About

Registered Number: 06518745
Date of Incorporation: 29/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 112 Heaton Road, Newcastle Upon Tyne, NE6 5HN

 

Having been setup in 2008, Taylored Lettings (Ne) Ltd are based in Newcastle Upon Tyne. There are 4 directors listed for Taylored Lettings (Ne) Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEIGHTLEY, Stephen David 14 August 2009 - 1
TAYLOR, Andrew Edward David 29 February 2008 - 1
SHEARING, Tim Peter 14 August 2009 24 May 2017 1
Secretary Name Appointed Resigned Total Appointments
SHEARING, Tim Peter 14 August 2009 24 May 2017 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 October 2018
AP01 - Appointment of director 27 February 2018
AA - Annual Accounts 27 February 2018
DISS40 - Notice of striking-off action discontinued 09 January 2018
CS01 - N/A 08 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
SH01 - Return of Allotment of shares 26 October 2017
TM01 - Termination of appointment of director 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH03 - Change of particulars for secretary 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 25 November 2013
AA01 - Change of accounting reference date 26 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 30 November 2012
AA - Annual Accounts 18 May 2012
AD01 - Change of registered office address 14 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 14 October 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AP03 - Appointment of secretary 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
AP01 - Appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 24 April 2009
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.