About

Registered Number: 06736581
Date of Incorporation: 29/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 18 Cambridge Street, Cleethorpes, DN35 8HB,

 

Based in Cleethorpes, Taylors of Lincolnshire Ltd was registered on 29 October 2008. The business has one director listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Charlotte 01 August 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 April 2020
RESOLUTIONS - N/A 28 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 06 November 2019
TM02 - Termination of appointment of secretary 03 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 01 November 2018
TM01 - Termination of appointment of director 13 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 31 October 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 23 November 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 29 July 2010
AP04 - Appointment of corporate secretary 27 November 2009
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
225 - Change of Accounting Reference Date 11 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.