Company NameL.T Flooring Ltd
DirectorLee Colin Taylor
Company StatusActive
Company Number06408410
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lee Colin Taylor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Secretary NameClaire Elizabeth Taylor
NationalityBritish
StatusCurrent
Appointed25 October 2007(1 day after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Secretary NameA B Company Services Ltd (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence AddressRose Cottage
Quilters Green Fordham
Colchester
Essex
CO6 3LZ

Location

Registered AddressC/O Streets Whittles The Old Exchange
64 West Stockwell Street
Colchester
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Claire Elizabeth Taylor
50.00%
Ordinary
50 at £1Lee Colin Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£3,666
Cash£23,575
Current Liabilities£27,641

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
19 June 2023Change of details for Mr Lee Colin Taylor as a person with significant control on 19 June 2023 (2 pages)
19 June 2023Change of details for Mrs Claire Elizabeth Taylor as a person with significant control on 19 June 2023 (2 pages)
19 June 2023Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 19 June 2023 (1 page)
19 June 2023Secretary's details changed for Claire Elizabeth Taylor on 19 June 2023 (1 page)
19 June 2023Director's details changed for Mr Lee Colin Taylor on 19 June 2023 (2 pages)
28 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
1 November 2021Director's details changed for Mr Lee Colin Taylor on 1 November 2021 (2 pages)
1 November 2021Change of details for Mrs Claire Elizabeth Taylor as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
1 November 2021Change of details for Mr Lee Colin Taylor as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Secretary's details changed for Claire Elizabeth Taylor on 1 November 2021 (1 page)
7 April 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
3 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 August 2020Registered office address changed from Rose Cottage, Quilters Green Fordham Colchester Essex CO6 3LZ to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 26 August 2020 (1 page)
13 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
10 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
28 August 2014Amended total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Amended total exemption small company accounts made up to 30 November 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(4 pages)
16 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
12 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
11 November 2011Secretary's details changed for Claire Elizabeth Brand on 1 January 2011 (1 page)
11 November 2011Secretary's details changed for Claire Elizabeth Brand on 1 January 2011 (1 page)
11 November 2011Secretary's details changed for Claire Elizabeth Brand on 1 January 2011 (1 page)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 January 2010Director's details changed for Lee Taylor on 1 October 2009 (2 pages)
17 January 2010Director's details changed for Lee Taylor on 1 October 2009 (2 pages)
17 January 2010Termination of appointment of A B Company Services Ltd as a secretary (1 page)
17 January 2010Director's details changed for Lee Taylor on 1 October 2009 (2 pages)
17 January 2010Termination of appointment of A B Company Services Ltd as a secretary (1 page)
17 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 August 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
7 August 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
9 December 2008Return made up to 24/10/08; full list of members (3 pages)
9 December 2008Return made up to 24/10/08; full list of members (3 pages)
12 November 2007Ad 25/10/07--------- £ si 100@1=100 £ ic 50/150 (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Ad 25/10/07--------- £ si 100@1=100 £ ic 50/150 (1 page)
24 October 2007Incorporation (16 pages)
24 October 2007Incorporation (16 pages)