Company NameBoylin's Selfstore (Leeds) Limited
DirectorJohnathan William Boylin
Company StatusActive
Company Number08690340
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Previous NameSelfstore 24 (Leeds) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Johnathan William Boylin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 & 2 Maple House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Secretary NameMrs Nicola Jane Boylin
StatusCurrent
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMaple House Maple Court
Tankersley
Barnsley
S75 3DP

Contact

Websitewww.self-store24.co.uk

Location

Registered Address16 Regent Street
Barnsley
S70 2HG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Selfstore 24 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

3 January 2021Appointment of Mrs Nicola Jane Boylin as a secretary on 13 September 2013 (2 pages)
13 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
16 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
15 January 2019Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Maple House Maple Court Tankersley Barnsley S75 3DP on 15 January 2019 (1 page)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
20 August 2018Change of details for Boylin's Selfstore Limited as a person with significant control on 20 August 2018 (2 pages)
6 July 2018Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 6 July 2018 (1 page)
13 March 2018Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 March 2018 (1 page)
28 February 2018Registered office address changed from Unit 1-2 & 9 Strafford Industrial Park, Gilroyd Lane, Dodworth Barnsley S75 3EJ to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 February 2018 (1 page)
28 February 2018Director's details changed for Mr Johnathan William Boylin on 23 February 2018 (2 pages)
29 January 2018Current accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
24 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
17 October 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
17 October 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
5 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
5 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
17 October 2013Company name changed selfstore 24 (leeds) LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Company name changed selfstore 24 (leeds) LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
(24 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 1
(24 pages)