Yrstore Limited

General information

Name:

Yrstore Ltd

Office Address:

Building 4 Foundation Park Roxborough Way SL6 3UD Maidenhead

Number: 08152426

Incorporation date: 2012-07-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Building 4 Foundation Park, Maidenhead SL6 3UD Yrstore Limited is classified as a Private Limited Company with 08152426 registration number. It's been launched twelve years ago. The company is recognized under the name of Yrstore Limited. However, the firm also operated as Luma Support Services until the name was replaced eleven years from now. The enterprise's Standard Industrial Classification Code is 82990: Other business support service activities not elsewhere classified. December 31, 2021 is the last time company accounts were reported.

Tim W. is this particular company's individual managing director, who was arranged to perform management duties on 2023-12-13. The business had been controlled by Thomas M. till 2023. What is more a different director, namely Stuart M. quit three years ago.

Executives who have control over the firm are as follows: Vsevolod K. has substantial control or influence over the company. Francis H. has substantial control or influence over the company.

  • Previous company's names
  • Yrstore Limited 2013-07-11
  • Luma Support Services Limited 2012-07-23

Financial data based on annual reports

Company staff

Tim W.

Role: Director

Appointed: 13 December 2023

Latest update: 8 March 2024

People with significant control

Vsevolod K.
Notified on 13 December 2023
Nature of control:
substantial control or influence
Francis H.
Notified on 13 December 2023
Nature of control:
substantial control or influence
Thomas M.
Notified on 5 November 2021
Ceased on 13 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Timothy W.
Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas H.
Notified on 6 April 2016
Ceased on 5 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christina G.
Notified on 7 July 2017
Ceased on 5 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lion Investments Ltd
Address: First Floor 7 Esplanade, St Helier, Jersey, JE2 3QA, Channel Islands
Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 115852
Notified on 7 July 2017
Ceased on 7 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 May 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

HQ address,
2015

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2015 - 2014

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode