UKBizDB.co.uk

STAYLISTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Staylists Limited. The company was founded 11 years ago and was given the registration number 08425366. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, London, London. This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:STAYLISTS LIMITED
Company Number:08425366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2013
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, London, London, United Kingdom, W1W 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Secretary01 December 2018Active
16, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Secretary23 January 2015Active
16, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Secretary01 December 2014Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director23 January 2015Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director04 April 2018Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director11 January 2017Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director01 March 2013Active
16, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director01 March 2013Active
16, The Havens, Ransomes Europark, Ipswich, England, IP3 9SJ

Director01 March 2013Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director01 March 2013Active
16, The Havens, Ransomes Europark, Ipswich, IP3 9SJ

Director04 April 2018Active
85, Great Portland Street, First Floor, London, United Kingdom, W1W 7LT

Director01 March 2013Active

People with Significant Control

Mr Adrian Alexander Melrose
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:Irish
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-06-01Address

Default companies house registered office address applied.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Capital

Capital allotment shares.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Address

Change sail address company with old address new address.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-09-19Capital

Capital allotment shares.

Download
2019-09-06Capital

Capital allotment shares.

Download
2019-07-15Capital

Capital allotment shares.

Download
2019-04-05Capital

Capital allotment shares.

Download
2019-02-04Capital

Capital allotment shares.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download
2019-01-09Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.