Background WavePink WaveYellow Wave

YRL HOLDINGS LIMITED (11269401)

YRL HOLDINGS LIMITED (11269401) is a liquidation UK company. incorporated on 22 March 2018. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YRL HOLDINGS LIMITED has been registered for 8 years. Current directors include INSLEY, Mark Brian, RAYMENT, Victoria.

Company Number
11269401
Status
liquidation
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
C/O Rsm Uk Restructuring Llp 5th Floor, Central Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
INSLEY, Mark Brian, RAYMENT, Victoria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YRL HOLDINGS LIMITED

YRL HOLDINGS LIMITED is an liquidation company incorporated on 22 March 2018 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YRL HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

liquidation

Active since 8 years ago

Company No

11269401

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 23 November 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 21 March 2024 (2 years ago)
Submitted on 26 March 2024 (2 years ago)

Next Due

Due by 4 April 2025
For period ending 21 March 2025
Contact
Address

C/O Rsm Uk Restructuring Llp 5th Floor, Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

Westland Square Westland Square Leeds West Yorkshire LS11 5XS England
From: 1 June 2023To: 8 October 2024
Priestley House Spenborough Works Union Road Liversedge WF15 7JZ United Kingdom
From: 22 March 2018To: 1 June 2023
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
May 18
New Owner
Mar 19
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Capital Update
May 24
Capital Update
May 24
Director Joined
Sept 24
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAYMENT, Victoria

Active
5th Floor, Central Square, LeedsLS1 4DL
Secretary
Appointed 01 Jun 2023

INSLEY, Mark Brian

Active
5th Floor, Central Square, LeedsLS1 4DL
Born October 1959
Director
Appointed 26 May 2023

RAYMENT, Victoria

Active
5th Floor, Central Square, LeedsLS1 4DL
Born December 1973
Director
Appointed 10 Sept 2024

BROWN, Stephen

Resigned
Spenborough Works, LiversedgeWF15 7JZ
Born June 1967
Director
Appointed 22 Mar 2018
Resigned 26 May 2023

HOLROYD, Mark Christopher

Resigned
Spenborough Works, LiversedgeWF15 7JZ
Born January 1965
Director
Appointed 22 Mar 2018
Resigned 26 May 2023

Persons with significant control

3

1 Active
2 Ceased
Westland Square, LeedsLS11 5XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2023

Mr Stephen Brown

Ceased
Spenborough Works, LiversedgeWF15 7JZ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2018
Ceased 26 May 2023

Mr Mark Christopher Holroyd

Ceased
Spenborough Works, LiversedgeWF15 7JZ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2018
Ceased 26 May 2023
Fundings
Financials
Latest Activities

Filing History

35

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 November 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
3 October 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
3 October 2024
600600
Resolution
3 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
29 May 2024
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
16 May 2024
SH19Statement of Capital
Legacy
16 May 2024
SH20SH20
Legacy
16 May 2024
CAP-SSCAP-SS
Resolution
16 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 June 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Incorporation Company
22 March 2018
NEWINCIncorporation