About

Registered Number: 02789450
Date of Incorporation: 12/02/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 8 Springwell Court, Leeds, LS12 1AL,

 

Estay Ltd was founded on 12 February 1993 with its registered office in Leeds, it's status at Companies House is "Active". There are 4 directors listed as Brazil, Diane, Brazil, David Lewis, Brazil, Victor, Taylor, Julia for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIL, David Lewis 13 May 1994 - 1
BRAZIL, Victor 04 March 1993 22 May 2002 1
TAYLOR, Julia 04 March 1993 23 July 2000 1
Secretary Name Appointed Resigned Total Appointments
BRAZIL, Diane 23 July 2000 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 12 February 2019
AD01 - Change of registered office address 25 October 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 27 October 2017
MR04 - N/A 26 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 29 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 26 October 2010
MEM/ARTS - N/A 18 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
RESOLUTIONS - N/A 21 January 2010
SH01 - Return of Allotment of shares 13 January 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 16 November 2006
395 - Particulars of a mortgage or charge 06 June 2006
363a - Annual Return 17 March 2006
RESOLUTIONS - N/A 06 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 14 November 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
AA - Annual Accounts 13 April 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 04 December 1997
363a - Annual Return 19 February 1997
AA - Annual Accounts 21 November 1996
363x - Annual Return 22 February 1996
AA - Annual Accounts 22 November 1995
363x - Annual Return 09 February 1995
363(353) - N/A 09 February 1995
363(190) - N/A 09 February 1995
AA - Annual Accounts 25 November 1994
MEM/ARTS - N/A 30 August 1994
RESOLUTIONS - N/A 13 June 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 26 April 1994
363x - Annual Return 19 April 1994
88(2)P - N/A 25 February 1994
CERTNM - Change of name certificate 14 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
287 - Change in situation or address of Registered Office 15 April 1993
NEWINC - New incorporation documents 12 February 1993

Mortgages & Charges

Description Date Status Charge by
Deed of legal mortgage 31 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.