BARALEE LTD.

Register to unlock more data on OkredoRegister

BARALEE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05292657

Incorporation date

22/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashbys Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard LU7 9GYCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon22/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon29/07/2024
Satisfaction of charge 052926570008 in full
dot icon09/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon04/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon21/05/2018
Notification of Jaswinder Sandhu as a person with significant control on 2018-04-05
dot icon21/05/2018
Change of details for Mr Narinder Singh Sandhu as a person with significant control on 2018-04-05
dot icon27/02/2018
Total exemption small company accounts made up to 2017-03-31
dot icon02/08/2017
Registered office address changed from Griffin House Griffin Lane Aylesbury Buckinghamshire HP19 8BE to Ashbys Pitstone Green Business Park, Quarry Road Pitstone Leighton Buzzard LU7 9GY on 2017-08-02
dot icon06/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon01/10/2016
Registration of charge 052926570008, created on 2016-09-28
dot icon20/09/2016
Registration of charge 052926570007, created on 2016-09-20
dot icon18/05/2016
Registration of charge 052926570005, created on 2016-04-29
dot icon18/05/2016
Registration of charge 052926570006, created on 2016-04-29
dot icon05/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/03/2016
Registration of charge 052926570004, created on 2016-03-07
dot icon01/03/2016
Registration of charge 052926570003, created on 2016-02-16
dot icon31/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon31/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon31/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon31/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon31/12/2015
Statement of capital following an allotment of shares on 2015-12-04
dot icon31/12/2015
Resolutions
dot icon21/12/2015
Previous accounting period shortened from 2015-11-30 to 2015-09-30
dot icon21/12/2015
Registration of charge 052926570001, created on 2015-12-18
dot icon21/12/2015
Registration of charge 052926570002, created on 2015-12-18
dot icon02/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon02/12/2015
Appointment of Mrs Jaswinder Kaur Sandhu as a director on 2015-11-22
dot icon30/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon12/07/2013
Registered office address changed from 22 Wellesley Avenue Iver Buckinghamshire SL0 9BN United Kingdom on 2013-07-12
dot icon05/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon28/06/2010
Registered office address changed from Griffin House Griffin Lane Aylesbury Buckinghamshire HP19 8BE on 2010-06-28
dot icon02/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr Narinder Sandhu on 2009-11-26
dot icon31/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/12/2008
Return made up to 22/11/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/04/2008
Appointment terminated secretary daphne molyneux
dot icon13/12/2007
Return made up to 22/11/07; full list of members
dot icon21/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon18/12/2006
Return made up to 22/11/06; full list of members
dot icon18/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon29/08/2006
Ad 18/05/05--------- £ si 99@1
dot icon11/01/2006
Return made up to 22/11/05; full list of members
dot icon21/12/2004
Director resigned
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
Registered office changed on 21/12/04 from: temple house 20 holywell row london EC2A 4XH
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
£ nc 100/100000 10/12/04
dot icon22/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+32.93 % *

* during past year

Cash in Bank

£30,063.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
05/04/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
163.63K
-
0.00
22.62K
-
2022
2
163.84K
-
0.00
30.06K
-
2022
2
163.84K
-
0.00
30.06K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

163.84K £Ascended0.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.06K £Ascended32.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARALEE LTD.

BARALEE LTD. is an(a) Dissolved company incorporated on 22/11/2004 with the registered office located at Ashbys Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard LU7 9GY. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARALEE LTD.?

toggle

BARALEE LTD. is currently Dissolved. It was registered on 22/11/2004 and dissolved on 22/10/2024.

Where is BARALEE LTD. located?

toggle

BARALEE LTD. is registered at Ashbys Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard LU7 9GY.

What does BARALEE LTD. do?

toggle

BARALEE LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BARALEE LTD. have?

toggle

BARALEE LTD. had 2 employees in 2022.

What is the latest filing for BARALEE LTD.?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via compulsory strike-off.