Background WavePink WaveYellow Wave

DAVID TAYLOR PARTNERSHIPS LIMITED (04166416)

DAVID TAYLOR PARTNERSHIPS LIMITED (04166416) is an active UK company. incorporated on 22 February 2001. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. DAVID TAYLOR PARTNERSHIPS LIMITED has been registered for 25 years. Current directors include TAYLOR, David Wilson.

Company Number
04166416
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
231 231 Europa Boulevard, Warrington, WA5 7TN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, David Wilson
SIC Codes
41100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID TAYLOR PARTNERSHIPS LIMITED

DAVID TAYLOR PARTNERSHIPS LIMITED is an active company incorporated on 22 February 2001 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. DAVID TAYLOR PARTNERSHIPS LIMITED was registered 25 years ago.(SIC: 41100, 82990)

Status

active

Active since 25 years ago

Company No

04166416

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

LANDLEGEND LTD
From: 22 February 2001To: 2 February 2012
Contact
Address

231 231 Europa Boulevard Warrington, WA5 7TN,

Previous Addresses

4 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England
From: 25 October 2016To: 24 March 2026
88 Fishergate Hill Preston PR1 8JD
From: 24 February 2014To: 25 October 2016
Richard House Winckley Square Preston Lancashire PR1 3HP
From: 22 February 2001To: 24 February 2014
Timeline

6 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Mar 16
Director Left
Apr 16
New Owner
Dec 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TAYLOR, Brenda Elizabeth

Active
Chandos House, PrestonPR1 9XH
Secretary
Appointed 09 Apr 2001

TAYLOR, David Wilson

Active
Chandos House, PrestonPR1 9XH
Born May 1950
Director
Appointed 09 Apr 2001

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Feb 2001
Resigned 06 Mar 2001

BARROW, David Paul

Resigned
Highbury Road East, Lytham St. AnnesFY8 2RW
Born March 1983
Director
Appointed 18 Mar 2013
Resigned 18 Apr 2016

BARROW, David Paul

Resigned
Fishergate Hill, PrestonPR1 8JD
Born March 1983
Director
Appointed 01 Mar 2013
Resigned 02 Mar 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Feb 2001
Resigned 06 Mar 2001

Persons with significant control

1

Mr David Wilson Taylor

Active
231 Europa Boulevard, WarringtonWA5 7TN
Born May 1950

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Account Reference Date Company Previous Extended
16 February 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
8 April 2005
287Change of Registered Office
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
225Change of Accounting Reference Date
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2002
AAAnnual Accounts
Legacy
6 November 2002
287Change of Registered Office
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
17 May 2001
88(2)R88(2)R
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Legacy
6 March 2001
287Change of Registered Office
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Incorporation Company
22 February 2001
NEWINCIncorporation