INSTIL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2AY

Company number 05401371
Status Active
Incorporation Date 22 March 2005
Company Type Private Limited Company
Address RSM 4TH FLOOR, SPRINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, ENGLAND, LS1 2AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY; Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 20 March 2017; Total exemption small company accounts made up to 30 March 2016. The most likely internet sites of INSTIL LIMITED are www.instil.co.uk, and www.instil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Instil Limited is a Private Limited Company. The company registration number is 05401371. Instil Limited has been working since 22 March 2005. The present status of the company is Active. The registered address of Instil Limited is Rsm 4th Floor Springfield House 76 Wellington Street Leeds England Ls1 2ay. . LEE, Lynn Alison is a Secretary of the company. LEE, Lynn Alison is a Director of the company. LEE, Peter is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SCOTT, David Allan has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEE, Lynn Alison
Appointed Date: 22 March 2005

Director
LEE, Lynn Alison
Appointed Date: 31 March 2012
63 years old

Director
LEE, Peter
Appointed Date: 22 March 2005
70 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 March 2005
Appointed Date: 22 March 2005

Director
SCOTT, David Allan
Resigned: 18 August 2008
Appointed Date: 31 March 2006
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 March 2005
Appointed Date: 22 March 2005

INSTIL LIMITED Events

21 Mar 2017
Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY
20 Mar 2017
Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 20 March 2017
09 Jan 2017
Total exemption small company accounts made up to 30 March 2016
21 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,950

08 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
20 Apr 2005
Registered office changed on 20/04/05 from: 12 york place, leeds, west yorkshire, LS1 2DS
20 Apr 2005
Director resigned
20 Apr 2005
Secretary resigned
20 Apr 2005
New secretary appointed
22 Mar 2005
Incorporation