- Company Overview for L BAKER DEVELOPMENTS LIMITED (11204488)
- Filing history for L BAKER DEVELOPMENTS LIMITED (11204488)
- People for L BAKER DEVELOPMENTS LIMITED (11204488)
- More for L BAKER DEVELOPMENTS LIMITED (11204488)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with updates | |
14 Feb 2025 | PSC01 | Notification of Janet Lees as a person with significant control on 31 January 2025 | |
14 Feb 2025 | PSC07 | Cessation of Lawrence Baker as a person with significant control on 31 January 2025 | |
10 Feb 2025 | TM01 | Termination of appointment of Lawrence Baker as a director on 31 January 2025 | |
24 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
01 Jun 2023 | AP01 | Appointment of Ms Janet Lees as a director on 1 June 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
23 Jan 2023 | AD01 | Registered office address changed from Mendips Liverpool Road Neston Cheshire CH64 7TN England to 2 the Anchorage Parkgate Neston Cheshire CH64 6TS on 23 January 2023 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
31 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 26 May 2021
|
|
29 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
19 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
15 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
17 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
07 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
16 Feb 2018 | CH01 | Director's details changed for Mrs Helen Francis O'hare on 15 February 2018 | |
14 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-14
|