TAIT RENTALS UK LTD.

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

23/01/2423 January 2024 Appointment of Ramon Enrique Mercedes as a director on 2023-12-27

View Document

27/10/2327 October 2023 Termination of appointment of Kerri Mcclellan as a director on 2023-10-16

View Document

10/08/2310 August 2023 Accounts for a small company made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Ulrike Schachner-Dadley as a director on 2023-07-19

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/05/2218 May 2022 Termination of appointment of Mary June Huwaldt as a director on 2022-05-11

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

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

View Accounts

13/11/1913 November 2019 DIRECTOR APPOINTED ULRIKE SCHACHNER-DADLEY

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROOKS

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED AVERY CORYELL WHITE

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TUCKNOTT

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED ADAM DOUGLAS DAVIS

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MICHAEL JOSEPH DOMINGUEZ

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED SCOTT MACOMB MARIMOW

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRODUCTION PARK HOLDINGS LIMITED

View Document

28/10/1928 October 2019 CESSATION OF PRODUCTION PARK HOLDINGS LIMITED AS A PSC

View Document

28/10/1928 October 2019 CESSATION OF PRODUCTION PARK LIMITED AS A PSC

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRILLIANT TOPCO LIMITED

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR MARK TUCKNOTT

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

04/04/184 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM UNIT 53 LANGTHWAITE BUSINESS PARK SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3NR

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/10/1410 October 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

29/09/1429 September 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

07/04/147 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/03/1321 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

02/04/122 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/122 April 2012 COMPANY NAME CHANGED LS-FACILITIES LTD CERTIFICATE ISSUED ON 02/04/12

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM UNIT 55 LANGTHWAITE GRANGE BUSINESS PARK SOUTH KIRKBY WAKEFIELD WEST YORKSHIRE WF9 3NR

View Document

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

05/09/115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/05/114 May 2011 COMPANY NAME CHANGED LS-LIVE LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

28/04/1128 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1122 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR BEN HAYDEN BROOKS

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY TRACY PARK

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR LEE BROOKS

View Document

03/10/103 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

28/09/1028 September 2010 COMPANY NAME CHANGED LITE STRUCTURES (GB) LIMITED CERTIFICATE ISSUED ON 28/09/10

View Document

28/09/1028 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/108 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT BROOKS / 08/03/2010

View Document

05/11/095 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

24/09/0924 September 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY KILBURN / 06/06/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CARR

View Document

27/05/0927 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

27/05/0927 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

27/05/0927 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

27/05/0927 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

10/02/0910 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR RICHARD CARR

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR LEE ROBERT BROOKS

View Document

08/02/088 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/07/066 July 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: UNIT 55 LIDGATE CRESCENT LANGTHWAITE GRANGE INDUST ESTATE SOUTH KIRKBY PONTEFRACT WEST YORKSHIRE WF9 3NR

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

06/07/046 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0418 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 £ IC 50133/82 17/01/02 £ SR 50051@1=50051

View Document

18/04/0218 April 2002 AMEND 122/£50000 SH NOT REDEEMED

View Document

02/02/022 February 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/022 February 2002 £ IC 50133/133 17/01/02 £ SR 50000@1=50000

View Document

02/02/022 February 2002 CONVE 17/01/02

View Document

02/02/022 February 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/022 February 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/022 February 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/022 February 2002 REDEEM SHARES 17/01/02

View Document

01/02/021 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 £ IC 50150/50133 01/08/01 £ SR 17@1=17

View Document

22/08/0122 August 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: UNIT 55 LIDGATE CRESCENT LANGTHWAITE GRANGE I SOUTH KIRKBY, PONTEFRACT WEST YORKSHIRE WF9 3NR

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: DURKAR LOW LANE DURKAR WAKEFIELD WEST YORKSHIRE WF4 2SQ

View Document

05/05/985 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 RETURN MADE UP TO 08/02/98; CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 AUDITOR'S RESIGNATION

View Document

27/07/9527 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 ADOPT MEM AND ARTS 20/06/95

View Document

04/07/954 July 1995 CONVE 20/06/95

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 SHARES 20/06/95

View Document

04/07/954 July 1995 SHARES 20/06/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9526 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/10/9426 October 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: DURKAR LOW LANE DURKAR WAKEFIELD WEST YORKSHIRE WF4 3BQ

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94

View Document

04/03/944 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/03/944 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9322 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/936 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 REGISTERED OFFICE CHANGED ON 21/10/91 FROM: YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE, LS1 5ST

View Document

26/09/9126 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9131 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/9128 February 1991 SECRETARY RESIGNED

View Document

20/02/9120 February 1991 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