Taylored Lettings Limited

General information

Name:

Taylored Lettings Ltd

Office Address:

52 Clarence Avenue Kingsthorpe NN2 6NZ Northampton

Number: 06464470

Incorporation date: 2008-01-04

Dissolution date: 2022-03-22

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Taylored Lettings started conducting its business in the year 2008 as a Private Limited Company under the following Company Registration No.: 06464470. This firm's head office was situated in Northampton at 52 Clarence Avenue. This particular Taylored Lettings Limited business had been operating in this business for 14 years.

Gary W. was the enterprise's managing director, chosen to lead the company in 2008.

Gary W. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Charlene B.

Role: Secretary

Appointed: 05 June 2008

Latest update: 22 March 2023

Gary W.

Role: Director

Appointed: 04 January 2008

Latest update: 22 March 2023

People with significant control

Gary W.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 18 January 2022
Confirmation statement last made up date 04 January 2021
Annual Accounts 25 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 25 October 2013
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 2013-02-01
Date Approval Accounts 27 October 2014
Annual Accounts
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
End Date For Period Covered By Report 2014-01-31
Annual Accounts 31 October 2016
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 October 2016
Annual Accounts 12 October 2015
Date Approval Accounts 12 October 2015
Annual Accounts 31 October 2017
Date Approval Accounts 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Restoration
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
14
Company Age

Similar companies nearby

Closest companies