BAKER STREET CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BAKER STREET CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06255580

Incorporation date

22/05/2007

Size

Small

Contacts

Registered address

Registered address

Agm House 3 Barton Close, Grove Park, Enderby, Leicester LE19 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2007)
dot icon26/01/2026
Appointment of Mr Michael David Simon Edgeley as a director on 2026-01-23
dot icon26/01/2026
Termination of appointment of Howard Pierre Lickens as a director on 2025-12-31
dot icon21/07/2025
Accounts for a small company made up to 2024-10-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon11/11/2024
Notification of Clear Group (Holdings) Limited as a person with significant control on 2024-10-31
dot icon11/11/2024
Cessation of Brokerbility Holdings Limited as a person with significant control on 2024-10-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon25/03/2024
Accounts for a small company made up to 2023-10-31
dot icon25/07/2023
Accounts for a small company made up to 2022-10-31
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-10-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon31/07/2021
Accounts for a small company made up to 2020-10-31
dot icon03/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon09/10/2020
Satisfaction of charge 1 in full
dot icon30/09/2020
Appointment of Mr Howard Pierre Lickens as a director on 2020-09-23
dot icon30/09/2020
Termination of appointment of Ashwinkumar Govindbhai Mistry as a director on 2020-09-23
dot icon04/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/04/2020
Current accounting period extended from 2020-05-31 to 2020-10-31
dot icon12/02/2020
Accounts for a small company made up to 2019-05-31
dot icon03/10/2019
Termination of appointment of Mark Anthony Bamkin as a director on 2019-09-01
dot icon29/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon16/10/2018
Accounts for a small company made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon11/09/2017
Accounts for a small company made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon04/11/2016
Accounts for a small company made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon15/12/2015
Second filing of AP01 previously delivered to Companies House
dot icon30/11/2015
Appointment of Mr Mark Anthony Bamkin as a director on 2015-11-20
dot icon20/11/2015
Appointment of Mr Ian James Donaldson Stutz as a director on 2015-11-20
dot icon15/09/2015
Accounts for a small company made up to 2015-05-31
dot icon16/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon01/10/2014
Appointment of Mr Jitendra Patel as a secretary on 2014-10-01
dot icon01/10/2014
Termination of appointment of Melvyn William Clark as a secretary on 2014-10-01
dot icon01/10/2014
Accounts for a small company made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon23/05/2014
Registered office address changed from Agm House 3 Barton Close Grove Park, Enderby Leicester Leicestershire England on 2014-05-23
dot icon23/05/2014
Register inspection address has been changed from Agm House 3 Barton Close Grove Park, Enderby Leicester Leicestershire LE19 1SJ England
dot icon16/09/2013
Accounts for a small company made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon29/05/2013
Registered office address changed from Agm House 3 Barton Close Grove Park, Enderby Leicester Leicestershire LE19 1SJ England on 2013-05-29
dot icon29/05/2013
Registered office address changed from Agm House 3 Barton Close Grove Park Enderby Leicester Leicestershire LE19 1SJ United Kingdom on 2013-05-29
dot icon29/05/2013
Register inspection address has been changed from Agm House 3 Barton Close Grove Park, Enderby Leicester Leicestershire LE19 1SJ United Kingdom
dot icon09/10/2012
Accounts for a small company made up to 2012-05-31
dot icon07/09/2012
Auditor's resignation
dot icon25/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon25/05/2012
Register inspection address has been changed from Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX United Kingdom
dot icon25/05/2012
Registered office address changed from Agm House 3 Barton Close Grove Park, Enderby Leicester Leicestershire LE19 1SJ United Kingdom on 2012-05-25
dot icon25/05/2012
Register(s) moved to registered inspection location
dot icon25/05/2012
Registered office address changed from Agm House 3 Barton Close Grove Park, Enderby Leicester Leicestershire LE19 1SJ United Kingdom on 2012-05-25
dot icon20/09/2011
Registered office address changed from Charles Berry House 45 East Bond Street Leicester Leicestershire LE1 4SX on 2011-09-20
dot icon06/09/2011
Accounts for a small company made up to 2011-05-31
dot icon27/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon24/05/2011
Register(s) moved to registered office address
dot icon01/03/2011
Certificate of change of name
dot icon01/03/2011
Change of name notice
dot icon21/10/2010
Accounts for a small company made up to 2010-05-31
dot icon25/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Register inspection address has been changed
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2010
Appointment of Mr Ashwinkumar Govindbhai Mistry as a director
dot icon12/05/2010
Termination of appointment of Stuart Randall as a director
dot icon18/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/12/2009
Termination of appointment of Andrew Underwood as a director
dot icon21/12/2009
Termination of appointment of Melvyn Clark as a director
dot icon22/05/2009
Return made up to 22/05/09; full list of members
dot icon07/11/2008
Director's change of particulars / stuart randall / 05/11/2008
dot icon08/10/2008
Accounts for a dormant company made up to 2008-05-31
dot icon16/07/2008
Return made up to 22/05/08; full list of members; amend
dot icon10/06/2008
Return made up to 22/05/08; full list of members
dot icon21/01/2008
Memorandum and Articles of Association
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Ad 17/01/08--------- £ si [email protected]=998 £ ic 1/999
dot icon21/01/2008
S-div 17/01/08
dot icon28/09/2007
New director appointed
dot icon28/09/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon12/07/2007
New secretary appointed
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon11/07/2007
Secretary resigned
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Registered office changed on 11/07/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lickens, Howard Pierre
Director
23/09/2020 - 31/12/2025
44
Stutz, Ian James Donaldson
Director
20/11/2015 - Present
11
Edgeley, Michael David Simon
Director
23/01/2026 - Present
76

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 BAKER STREET CONSULTANCY LIMITED

BAKER STREET CONSULTANCY LIMITED is an(a) Active company incorporated on 22/05/2007 with the registered office located at Agm House 3 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ. There are currently 2 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 BAKER STREET CONSULTANCY LIMITED?

toggle

BAKER STREET CONSULTANCY LIMITED is currently Active. It was registered on 22/05/2007 .

Where is BAKER STREET CONSULTANCY LIMITED located?

toggle

BAKER STREET CONSULTANCY LIMITED is registered at Agm House 3 Barton Close, Grove Park, Enderby, Leicester LE19 1SJ.

What does BAKER STREET CONSULTANCY LIMITED do?

toggle

BAKER STREET CONSULTANCY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BAKER STREET CONSULTANCY LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Mr Michael David Simon Edgeley as a director on 2026-01-23.