BAIRD AND LANE LIMITED

Register to unlock more data on OkredoRegister

BAIRD AND LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01014600

Incorporation date

16/06/1971

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1971)
dot icon14/04/2026
Resolutions
dot icon14/04/2026
Declaration of solvency
dot icon14/04/2026
Appointment of a voluntary liquidator
dot icon30/03/2026
Registered office address changed from 14 Honeyman Close London NW6 7AZ England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2026-03-30
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon05/03/2026
Termination of appointment of Brian Moffat Baird as a director on 2026-03-05
dot icon04/03/2026
Cessation of Baird Moffat Baird as a person with significant control on 2026-03-04
dot icon03/12/2025
Satisfaction of charge 1 in full
dot icon03/12/2025
Satisfaction of charge 20 in full
dot icon03/12/2025
Satisfaction of charge 94 in full
dot icon03/12/2025
Satisfaction of charge 95 in full
dot icon03/12/2025
Satisfaction of charge 96 in full
dot icon03/12/2025
Satisfaction of charge 97 in full
dot icon03/12/2025
Satisfaction of charge 22 in full
dot icon24/07/2025
Micro company accounts made up to 2025-06-30
dot icon30/06/2025
Registered office address changed from 24a Staverton Road London NW2 5HL United Kingdom to 14 Honeyman Close London NW6 7AZ on 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/09/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon10/07/2018
Registered office address changed from 1 Kite Yard Cambridge Road London SW11 4TA to 24a Staverton Road London NW2 5HL on 2018-07-10
dot icon05/07/2018
Certificate of change of name
dot icon05/07/2018
Change of name notice
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon20/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon24/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon24/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon10/07/2014
Director's details changed for Jeff Oswald Pereira on 2014-07-10
dot icon24/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon04/09/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon29/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon22/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon22/07/2012
Director's details changed for Doctor Brian Moffat Baird on 2012-07-05
dot icon16/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon02/12/2011
Termination of appointment of Jeremy Caplan as a secretary
dot icon09/09/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon01/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon15/11/2010
Secretary's details changed for Jeremy John Notley Caplan on 2010-03-15
dot icon03/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon15/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon27/10/2009
Annual return made up to 2009-07-04 with full list of shareholders
dot icon15/12/2008
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon10/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/10/2008
Return made up to 04/07/08; full list of members
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 04/07/07; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 04/07/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/07/2005
Return made up to 04/07/05; full list of members
dot icon09/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 04/07/04; full list of members
dot icon11/08/2004
Miscellaneous
dot icon08/04/2004
Registered office changed on 08/04/04 from: 1 lumley street mayfair london W1K 6TT
dot icon23/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/07/2003
Return made up to 04/07/03; full list of members
dot icon23/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 04/07/02; full list of members
dot icon16/05/2002
Ad 29/03/02--------- £ si 49@1=49 £ ic 51/100
dot icon09/03/2002
Location of register of members
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
Registered office changed on 09/03/02 from: unit one 39 tadema road london SW10 0PY
dot icon10/10/2001
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon10/07/2001
Return made up to 04/07/01; full list of members
dot icon03/05/2001
Return made up to 04/07/00; full list of members
dot icon08/03/2000
Accounts for a small company made up to 1999-09-30
dot icon08/02/2000
Return made up to 04/07/99; full list of members
dot icon30/09/1999
New director appointed
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon02/06/1999
Registered office changed on 02/06/99 from: c/o shelley stock hutter 2ND floor 45 mortimer street london W1N 7TD
dot icon01/04/1999
Auditor's resignation
dot icon12/09/1998
Particulars of mortgage/charge
dot icon12/09/1998
Particulars of mortgage/charge
dot icon27/07/1998
Accounts for a small company made up to 1997-09-30
dot icon08/07/1998
Return made up to 04/07/98; no change of members
dot icon10/03/1998
Registered office changed on 10/03/98 from: 1 pemberton row london EC4A 3HY
dot icon04/03/1998
Auditor's resignation
dot icon09/07/1997
Return made up to 04/07/97; full list of members
dot icon15/05/1997
Accounts for a small company made up to 1996-09-30
dot icon09/04/1997
Particulars of mortgage/charge
dot icon08/03/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Return made up to 04/07/96; no change of members
dot icon01/05/1996
Accounting reference date extended from 31/03/96 to 30/09/96
dot icon24/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/07/1995
Return made up to 02/07/95; no change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon20/10/1994
Return made up to 02/07/94; full list of members
dot icon15/10/1994
Particulars of mortgage/charge
dot icon09/08/1994
Registered office changed on 09/08/94 from: 28 welbeck street london W1M 7PG
dot icon22/07/1993
Return made up to 02/07/93; full list of members
dot icon13/07/1993
Accounts for a small company made up to 1993-03-31
dot icon01/04/1993
New director appointed
dot icon01/04/1993
Return made up to 02/07/92; full list of members
dot icon09/03/1993
Accounts for a small company made up to 1992-03-31
dot icon03/06/1992
Director resigned
dot icon06/05/1992
Registered office changed on 06/05/92 from: hill house 1 little new street london EC4A 3TR
dot icon06/08/1991
Return made up to 02/07/91; full list of members
dot icon27/06/1991
Full accounts made up to 1991-03-31
dot icon25/09/1990
Return made up to 02/07/90; full list of members
dot icon13/07/1990
Full accounts made up to 1990-03-31
dot icon14/09/1989
Return made up to 07/08/89; full list of members
dot icon21/08/1989
Full group accounts made up to 1989-03-31
dot icon01/06/1989
Return made up to 13/09/88; full list of members
dot icon04/04/1989
Director resigned
dot icon12/01/1989
Full group accounts made up to 1988-03-31
dot icon01/09/1988
£ sr 49@1
dot icon17/08/1988
New director appointed
dot icon21/06/1988
Resolutions
dot icon18/05/1988
Director resigned;new director appointed
dot icon07/05/1988
Particulars of mortgage/charge
dot icon29/02/1988
Return made up to 13/11/87; full list of members
dot icon26/11/1987
Group accounts for a small company made up to 1987-03-31
dot icon15/07/1987
New director appointed
dot icon02/04/1987
Annual return made up to 31/12/86
dot icon08/01/1987
Accounting reference date extended from 31/12 to 31/03
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Group of companies' accounts made up to 1985-12-31
dot icon23/08/1986
Particulars of mortgage/charge
dot icon01/08/1986
Group of companies' accounts made up to 1984-12-31
dot icon03/07/1986
Return made up to 31/12/85; full list of members
dot icon27/06/1986
Registered office changed on 27/06/86 from: 33-34 chancery lane london WC2A 1EW
dot icon12/05/1986
Group of companies' accounts made up to 1983-12-31
dot icon16/06/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JD SECRETARIAT LIMITED
Corporate Secretary
01/02/2002 - 05/04/2004
235
Baird, Brian Moffat, Doctor
Director
01/09/1999 - 05/03/2026
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAIRD AND LANE LIMITED

BAIRD AND LANE LIMITED is an(a) Liquidation company incorporated on 16/06/1971 with the registered office located at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAIRD AND LANE LIMITED?

toggle

BAIRD AND LANE LIMITED is currently Liquidation. It was registered on 16/06/1971 .

Where is BAIRD AND LANE LIMITED located?

toggle

BAIRD AND LANE LIMITED is registered at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA.

What does BAIRD AND LANE LIMITED do?

toggle

BAIRD AND LANE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BAIRD AND LANE LIMITED?

toggle

The latest filing was on 14/04/2026: Resolutions.