Company NameInstil Limited
DirectorsPeter Lee and Lynn Alison Lee
Company StatusActive
Company Number05401371
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Lee
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Secretary NameLynn Alison Lee
NationalityBritish
StatusCurrent
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameMrs Lynn Alison Lee
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(7 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
Director NameMr David Allan Scott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2008)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address12 Gilbert Close
Market Harborough
Leicestershire
LE16 8FX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteinstil.co.uk
Telephone01423 359444
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressBrook House Church Lane
Garforth
Leeds
LS25 1HB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

976 at £1Peter Lee
50.05%
Ordinary
974 at £1Lynn Alison Lee
49.95%
Ordinary

Financials

Year2014
Net Worth£45,748
Cash£13,994
Current Liabilities£45,314

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return22 March 2024 (1 week ago)
Next Return Due5 April 2025 (1 year from now)

Filing History

2 February 2021Total exemption full accounts made up to 29 March 2020 (8 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 29 March 2019 (7 pages)
12 April 2019Statement of company's objects (2 pages)
25 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 March 2019Change of share class name or designation (2 pages)
22 March 2019Change of details for Mr Peter Lee as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
22 March 2019Notification of Lynn Alison Lee as a person with significant control on 22 March 2019 (2 pages)
5 January 2019Micro company accounts made up to 29 March 2018 (3 pages)
27 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
7 March 2018Register inspection address has been changed from C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to East House Lodge Marston Road Tockwith York YO26 7PR (1 page)
26 February 2018Micro company accounts made up to 29 March 2017 (2 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
8 November 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 8 November 2017 (1 page)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
21 March 2017Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY (1 page)
21 March 2017Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Rsm Tenon Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY (1 page)
20 March 2017Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 20 March 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,950
(4 pages)
21 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,950
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
12 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,950
(4 pages)
12 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,950
(4 pages)
12 May 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 12 May 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,950
(4 pages)
1 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,950
(4 pages)
31 March 2014Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 March 2014 (1 page)
31 March 2014Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 31 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Mr Peter Lee on 1 March 2013 (2 pages)
17 April 2013Director's details changed for Mr Peter Lee on 1 March 2013 (2 pages)
17 April 2013Director's details changed for Mr Peter Lee on 1 March 2013 (2 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Appointment of Mrs Lynn Alison Lee as a director (2 pages)
8 November 2012Appointment of Mrs Lynn Alison Lee as a director (2 pages)
25 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 April 2011Secretary's details changed for Lynn Alison Lee on 28 February 2011 (1 page)
20 April 2011Secretary's details changed for Lynn Alison Lee on 28 February 2011 (1 page)
1 April 2011Register(s) moved to registered inspection location (1 page)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
1 April 2011Register(s) moved to registered inspection location (1 page)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
31 March 2011Director's details changed for Peter Lee on 22 March 2011 (2 pages)
31 March 2011Register inspection address has been changed (1 page)
31 March 2011Director's details changed for Peter Lee on 22 March 2011 (2 pages)
31 March 2011Register inspection address has been changed (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
27 April 2010Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 27 April 2010 (3 pages)
27 April 2010Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 27 April 2010 (3 pages)
9 February 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 9 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 December 2009Annual return made up to 22 March 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 22 March 2009 with a full list of shareholders (5 pages)
19 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 October 2009Purchase of own shares. (3 pages)
19 October 2009Purchase of own shares. (3 pages)
28 March 2009Return made up to 22/03/09; full list of members (5 pages)
28 March 2009Return made up to 22/03/09; full list of members (5 pages)
18 February 2009Location of debenture register (non legible) (2 pages)
18 February 2009Location of register of members (non legible) (1 page)
18 February 2009Registered office changed on 18/02/2009 from, bentley jennison, 2 wellington place, leeds, west yorkshire, LS1 4AP (1 page)
18 February 2009Registered office changed on 18/02/2009 from, bentley jennison, 2 wellington place, leeds, west yorkshire, LS1 4AP (1 page)
18 February 2009Location of debenture register (non legible) (2 pages)
18 February 2009Location of register of members (non legible) (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Appointment terminated director david scott (1 page)
3 October 2008Appointment terminated director david scott (1 page)
25 March 2008Return made up to 22/03/08; full list of members (5 pages)
25 March 2008Return made up to 22/03/08; full list of members (5 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 22/03/07; full list of members (5 pages)
23 April 2007Return made up to 22/03/07; full list of members (5 pages)
22 March 2007Location - directors interests register: non legible (1 page)
22 March 2007Location of register of members (non legible) (1 page)
22 March 2007Location of debenture register (non legible) (2 pages)
22 March 2007Location - directors interests register: non legible (1 page)
22 March 2007Location of register of members (non legible) (1 page)
22 March 2007Location of debenture register (non legible) (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 December 2006Registered office changed on 20/12/06 from: 21-27 st pauls street, leeds, west yorkshire LS1 2ER (1 page)
20 December 2006Registered office changed on 20/12/06 from: 21-27 st pauls street, leeds, west yorkshire LS1 2ER (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
17 May 2006Return made up to 22/03/06; full list of members (5 pages)
17 May 2006Return made up to 22/03/06; full list of members (5 pages)
13 April 2006Ad 31/03/06--------- £ si 750@1=750 £ ic 1000/1750 (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 April 2006Ad 31/03/06--------- £ si 1250@1=1250 £ ic 1750/3000 (2 pages)
13 April 2006Ad 31/03/06--------- £ si 1250@1=1250 £ ic 1750/3000 (2 pages)
13 April 2006Ad 31/03/06--------- £ si 750@1=750 £ ic 1000/1750 (2 pages)
2 November 2005Location - directors interests register: non legible (1 page)
2 November 2005Ad 22/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 November 2005Location - directors interests register: non legible (1 page)
2 November 2005Location of register of members (non legible) (1 page)
2 November 2005Location of register of members (non legible) (1 page)
2 November 2005Location of debenture register (1 page)
2 November 2005Location of debenture register (1 page)
2 November 2005Ad 22/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
22 March 2005Incorporation (16 pages)
22 March 2005Incorporation (16 pages)