General information

Name:

Styluscode Ltd

Office Address:

100 High Ash Drive Leeds LS17 8RE

Number: 01434257

Incorporation date: 1979-07-02

Dissolution date: 2023-01-24

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1979 is the date that marks the establishment of Styluscode Limited, a company that was situated at 100 High Ash Drive, Leeds in Harewood. The company was registered on 1979-07-02. The company's reg. no. was 01434257 and the post code was LS17 8RE. This company had existed in this business for approximately 44 years up until 2023-01-24.

The officers were as follow: Norma C. appointed in 1991 and Stanley C. appointed in 1991 in April.

Executives who had control over the firm were as follows: Norma C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Stanley C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Norma C.

Role: Secretary

Latest update: 17 February 2024

Norma C.

Role: Director

Appointed: 20 April 1991

Latest update: 17 February 2024

Stanley C.

Role: Director

Appointed: 20 April 1991

Latest update: 17 February 2024

People with significant control

Norma C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stanley C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 17 May 2023
Confirmation statement last made up date 03 May 2022
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 October 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 August 2015
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 7 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 7 March 2013
Annual Accounts 12 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 12 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2021/06/30 (AA)
filed on: 26th, April 2022
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
43
Company Age

Similar companies nearby

Closest companies