About

Registered Number: 01520148
Date of Incorporation: 03/10/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: Publicity House, Tweedy Lane, Newport, NP19 8DZ,

 

Instyle Leathergoods Ltd was founded on 03 October 1980 and has its registered office in Newport, it's status is listed as "Active". There are 4 directors listed as Freeman, Julie Ann, Freeman, Elizabeth Ann, Freeman, Michael Robert, Freeman, Thomas Christian Joshua for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Julie Ann 05 November 2004 - 1
FREEMAN, Elizabeth Ann N/A 25 September 2000 1
FREEMAN, Michael Robert N/A 24 January 1992 1
FREEMAN, Thomas Christian Joshua 24 January 1992 05 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
AD01 - Change of registered office address 29 August 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 08 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2008
353 - Register of members 08 May 2008
353 - Register of members 08 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2008
363a - Annual Return 05 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2007
353 - Register of members 05 December 2007
AA - Annual Accounts 20 September 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 01 July 2005
AAMD - Amended Accounts 02 December 2004
AAMD - Amended Accounts 02 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
363s - Annual Return 29 November 2004
395 - Particulars of a mortgage or charge 27 November 2004
AA - Annual Accounts 15 October 2004
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 17 October 2002
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
123 - Notice of increase in nominal capital 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 13 August 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
287 - Change in situation or address of Registered Office 09 January 2001
AA - Annual Accounts 02 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 05 January 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 02 November 1998
AA - Annual Accounts 24 July 1997
395 - Particulars of a mortgage or charge 05 July 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 03 October 1995
AA - Annual Accounts 21 April 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 13 March 1995
363s - Annual Return 21 January 1994
287 - Change in situation or address of Registered Office 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
AA - Annual Accounts 02 February 1992
AA - Annual Accounts 02 February 1992
AA - Annual Accounts 02 February 1992
363a - Annual Return 08 January 1992
363a - Annual Return 30 January 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
AC05 - N/A 10 June 1988
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
AA - Annual Accounts 06 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 November 2004 Outstanding

N/A

Debenture deed 28 June 1997 Outstanding

N/A

Guarantee & debenture 08 July 1983 Fully Satisfied

N/A

Charge 21 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.