About

Registered Number: 04387874
Date of Incorporation: 06/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Hilltop Farm, Penruddock, Penrith, CA11 0RX,

 

L W Taylor Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Taylor, Barbara, Taylor, Christopher are the current directors of L W Taylor Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Barbara 29 March 2019 - 1
TAYLOR, Christopher 08 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
PSC04 - N/A 09 March 2020
PSC01 - N/A 09 March 2020
AA - Annual Accounts 31 January 2020
MR01 - N/A 25 June 2019
RESOLUTIONS - N/A 11 April 2019
SH08 - Notice of name or other designation of class of shares 11 April 2019
AP01 - Appointment of director 01 April 2019
CS01 - N/A 22 March 2019
CH01 - Change of particulars for director 22 March 2019
PSC04 - N/A 22 March 2019
PSC07 - N/A 22 March 2019
AD01 - Change of registered office address 22 March 2019
AD01 - Change of registered office address 07 March 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 17 December 2018
CS01 - N/A 08 March 2018
TM01 - Termination of appointment of director 08 February 2018
TM02 - Termination of appointment of secretary 08 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 09 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2017
AD01 - Change of registered office address 06 March 2017
CH01 - Change of particulars for director 06 March 2017
CH01 - Change of particulars for director 06 March 2017
CH03 - Change of particulars for secretary 06 March 2017
CH01 - Change of particulars for director 06 March 2017
CH01 - Change of particulars for director 06 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 09 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 16 February 2015
AP01 - Appointment of director 08 January 2015
AP01 - Appointment of director 08 January 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 12 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 13 February 2008
AA - Annual Accounts 07 March 2007
363a - Annual Return 06 March 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 20 February 2004
225 - Change of Accounting Reference Date 29 July 2003
363s - Annual Return 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.