Company NameYourstyle Leisure Limited
DirectorJonathan Paul Hurst
Company StatusActive
Company Number07963344
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)
Previous NameYourstyle Imports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Director

Director NameMr Jonathan Paul Hurst
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Nat Lane
Winsford
CW7 3BS

Location

Registered AddressUnit 11 Nat Lane
Winsford
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

1 at £1Jonathan Paul Hurst
100.00%
Ordinary

Financials

Year2014
Net Worth£2,499
Cash£10,837
Current Liabilities£25,866

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

9 May 2019Delivered on: 10 May 2019
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
7 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 March 2022 (9 pages)
30 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 30 March 2021 (9 pages)
14 December 2021Registered office address changed from Riverside Wards Lane Congleton Cheshire CW12 3LN England to Unit 11 Nat Lane Winsford CW7 3BS on 14 December 2021 (1 page)
3 May 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 March 2020 (10 pages)
14 May 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
4 September 2019Satisfaction of charge 079633440001 in full (1 page)
10 May 2019Registration of charge 079633440001, created on 9 May 2019 (16 pages)
25 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
3 January 2019Amended total exemption full accounts made up to 30 March 2017 (6 pages)
21 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
20 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
24 January 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Registered office address changed from Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS to Riverside Wards Lane Congleton Cheshire CW12 3LN on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS to Riverside Wards Lane Congleton Cheshire CW12 3LN on 9 December 2015 (1 page)
11 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2015Registered office address changed from The Coach House Wards Lane Congleton Cheshire CW12 3LN to Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS on 27 January 2015 (1 page)
27 January 2015Registered office address changed from The Coach House Wards Lane Congleton Cheshire CW12 3LN to Calf Cote Barn Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS on 27 January 2015 (1 page)
7 April 2014Director's details changed for Jonathan Paul Hurst on 1 March 2014 (2 pages)
7 April 2014Director's details changed for Jonathan Paul Hurst on 1 March 2014 (2 pages)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Director's details changed for Jonathan Paul Hurst on 1 March 2014 (2 pages)
27 February 2014Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY England on 27 February 2014 (2 pages)
27 February 2014Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY England on 27 February 2014 (2 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
19 September 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
15 May 2012Company name changed yourstyle imports LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
(2 pages)
15 May 2012Change of name notice (2 pages)
15 May 2012Change of name notice (2 pages)
15 May 2012Company name changed yourstyle imports LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-08
(2 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)