BAILEY LYNAS LIMITED

Register to unlock more data on OkredoRegister

BAILEY LYNAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09595967

Incorporation date

18/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Henleaze Business Centre, Harbury Road, Bristol BS9 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2015)
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon09/04/2025
Micro company accounts made up to 2025-03-31
dot icon08/10/2024
Micro company accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon26/09/2023
Change of details for Mrs Zoe Elizabeth Bailey as a person with significant control on 2023-09-22
dot icon25/09/2023
Change of details for Mrs Zoe Elizabeth Bailey as a person with significant control on 2023-09-01
dot icon22/09/2023
Registered office address changed from 8 Parkwood Close Broxbourne Herts EN10 7PF United Kingdom to Henleaze Business Centre Harbury Road Bristol BS9 4PN on 2023-09-22
dot icon22/09/2023
Director's details changed for Mrs Zoe Elizabeth Bailey on 2023-09-22
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon25/04/2023
Micro company accounts made up to 2023-03-31
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/09/2021
Registered office address changed from 15 Oxendene Warminster Wiltshire BA12 0DZ United Kingdom to 8 Parkwood Close Broxbourne Herts EN10 7PF on 2021-09-10
dot icon19/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon25/04/2020
Micro company accounts made up to 2020-03-31
dot icon09/08/2019
Registered office address changed from 20 Pilgrims Close Watchfield Swindon Oxfordshire SN6 8rd United Kingdom to 15 Oxendene Warminster Wiltshire BA12 0DZ on 2019-08-09
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon28/04/2019
Micro company accounts made up to 2019-03-31
dot icon15/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/09/2018
Change of details for Mrs Zoe Elizabeth Bailey as a person with significant control on 2016-04-06
dot icon13/09/2018
Change of details for Mrs Zoe Elizabeth Bailey as a person with significant control on 2016-04-06
dot icon13/09/2018
Change of details for Mrs Zoe Elizabeth Bailey as a person with significant control on 2016-04-06
dot icon13/09/2018
Director's details changed for Mrs Zoe Elizabeth Bailey on 2018-09-12
dot icon12/09/2018
Cessation of Zoe Elizabeth Bailey as a person with significant control on 2016-04-06
dot icon12/09/2018
Registered office address changed from 6 Haig Road Catterick Garrison DL9 3AH England to 20 Pilgrims Close Watchfield Swindon Oxfordshire SN6 8rd on 2018-09-12
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon18/05/2018
Notification of Zoe Elizabeth Bailey as a person with significant control on 2016-04-06
dot icon15/09/2017
Micro company accounts made up to 2017-03-31
dot icon14/08/2017
Change of details for Mrs Zoe Elizabeth Bailey as a person with significant control on 2017-08-14
dot icon14/08/2017
Registered office address changed from 14 Oxendene Oxendene Warminster Wiltshire BA12 0DZ England to 6 Haig Road Catterick Garrison DL9 3AH on 2017-08-14
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon05/10/2015
Registered office address changed from 8 Parkwood Close Broxbourne Hertfordshire EN10 7PF England to 14 Oxendene Oxendene Warminster Wiltshire BA12 0DZ on 2015-10-05
dot icon19/08/2015
Director's details changed for Mrs Zoe Elizabeth Bailey on 2015-07-09
dot icon19/08/2015
Director's details changed for Mrs Zoe Elizabeth Bailey on 2015-07-09
dot icon19/08/2015
Director's details changed for Mrs Zoe Elizabeth Bailey on 2015-07-09
dot icon19/08/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon02/06/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon18/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.22K
-
0.00
-
-
2022
1
28.95K
-
0.00
-
-
2023
1
50.60K
-
0.00
-
-
2023
1
50.60K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

50.60K £Ascended74.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Zoe Elizabeth
Director
18/05/2015 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILEY LYNAS LIMITED

BAILEY LYNAS LIMITED is an(a) Active company incorporated on 18/05/2015 with the registered office located at Henleaze Business Centre, Harbury Road, Bristol BS9 4PN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY LYNAS LIMITED?

toggle

BAILEY LYNAS LIMITED is currently Active. It was registered on 18/05/2015 .

Where is BAILEY LYNAS LIMITED located?

toggle

BAILEY LYNAS LIMITED is registered at Henleaze Business Centre, Harbury Road, Bristol BS9 4PN.

What does BAILEY LYNAS LIMITED do?

toggle

BAILEY LYNAS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BAILEY LYNAS LIMITED have?

toggle

BAILEY LYNAS LIMITED had 1 employees in 2023.

What is the latest filing for BAILEY LYNAS LIMITED?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-18 with updates.