BAKERLEES LIMITED

Unit A Unit A, Mildenhall, IP28 7DE, Suffolk, United Kingdom
StatusACTIVE
Company No.08154550
CategoryPrivate Limited Company
Incorporated24 Jul 2012
Age11 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

BAKERLEES LIMITED is an active private limited company with number 08154550. It was incorporated 11 years, 11 months, 19 days ago, on 24 July 2012. The company address is Unit A Unit A, Mildenhall, IP28 7DE, Suffolk, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 19 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Antons Nesterovs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

Old address: Unit a Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom

New address: Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

Old address: 45 Hicking Building Queens Road Nottingham NG2 3BE

New address: Unit a Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Dec 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2014

Action Date: 27 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-27

Old address: C/O Tony Nesterov 24 Avon House Great Colmore Street Birmingham West Midlands B15 2AS

New address: 45 Hicking Building Queens Road Nottingham NG2 3BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-12

Old address: 53 New Street Erdington Birmingham B23 6TS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vitaliy Samara

Documents

View document PDF

Incorporation company

Date: 24 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENTWOOD BLINDS LIMITED

3 CLARENCE ROAD,BRENTWOOD,CM15 9PB

Number:09581409
Status:ACTIVE
Category:Private Limited Company

COTSWOLD KITCHEN SOLUTIONS LTD

29 CAVENDISH AVE,GLOUCESTERSHIRE,GL3 2HN

Number:08229231
Status:ACTIVE
Category:Private Limited Company

OLEONIX SOLUTIONS LIMITED

5 REDGRAVE BUSINESS CENTRE GALLOWS HILL,DISS,IP22 1RZ

Number:08176662
Status:ACTIVE
Category:Private Limited Company

SIMS BROTHERS (PLYMOUTH) LIMITED

340 TAVISTOCK ROAD,PLYMOUTH,PL6 8AL

Number:04636131
Status:ACTIVE
Category:Private Limited Company

SQUARE ONE ASSOCIATES LIMITED

140 NEW ROAD,BROMSGROVE,B60 2LE

Number:08579218
Status:ACTIVE
Category:Private Limited Company

STAT CONSULTING LTD

11 WESCOTT ROAD,WOKINGHAM,RG40 2ER

Number:07360529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source