Company NameL & A Taylor Limited
DirectorsAlanna Dawn Taylor and Louise Rose Taylor
Company StatusActive
Company Number08593614
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Alanna Dawn Taylor
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 Garth Road
Morden
Surrey
SM4 4NL
Director NameMs Louise Rose Taylor
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rushey Close
New Malden
Surrey
KT3 5BW

Location

Registered AddressDawes Court House Dawes Court
High Street
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Alanna Dawn Taylor
50.00%
Ordinary B
500 at £1Louise Rose Taylor
50.00%
Ordinary A

Financials

Year2014
Net Worth-£68,348
Cash£84,513
Current Liabilities£228,675

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

21 December 2016Delivered on: 21 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
25 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 December 2016Registration of charge 085936140001, created on 21 December 2016 (23 pages)
21 December 2016Registration of charge 085936140001, created on 21 December 2016 (23 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Director's details changed for Ms Louise Rose Taylor on 26 September 2013 (2 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Director's details changed for Ms Louise Rose Taylor on 26 September 2013 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(5 pages)
13 March 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
13 March 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(24 pages)
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(24 pages)