LUKE TAYLOR DESIGN LIMITED
Company Documents
Date | Description |
---|---|
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/10/134 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/10/1223 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/10/1126 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
17/10/1117 October 2011 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM C/O LUKE TAYLOR 2 RAILWAY COTTAGES HARDY ROAD NORWICH NORFOLK NR1 1JW ENGLAND |
18/07/1118 July 2011 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM C/O LUKE TAYLOR 4 STANNARD COURT YARMOUTH ROAD THORPE ST ANDREW NORWICH NORFOLK NR7 0FA |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE TAYLOR / 20/12/2009 |
27/10/1027 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
10/08/1010 August 2010 | 31/03/09 TOTAL EXEMPTION FULL |
05/05/105 May 2010 | Annual return made up to 2 October 2009 with full list of shareholders |
21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 30 GREAT EASTERN COURT LOWER CLARENCE ROAD NORWICH NORFOLK NR1 1EQ |
10/11/0910 November 2009 | PREVSHO FROM 31/10/2009 TO 31/03/2009 |
07/10/087 October 2008 | DIRECTOR APPOINTED LUKE TAYLOR |
06/10/086 October 2008 | APPOINTMENT TERMINATED DIRECTOR LEE GILBURT |
06/10/086 October 2008 | APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED |
06/10/086 October 2008 | REGISTERED OFFICE CHANGED ON 06/10/08 FROM: GISTERED OFFICE CHANGED ON 06/10/2008 FROM LUKE TAYLOR DESIGN LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP UNITED KINGDOM |
06/10/086 October 2008 | S252 DISP LAYING ACC 02/10/2008 |
02/10/082 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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