Low Barugh
Barnsley
S75 1FX
Director Name | Mrs Claire Louise Taylor |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dearne Hall Lane Low Barugh Barnsley S75 1FX |
Website | www.leightaylor.co.uk |
---|
Registered Address | 52 St. Johns Lane Halifax West Yorkshire HX1 2BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Leigh Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,287 |
Cash | £21,126 |
Current Liabilities | £10,238 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
25 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
1 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
30 September 2019 | Director's details changed for Mr Leigh Anthony Taylor on 30 September 2019 (2 pages) |
30 September 2019 | Change of details for Mr Leigh Anthony Taylor as a person with significant control on 30 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mrs Claire Louise Taylor on 30 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mr Leigh Anthony Taylor on 30 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mr Leigh Anthony Taylor on 30 September 2019 (2 pages) |
30 September 2019 | Change of details for Mrs Claire Louise Taylor as a person with significant control on 30 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mr Leigh Anthony Taylor on 30 September 2019 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
27 March 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
16 November 2016 | Change of share class name or designation (2 pages) |
16 November 2016 | Change of share class name or designation (2 pages) |
31 October 2016 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 52 st. Johns Lane Halifax West Yorkshire HX1 2BW on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 52 st. Johns Lane Halifax West Yorkshire HX1 2BW on 31 October 2016 (1 page) |
10 October 2016 | Appointment of Mrs Claire Louise Taylor as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mrs Claire Louise Taylor as a director on 10 October 2016 (2 pages) |
10 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 10 October 2016
|
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mr Leigh Taylor on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Leigh Taylor on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Leigh Taylor on 6 February 2014 (2 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2013 | Incorporation
|
6 February 2013 | Incorporation
|