Company NameTaylored Lettings (NE) Ltd
DirectorsAndrew Edward David Taylor and Tim Peter Shearing
Company StatusActive
Company Number06518745
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Edward David Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 St. Peters Road
Wallsend
NE28 7LG
Director NameMr Tim Peter Shearing
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2018(10 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Peters Road
Wallsend
NE28 7LG
Secretary NameMr David Fisher
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Harrison Garth
Sherburn Village
Co Durham
DH6 1JD
Director NameMr Tim Peter Shearing
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2009(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 May 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address112 Heaton Road
Newcastle Upon Tyne
NE6 5HN
Director NameMr Stephen David Leightley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2009(1 year, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 October 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address112 Heaton Road
Newcastle Upon Tyne
NE6 5HN
Secretary NameMr Tim Peter Shearing
StatusResigned
Appointed14 August 2009(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 May 2017)
RoleCompany Director
Correspondence Address112 Heaton Road
Newcastle Upon Tyne
NE6 5HN

Location

Registered Address2 St. Peters Road
Wallsend
NE28 7LG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£20,526
Cash£2,614
Current Liabilities£4,905

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Filing History

28 October 2020Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page)
3 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
9 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
27 February 2018Appointment of Mr Tim Peter Shearing as a director on 27 February 2018 (2 pages)
27 February 2018Micro company accounts made up to 30 April 2017 (4 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
8 January 2018Confirmation statement made on 3 October 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 3 October 2017 with updates (4 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 301
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 301
(3 pages)
24 May 2017Termination of appointment of Tim Peter Shearing as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Tim Peter Shearing as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Tim Peter Shearing as a secretary on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Tim Peter Shearing as a secretary on 24 May 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 300
(4 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 300
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 300
(4 pages)
17 December 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 300
(4 pages)
1 April 2014Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages)
1 April 2014Secretary's details changed for Mr Tim Peter Shearing on 31 March 2014 (1 page)
1 April 2014Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Andrew Taylor on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Andrew Taylor on 31 March 2014 (2 pages)
1 April 2014Secretary's details changed for Mr Tim Peter Shearing on 31 March 2014 (1 page)
1 April 2014Director's details changed for Mr Stephen David Leightley on 31 March 2014 (2 pages)
1 April 2014Director's details changed for Mr Tim Peter Shearing on 31 March 2014 (2 pages)
1 April 2014Registered office address changed from 210 Chillingham Road Heaton Newcastle upon Tyne NE6 5LN on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 210 Chillingham Road Heaton Newcastle upon Tyne NE6 5LN on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 210 Chillingham Road Heaton Newcastle upon Tyne NE6 5LN on 1 April 2014 (1 page)
28 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 300
(6 pages)
28 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 300
(6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 September 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
26 September 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
14 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 March 2012Registered office address changed from 54 Abermarle Avenue West Jesmond Newcastle upon Tyne NE2 3NQ United Kingdom on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 54 Abermarle Avenue West Jesmond Newcastle upon Tyne NE2 3NQ United Kingdom on 14 March 2012 (1 page)
13 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Mr Andrew Taylor on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Andrew Taylor on 12 March 2010 (2 pages)
11 November 2009Termination of appointment of David Fisher as a secretary (1 page)
11 November 2009Ad 14/08/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
11 November 2009Director's details changed for Mr Andrew Taylor on 29 February 2008 (2 pages)
11 November 2009Appointment of Mr Tim Peter Shearing as a secretary (1 page)
11 November 2009Appointment of Mr Tim Peter Shearing as a director (1 page)
11 November 2009Termination of appointment of David Fisher as a secretary (1 page)
11 November 2009Appointment of Mr Tim Peter Shearing as a secretary (1 page)
11 November 2009Appointment of Mr Tim Peter Shearing as a director (1 page)
11 November 2009Ad 14/08/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
11 November 2009Appointment of Mr Stephen Leightley as a director (1 page)
11 November 2009Director's details changed for Mr Andrew Taylor on 29 February 2008 (2 pages)
11 November 2009Appointment of Mr Stephen Leightley as a director (1 page)
12 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 June 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 April 2009Return made up to 28/02/09; full list of members (3 pages)
24 April 2009Return made up to 28/02/09; full list of members (3 pages)
29 February 2008Incorporation (13 pages)
29 February 2008Incorporation (13 pages)