L W TAYLOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Termination of appointment of Edna Taylor as a director on 2022-12-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAYLOR / 06/03/2020

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA TAYLOR

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043878740001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS BARBARA TAYLOR

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM BEECH TREE MOTHERBY PENRITH CA11 0RJ UNITED KINGDOM

View Document

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAYLOR / 01/05/2018

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAYLOR / 06/03/2019

View Document

22/03/1922 March 2019 CESSATION OF BRYAN TAYLOR AS A PSC

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM HILLTOP FARM PENRUDDOCK PENRITH CA11 0RX UNITED KINGDOM

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN TAYLOR

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARD TAYLOR

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY LEONARD TAYLOR

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/03/177 March 2017 SAIL ADDRESS CHANGED FROM: C/O DODD & CO CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW ENGLAND

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WILLIAM TAYLOR / 06/03/2017

View Document

06/03/176 March 2017 SECRETARY'S CHANGE OF PARTICULARS / LEONARD WILLIAM TAYLOR / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TAYLOR / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN TAYLOR / 06/03/2017

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDNA TAYLOR / 06/03/2017

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM HILLTOP FARM PENRUDDOCK PENRITH CUMBRIA CA11 0RX

View Document

06/03/176 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR BRYAN TAYLOR

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/03/1312 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/03/1312 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SAIL ADDRESS CREATED

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/03/128 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/03/119 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WILLIAM TAYLOR / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDNA TAYLOR / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/03/026 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company