About

Registered Number: 06055553
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor, 4,Dryden Street,, Leicester, LE1 3QE

 

Style Clothing Ltd was founded on 17 January 2007 with its registered office in Leicester, it's status at Companies House is "Active". Style Clothing Ltd has one director listed as Patel, Sarfaraz Iqbal in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PATEL, Sarfaraz Iqbal 17 January 2007 17 January 2007 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 29 September 2018
MR04 - N/A 13 April 2018
MR01 - N/A 12 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 30 September 2016
MR04 - N/A 20 September 2016
MR01 - N/A 20 September 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 30 September 2015
MR01 - N/A 07 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 06 February 2014
AD01 - Change of registered office address 16 December 2013
AD01 - Change of registered office address 09 December 2013
AD01 - Change of registered office address 06 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2012
AA - Annual Accounts 28 April 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 13 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 07 February 2010
CH01 - Change of particulars for director 05 February 2010
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 20 October 2008
287 - Change in situation or address of Registered Office 22 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2008
225 - Change of Accounting Reference Date 07 March 2008
287 - Change in situation or address of Registered Office 04 February 2008
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

A registered charge 01 September 2016 Fully Satisfied

N/A

A registered charge 18 March 2015 Fully Satisfied

N/A

All assets debenture 19 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.