RESTYLE LEICS LTD
MELTON MOWBRAY

Hellopages » Leicestershire » Melton » LE13 1TX

Company number 09072930
Status Active
Incorporation Date 5 June 2014
Company Type Private Limited Company
Address HARWOOD HOUSE, PARK ROAD, MELTON MOWBRAY, LEICESTERSHIRE, ENGLAND, LE13 1TX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX on 6 December 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 999 . The most likely internet sites of RESTYLE LEICS LTD are www.restyleleics.co.uk, and www.restyle-leics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Restyle Leics Ltd is a Private Limited Company. The company registration number is 09072930. Restyle Leics Ltd has been working since 05 June 2014. The present status of the company is Active. The registered address of Restyle Leics Ltd is Harwood House Park Road Melton Mowbray Leicestershire England Le13 1tx. . WILSON, Anthony is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WILSON, Anthony
Appointed Date: 05 June 2014
66 years old

RESTYLE LEICS LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX on 6 December 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 999

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 999

03 Jul 2015
Director's details changed for Mr Anthony Wilson on 22 June 2015
26 Jun 2015
Previous accounting period shortened from 30 June 2015 to 31 March 2015
22 Jun 2015
Registered office address changed from Baker Tilly Rivermead House, 7 Lewis Court Leicester LE19 1SD England to 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 22 June 2015
05 Jun 2014
Incorporation
Statement of capital on 2014-06-05
  • GBP 999