S STORTFORD,CM23 2DH
Number: | 06214521 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC ORIENT MANUFACTURING LLP
1 KINGS AVENUE,LONDON,N21 3NA
Number: | OC395034 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3 PERSEVERANCE WORKS,LONDON,E2 8DD
Number: | 05437218 |
Status: | ACTIVE |
Category: | Private Limited Company |