L. M. TAYLOR LIMITED

06861184
ST. HELENS HOUSE KING STREET DERBY DERBYSHIRE DE1 3EE

Documents

Documents
Date Category Description Pages
29 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jun 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 25 Buy now
01 Dec 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
01 Dec 2020 resolution Resolution 1 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Mar 2020 accounts Annual Accounts 7 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Oct 2019 accounts Annual Accounts 7 Buy now
02 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2019 officers Change of particulars for director (Ms Louise Firth) 2 Buy now
01 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2018 accounts Annual Accounts 7 Buy now
06 Dec 2018 officers Change of particulars for director (Ms Louise Firth) 2 Buy now
23 Jul 2018 officers Change of particulars for director (Ms Louise Taylor) 2 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
24 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2017 officers Change of particulars for director (Ms Louise Taylor) 2 Buy now
20 Dec 2016 accounts Annual Accounts 6 Buy now
17 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
19 Oct 2015 accounts Annual Accounts 6 Buy now
09 Apr 2015 annual-return Annual Return 3 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
15 Apr 2014 annual-return Annual Return 3 Buy now
09 Jan 2014 officers Change of particulars for director (Louise Taylor) 3 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
03 Apr 2013 annual-return Annual Return 3 Buy now
17 Dec 2012 accounts Annual Accounts 6 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
07 Apr 2011 annual-return Annual Return 3 Buy now
21 Dec 2010 accounts Annual Accounts 4 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for director (Louise Taylor) 2 Buy now
06 May 2009 officers Director appointed louise taylor 1 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from 1 pinnacle way pride park derby derbyshire DE24 8ZS 1 Buy now
08 Apr 2009 officers Appointment terminated secretary claire spencer 1 Buy now
08 Apr 2009 officers Appointment terminated director leighann bates 1 Buy now
27 Mar 2009 incorporation Incorporation Company 25 Buy now