Company NameLEN Taylor Builders Limited
DirectorLeonard Francis Taylor
Company StatusActive
Company Number09401392
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Leonard Francis Taylor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ

Location

Registered AddressUnit G7, The Bloc Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Leonard Taylor
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Charges

2 February 2018Delivered on: 8 February 2018
Persons entitled: One Stop Business Finance Limited

Classification: A registered charge
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
13 February 2023Director's details changed for Mr Leonard Francis Taylor on 13 February 2023 (2 pages)
13 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
30 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
26 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
2 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
28 October 2020Satisfaction of charge 094013920001 in full (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
26 February 2019Registered office address changed from Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ United Kingdom to Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ on 26 February 2019 (1 page)
26 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
8 February 2018Registration of charge 094013920001, created on 2 February 2018 (51 pages)
6 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)