Advanced company searchLink opens in new window

LEATHER TAYLOR LIMITED

Company number 03469597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 AD01 Registered office address changed from 2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom to 45 st James Street Newport Isle of Wight PO30 1LG on 15 May 2024
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
20 Jun 2023 AP01 Appointment of Mr Colin Matthissen as a director on 1 May 2023
10 May 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 14,133.13
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
20 Nov 2022 CH01 Director's details changed for Mr Peter Charles Taylor on 17 November 2022
20 Nov 2022 CH01 Director's details changed for Mr Robin Anthony Leather on 17 November 2022
20 Nov 2022 CH01 Director's details changed for Mr Laurence Woodford Gustar on 17 November 2022
10 Nov 2022 AD01 Registered office address changed from 4 High Street Alton Hampshire GU34 1BU to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 10 November 2022
06 Sep 2022 SH06 Cancellation of shares. Statement of capital on 22 June 2022
  • GBP 14,123.13
06 Sep 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Mar 2022 TM01 Termination of appointment of Colin Peter John Field as a director on 16 March 2022
24 Mar 2022 AP01 Appointment of Mrs Christine Field as a director on 16 March 2022
22 Feb 2022 MR04 Satisfaction of charge 4 in full
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 7 November 2021 with updates
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 14,323.13
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 14,313.13
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 24 September 2020
  • GBP 14,063.13
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 14,043.13
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 13,793.13