General information

Name:

Foster Lyle Ltd

Office Address:

Suite 30, Exmouth Business Centre, 14 Hartley Road EX8 2SG Exmouth

Number: 06992491

Incorporation date: 2009-08-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Foster Lyle Limited has existed in this business for at least fifteen years. Started with Registered No. 06992491 in 2009, the company is registered at Suite 30, Exmouth Business Centre,, Exmouth EX8 2SG. Since 2012-06-11 Foster Lyle Limited is no longer under the business name Stratford Aesthetics. This business's Standard Industrial Classification Code is 68320: Management of real estate on a fee or contract basis. The firm's latest financial reports were submitted for the period up to 2022-08-31 and the most current annual confirmation statement was submitted on 2023-08-16.

When it comes to this particular firm's register, since 2009-08-17 there have been two directors: Sarah M. and Johann M..

Johann M. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Foster Lyle Limited 2012-06-11
  • Stratford Aesthetics Limited 2009-08-17

Financial data based on annual reports

Company staff

Sarah M.

Role: Director

Appointed: 17 August 2009

Latest update: 12 April 2024

Johann M.

Role: Director

Appointed: 17 August 2009

Latest update: 12 April 2024

People with significant control

Johann M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 19 December 2012
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 19 December 2012
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 19 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 19 December 2014
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates August 16, 2023 (CS01)
filed on: 29th, August 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 90030 : Artistic creation
  • 86220 : Specialists medical practice activities
14
Company Age

Closest Companies - by postcode