About

Registered Number: 04518637
Date of Incorporation: 23/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 6 Bridge Street, Bridge Street Hatherleigh, Okehampton, Devon, EX20 3HU

 

Based in Okehampton in Devon, Laing & Taylor Ltd was setup in 2002. This business has 2 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAING TAYLOR, Nicholas Jake Simon 23 August 2002 - 1
LAING TAYLOR, Phoebe Joyce 01 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 23 May 2016
AAMD - Amended Accounts 23 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 22 June 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 25 August 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 12 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
363s - Annual Return 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
395 - Particulars of a mortgage or charge 19 March 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.