Company NameLoates-Taylor Shannon Limited
DirectorGregory Shannon
Company StatusActive
Company Number04996666
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Gregory Shannon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGround And Lower Ground Floor 66 Wentworth Street
London
E1 7BB
Director NameMichael Loates Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address28 Pewley Way
Guildford
Surrey
GU1 3PY
Secretary NameRichard Sucksmith
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleOffice Manager
Correspondence Address15 Goldsboro Road
London
SW8 4RP
Secretary NameElaine Toogood
NationalityBritish
StatusResigned
Appointed28 July 2004(7 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2005)
RoleCompany Director
Correspondence Address9 Watsons Street
London
SE8 4AU
Director NameCaroline Byram
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 August 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 Batcliffe Drive
Leeds
LS6 3QB
Director NameElaine Toogood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2008)
RoleArchitect
Correspondence Address9 Watsons Street
London
SE8 4AU
Secretary NameSuzanne Graeber
NationalityAustralian
StatusResigned
Appointed11 July 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 2007)
RoleOffice Manager
Correspondence AddressFlat 5
21 Stanhope Road
London
SE1 4PU
Secretary NameCaroline Byram
NationalityBritish
StatusResigned
Appointed13 April 2007(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 Batcliffe Drive
Leeds
LS6 3QB
Director NameAnna Rachel Woodeson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 24 September 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressGround And Lower Ground Floor 66 Wentworth Street
London
E1 7BB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitelts-architects.co.uk
Email address[email protected]
Telephone020 73577000
Telephone regionLondon

Location

Registered AddressGround And Lower Ground Floor
66 Wentworth Street
London
E1 7BB

Shareholders

100 at £1Greg Shannon
100.00%
Ordinary

Financials

Year2014
Net Worth£98,342
Cash£13
Current Liabilities£149,160

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 3 weeks ago)
Next Return Due30 December 2024 (7 months, 3 weeks from now)

Charges

9 September 2004Delivered on: 17 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
27 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
20 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
1 October 2021Termination of appointment of Anna Rachel Woodeson as a director on 24 September 2021 (1 page)
11 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 July 2021Change of details for Mr Gregory Shannon as a person with significant control on 20 July 2021 (2 pages)
21 July 2021Director's details changed for Mr Greg Shannon on 20 July 2021 (2 pages)
17 December 2020Director's details changed for Mr Greg Shannon on 17 December 2020 (2 pages)
17 December 2020Change of details for Gregory Shannon as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 August 2020Registered office address changed from 66 Wentworth Street London E1 7BB England to Ground and Lower Ground Floor 66 Wentworth Street London E1 7BB on 6 August 2020 (1 page)
6 August 2020Registered office address changed from 5 Underwood Street London N1 7LY England to 66 Wentworth Street London E1 7BB on 6 August 2020 (1 page)
7 January 2020Registered office address changed from Unit C 15 Bell Yard Mews London SE1 3TY to 5 Underwood Street London N1 7LY on 7 January 2020 (1 page)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
16 December 2019Change of details for Gregory Shannon as a person with significant control on 16 December 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
26 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Appointment of Anna Rachel Woodeson as a director on 25 January 2016 (2 pages)
23 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
31 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Registered office address changed from 10 Blue Lion Place 237 Long Lane London SE1 4PU on 11 April 2012 (1 page)
21 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Termination of appointment of Michael Loates Taylor as a director (1 page)
7 September 2011Termination of appointment of Caroline Byram as a director (1 page)
6 September 2011Termination of appointment of Caroline Byram as a secretary (1 page)
5 January 2011Director's details changed for Greg Shannon on 5 January 2011 (2 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
5 January 2011Director's details changed for Greg Shannon on 5 January 2011 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Caroline Byram on 16 December 2009 (2 pages)
8 March 2010Director's details changed for Greg Shannon on 16 December 2009 (2 pages)
8 March 2010Director's details changed for Michael Loates Taylor on 16 December 2009 (2 pages)
8 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2009Return made up to 16/12/08; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Appointment terminated director elaine toogood (1 page)
29 February 2008Return made up to 16/12/07; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Registered office changed on 13/07/07 from: 1 blue lion place 237 long lane london SE1 4PU (2 pages)
29 May 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Director's particulars changed (1 page)
22 December 2006Return made up to 16/12/06; full list of members (3 pages)
18 May 2006Secretary's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
3 February 2006Return made up to 16/12/05; full list of members (3 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Director's particulars changed (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
29 June 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
7 March 2005Return made up to 16/12/04; full list of members (7 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004New secretary appointed (2 pages)
15 July 2004Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004Registered office changed on 25/03/04 from: cygnet house,, 98 graham road, wimbledon london SW19 3SS (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed (2 pages)
18 March 2004New director appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
16 December 2003Incorporation (16 pages)