UKBizDB.co.uk

TAYLORS LEGAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taylors Legal Services Limited. The company was founded 32 years ago and was given the registration number 02660001. The firm's registered office is in LANCASHIRE. You can find them at Rawlings House, Exchange Street, Blackburn, Lancashire, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:TAYLORS LEGAL SERVICES LIMITED
Company Number:02660001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Rawlings House, Exchange Street, Blackburn, Lancashire, BB1 7JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rawlings House, Exchange Street, Blackburn, Lancashire, BB1 7JN

Secretary17 December 1991Active
Rawlings House, Exchange Street, Blackburn, Lancashire, BB1 7JN

Director17 December 1991Active
Rawlings House, Exchange Street, Blackburn, Lancashire, BB1 7JN

Director17 December 1991Active
Rawlings House, Exchange Street, Blackburn, BB1 7JN

Director27 January 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary04 November 1991Active
Rawlings House, Exchange Street, Blackburn, England, BB1 7JN

Director01 July 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director04 November 1991Active

People with Significant Control

Mr Andrew John Livesey
Notified on:23 June 2019
Status:Active
Date of birth:August 1960
Nationality:British
Address:Rawlings House, Exchange Street, Lancashire, BB1 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Elaine Hurn
Notified on:23 June 2019
Status:Active
Date of birth:April 1957
Nationality:British
Address:Rawlings House, Exchange Street, Lancashire, BB1 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Robert Catterall
Notified on:26 July 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Rawlings House, Exchange Street, Lancashire, BB1 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Capital

Capital allotment shares.

Download
2019-12-09Accounts

Change account reference date company previous extended.

Download
2019-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Resolution

Resolution.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Capital

Capital allotment shares.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type dormant.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.