Background WavePink WaveYellow Wave

LEATHER TAYLOR LIMITED (03469597)

LEATHER TAYLOR LIMITED (03469597) is an active UK company. incorporated on 21 November 1997. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in funeral and related activities. LEATHER TAYLOR LIMITED has been registered for 28 years. Current directors include FIELD, Christine Mary, GUSTAR, Laurence Woodford, LEATHER, Geoffrey and 4 others.

Company Number
03469597
Status
active
Type
ltd
Incorporated
21 November 1997
Age
28 years
Address
45 St James Street, Newport, PO30 1LG
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
FIELD, Christine Mary, GUSTAR, Laurence Woodford, LEATHER, Geoffrey, LEATHER, Robin Anthony, MATTHISSEN, Colin, MEDLEY, Adrian Harfield, TAYLOR, Peter Charles
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEATHER TAYLOR LIMITED

LEATHER TAYLOR LIMITED is an active company incorporated on 21 November 1997 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. LEATHER TAYLOR LIMITED was registered 28 years ago.(SIC: 96030)

Status

active

Active since 28 years ago

Company No

03469597

LTD Company

Age

28 Years

Incorporated 21 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

TLC1 LIMITED
From: 21 November 1997To: 7 July 1999
Contact
Address

45 St James Street Newport, PO30 1LG,

Previous Addresses

2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom
From: 10 November 2022To: 15 May 2024
4 High Street Alton Hampshire GU34 1BU
From: 21 November 1997To: 10 November 2022
Timeline

48 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Funding Round
Mar 11
Capital Update
Sept 11
Share Issue
Sept 11
Funding Round
Sept 11
Director Left
Mar 13
Director Joined
Oct 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Jan 17
Funding Round
Jan 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Funding Round
May 17
Funding Round
Dec 17
Funding Round
May 18
Funding Round
Jan 19
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Sept 21
Funding Round
Sept 21
Loan Cleared
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Funding Round
May 23
Director Joined
Jun 23
Funding Round
May 24
Share Buyback
Jun 24
Capital Reduction
Jul 24
Funding Round
Feb 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Capital Reduction
Mar 26
Share Buyback
Mar 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
41
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

FIELD, Christine Mary

Active
Church Hill, West HoathlyRH19 4PW
Born May 1951
Director
Appointed 16 Mar 2022

GUSTAR, Laurence Woodford

Active
CowesPO31 8AU
Born December 1950
Director
Appointed 06 Apr 1998

LEATHER, Geoffrey

Active
4 Whitecliff Close, SandownPO36 8QH
Born November 1948
Director
Appointed 06 Apr 1998

LEATHER, Robin Anthony

Active
GurnardPO31 8JR
Born July 1974
Director
Appointed 28 Sept 2013

MATTHISSEN, Colin

Active
South Hill, DroxfordSO32 3PB
Born June 1957
Director
Appointed 01 May 2023

MEDLEY, Adrian Harfield

Active
58 Fishbourne Lane, RydePO33 4EX
Born August 1947
Director
Appointed 21 Nov 1997

TAYLOR, Peter Charles

Active
BinsteadPO33 3BD
Born August 1949
Director
Appointed 26 Jan 1999

MEDLEY, Adrian Harfield

Resigned
58 Fishbourne Lane, RydePO33 4EX
Secretary
Appointed 21 Nov 1997
Resigned 02 Feb 1998

TAYLOR, Peter Charles

Resigned
4 Rufflers Way, RydePO33 3LZ
Secretary
Appointed 02 Feb 1998
Resigned 25 Nov 2013

FIELD, Colin Peter John

Resigned
Marchants Way, Burgess HillRH15 8QY
Born March 1949
Director
Appointed 21 Nov 1997
Resigned 16 Mar 2022

HARWOOD, Stephen Frank

Resigned
Villa Dante High Street, RydePO33 4LZ
Born March 1937
Director
Appointed 21 Nov 1997
Resigned 13 Jan 2013
Fundings
Financials
Latest Activities

Filing History

149

Capital Cancellation Shares
21 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 March 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Capital Cancellation Shares
3 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Capital Cancellation Shares
4 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Capital Cancellation Shares
6 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Capital Allotment Shares
4 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Court Order
16 March 2018
OCOC
Resolution
25 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2017
CS01Confirmation Statement
Legacy
16 October 2017
ANNOTATIONANNOTATION
Mortgage Charge Whole Release With Charge Number
9 August 2017
MR05Certification of Charge
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Capital Cancellation Shares
6 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Capital Allotment Shares
2 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Capital Allotment Shares
5 March 2014
SH01Allotment of Shares
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
8 September 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 September 2011
SH01Allotment of Shares
Legacy
7 September 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 September 2011
SH19Statement of Capital
Legacy
7 September 2011
CAP-SSCAP-SS
Resolution
7 September 2011
RESOLUTIONSResolutions
Resolution
7 September 2011
RESOLUTIONSResolutions
Legacy
18 August 2011
MG01MG01
Legacy
18 August 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Legacy
11 August 2011
MG01MG01
Legacy
10 August 2011
MG01MG01
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
18 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
8 April 2008
169169
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
169169
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
88(2)R88(2)R
Accounts With Accounts Type Small
3 June 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2002
AAAnnual Accounts
Legacy
15 May 2002
287Change of Registered Office
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
6 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
23 November 1998
88(2)R88(2)R
Legacy
26 August 1998
88(3)88(3)
Legacy
26 August 1998
88(2)P88(2)P
Legacy
20 May 1998
225Change of Accounting Reference Date
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Incorporation Company
21 November 1997
NEWINCIncorporation