Background WavePink WaveYellow Wave

YUSLEY FINEST LTD (09573531)

YUSLEY FINEST LTD (09573531) is an active UK company. incorporated on 5 May 2015. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. YUSLEY FINEST LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09573531
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AYYAZ, Mohammed
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YUSLEY FINEST LTD

YUSLEY FINEST LTD is an active company incorporated on 5 May 2015 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. YUSLEY FINEST LTD was registered 10 years ago.(SIC: 45200)

Status

active

Active since 10 years ago

Company No

09573531

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

40 Oakleigh Drive Orton Longueville Peterborough PE2 7BB United Kingdom
From: 16 January 2024To: 12 March 2026
3 Shields Terrace Hartlepool TS24 0BS United Kingdom
From: 29 December 2021To: 16 January 2024
17 Highclere Gardens Banbury OX16 0XX United Kingdom
From: 6 October 2020To: 29 December 2021
115 Grange Farm Drive Birmingham B38 8EH England
From: 22 August 2019To: 6 October 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 9 March 2018To: 22 August 2019
15 Roman Road Corby NN18 8FZ United Kingdom
From: 3 February 2017To: 9 March 2018
71 Kesteven Way Northampton NN18 8GF United Kingdom
From: 23 November 2015To: 3 February 2017
57 Grantley Street Grantham NG31 6BW United Kingdom
From: 6 July 2015To: 23 November 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 May 2015To: 6 July 2015
Timeline

29 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Owner Exit
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

BUCKLEY, Kevin

Resigned
Orton Longueville, PeterboroughPE2 7BB
Born August 1980
Director
Appointed 14 Nov 2023
Resigned 17 Feb 2026

DEPTA, Jerzy

Resigned
Grantley Street, GranthamNG31 6BW
Born October 1960
Director
Appointed 29 Jun 2015
Resigned 03 Nov 2015

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 05 May 2015
Resigned 29 Jun 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 01 Aug 2019

PALMER, Ashwin

Resigned
BirminghamB38 8EH
Born May 1974
Director
Appointed 01 Aug 2019
Resigned 15 Sept 2020

RANDALL, Luke Robert

Resigned
BanburyOX16 0XX
Born July 1983
Director
Appointed 15 Sept 2020
Resigned 18 Nov 2021

SHOUT, Andrew

Resigned
HartlepoolTS24 0BS
Born November 1985
Director
Appointed 18 Nov 2021
Resigned 14 Nov 2023

VOICU, Mihai

Resigned
Roman Road, CorbyNN18 8FZ
Born July 1987
Director
Appointed 03 Nov 2015
Resigned 20 Feb 2018

Persons with significant control

7

1 Active
6 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2026

Mr Kevin Buckley

Ceased
Orton Longueville, PeterboroughPE2 7BB
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2023
Ceased 17 Feb 2026

Mr Andrew Shout

Ceased
HartlepoolTS24 0BS
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Ceased 14 Nov 2023

Mr Luke Robert Randall

Ceased
BanburyOX16 0XX
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Ceased 18 Nov 2021

Mr Ashwin Palmer

Ceased
BirminghamB38 8EH
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 15 Sept 2020

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018
Ceased 01 Aug 2019

Mihai Voicu

Ceased
LeedsLS14 1AB
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

59

Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Incorporation Company
5 May 2015
NEWINCIncorporation