LYN TAYLOR TRAINING AND STORAGE LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-15

View Document

12/06/2512 June 2025 Removal of liquidator by court order

View Document

19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-09-15

View Document

16/11/2316 November 2023 Liquidators' statement of receipts and payments to 2023-09-15

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Registered office address changed from Compound C Oak Business Park New Road Pencoed Glamorgan CF35 5LD Wales to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of a voluntary liquidator

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Statement of affairs

View Document

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYN DAVID TAYLOR

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR LYN DAVID TAYLOR

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE TAYLOR

View Document

23/03/2023 March 2020 CESSATION OF JOANNE TAYLOR AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE TAYLOR

View Document

18/07/1918 July 2019 CESSATION OF LYN DAVID TAYLOR AS A PSC

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR LYN TAYLOR

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS JOANNE TAYLOR

View Document

05/12/185 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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