BAILEY MONTAGU LTD.

Register to unlock more data on OkredoRegister

BAILEY MONTAGU LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08201990

Incorporation date

05/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Davies Street, London W1K 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2012)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon07/10/2025
Change of details for Mr Nigel Lynn as a person with significant control on 2025-10-02
dot icon07/10/2025
Change of details for Mrs Rachel Purser-Lynn as a person with significant control on 2025-10-02
dot icon07/10/2025
Director's details changed for Mr Nigel Mark Lynn on 2025-10-02
dot icon07/10/2025
Director's details changed for Mrs Rachel Purser-Lynn on 2025-10-02
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon28/05/2024
Resolutions
dot icon28/05/2024
Sub-division of shares on 2022-09-12
dot icon28/05/2024
Change of share class name or designation
dot icon24/05/2024
Particulars of variation of rights attached to shares
dot icon01/03/2024
Director's details changed for Mrs Rachel Purser-Lynn on 2024-03-01
dot icon01/03/2024
Director's details changed for Mr Nigel Mark Lynn on 2024-03-01
dot icon01/03/2024
Change of details for Mrs Rachel Purser-Lynn as a person with significant control on 2024-03-01
dot icon01/03/2024
Change of details for Mr Nigel Lynn as a person with significant control on 2024-03-01
dot icon23/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon01/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon15/09/2022
Confirmation statement made on 2022-09-12 with updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with updates
dot icon28/01/2022
Director's details changed for Mrs Rachel Mckenzie on 2021-10-01
dot icon01/12/2021
Change of details for Mrs Rachel Mckenzie as a person with significant control on 2021-10-01
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/09/2018
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 53 Davies Street London W1K 5JH on 2018-09-14
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon18/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/05/2014
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon04/10/2013
Director's details changed for Mr Nigel Mark Lynn on 2013-10-01
dot icon04/10/2013
Director's details changed for Mrs Rachel Mckenzie on 2013-10-01
dot icon29/08/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon15/04/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-04-15
dot icon11/04/2013
Certificate of change of name
dot icon11/04/2013
Change of name notice
dot icon05/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+131.55 % *

* during past year

Cash in Bank

£10,408.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
366.20K
-
0.00
28.92K
-
2022
0
18.45K
-
0.00
4.50K
-
2023
0
225.49K
-
0.00
10.41K
-
2023
0
225.49K
-
0.00
10.41K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

225.49K £Ascended1.12K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.41K £Ascended131.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rachel Purser-Lynn
Director
05/09/2012 - Present
-
Lynn, Nigel Mark
Director
05/09/2012 - 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 MONTAGU LTD.

BAILEY MONTAGU LTD. is an(a) Active company incorporated on 05/09/2012 with the registered office located at 53 Davies Street, London W1K 5JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAILEY MONTAGU LTD.?

toggle

BAILEY MONTAGU LTD. is currently Active. It was registered on 05/09/2012 .

Where is BAILEY MONTAGU LTD. located?

toggle

BAILEY MONTAGU LTD. is registered at 53 Davies Street, London W1K 5JH.

What does BAILEY MONTAGU LTD. do?

toggle

BAILEY MONTAGU LTD. operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BAILEY MONTAGU LTD.?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with no updates.