Company NameLeigh Taylor Design Ltd
DirectorsLeigh Anthony Taylor and Claire Louise Taylor
Company StatusActive
Company Number08391416
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Leigh Anthony Taylor
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleDigital Designer & Developer
Country of ResidenceEngland
Correspondence Address26 Dearne Hall Lane
Low Barugh
Barnsley
S75 1FX
Director NameMrs Claire Louise Taylor
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dearne Hall Lane
Low Barugh
Barnsley
S75 1FX

Contact

Websitewww.leightaylor.co.uk

Location

Registered Address52 St. Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Leigh Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£26,287
Cash£21,126
Current Liabilities£10,238

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

25 May 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
30 September 2019Director's details changed for Mr Leigh Anthony Taylor on 30 September 2019 (2 pages)
30 September 2019Change of details for Mr Leigh Anthony Taylor as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Mrs Claire Louise Taylor on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Mr Leigh Anthony Taylor on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Mr Leigh Anthony Taylor on 30 September 2019 (2 pages)
30 September 2019Change of details for Mrs Claire Louise Taylor as a person with significant control on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Mr Leigh Anthony Taylor on 30 September 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
19 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 March 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
27 March 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 November 2016Change of share class name or designation (2 pages)
16 November 2016Change of share class name or designation (2 pages)
31 October 2016Registered 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 2016Registered 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 2016Appointment of Mrs Claire Louise Taylor as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mrs Claire Louise Taylor as a director on 10 October 2016 (2 pages)
10 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 100
(3 pages)
10 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Director's details changed for Mr Leigh Taylor on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Mr Leigh Taylor on 6 February 2014 (2 pages)
6 February 2014Director's details changed for Mr Leigh Taylor on 6 February 2014 (2 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)