Company NameBooby Trapp Limited
DirectorLorraine Gail Taylor
Company StatusActive
Company Number05961382
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameLorraine Gail Taylor
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 112, Liscard Business Centre 188 Liscard Rd
Wallasey
Merseyside
CH44 5TN
Wales
Secretary NameMs Lorraine Taylor
StatusCurrent
Appointed17 September 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressOffice 112, Liscard Business Centre 188 Liscard Rd
Wallasey
Merseyside
CH44 5TN
Wales
Director NameEloise Jayne Taylor
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressStudio 8 Creative Space Business
Resource Centre Admin Rd
Knowsley Ind Park, Kirkby
Liverpool, Merseyside
L33 7TX
Secretary NameDeborah Jayne Taylor
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Larkhill
Ashurst Skelmersdale
Wigan
Lancashire
WN8 6TF

Contact

Websitewww.boobytrappcorsets.com
Email address[email protected]
Telephone0151 5451161
Telephone regionLiverpool

Location

Registered AddressOffice 112, Liscard Business Centre
188 Liscard Rd
Wallasey
Merseyside
CH44 5TN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Shareholders

1 at £1Deborah Jayne Taylor
33.33%
Ordinary
1 at £1Eloise Jayne Taylor
33.33%
Ordinary
1 at £1Lorraine Gail Taylor
33.33%
Ordinary

Financials

Year2014
Net Worth-£11,674
Cash£2,592
Current Liabilities£14,266

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 October

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

26 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
8 November 2018Termination of appointment of Deborah Jayne Taylor as a secretary on 17 September 2018 (1 page)
8 November 2018Appointment of Ms Lorraine Taylor as a secretary on 17 September 2018 (2 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 October 2017 (6 pages)
8 June 2018Registered office address changed from Studio 8 Creative Space Business Resource Centre Admin Rd Knowsley Ind Park, Kirkby Liverpool, Merseyside L33 7TX to Office 112, Liscard Business Centre 188 Liscard Rd Wallasey Merseyside CH44 5TN on 8 June 2018 (1 page)
28 November 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 November 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
29 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
29 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Confirmation statement made on 10 October 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 10 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(5 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 3
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(5 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(5 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(5 pages)
11 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 3
(5 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 January 2010Termination of appointment of Eloise Taylor as a director (1 page)
6 January 2010Termination of appointment of Eloise Taylor as a director (1 page)
19 November 2009Director's details changed for Eloise Jayne Taylor on 12 November 2009 (2 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Lorraine Gail Taylor on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Lorraine Gail Taylor on 12 November 2009 (2 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Eloise Jayne Taylor on 12 November 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 10/10/08; full list of members (4 pages)
4 November 2008Return made up to 10/10/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 November 2007Return made up to 10/10/07; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: studio 4 creative space admin road knowsley industrial park kirkby liverpool merseyside L33 7TX (1 page)
27 November 2007Return made up to 10/10/07; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: studio 4 creative space admin road knowsley industrial park kirkby liverpool merseyside L33 7TX (1 page)
10 October 2006Incorporation (17 pages)
10 October 2006Incorporation (17 pages)