BASAR LIMITED

Register to unlock more data on OkredoRegister

BASAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11856528

Incorporation date

04/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2019)
dot icon25/02/2026
Micro company accounts made up to 2025-09-30
dot icon18/02/2026
Declaration of solvency
dot icon18/02/2026
Appointment of a voluntary liquidator
dot icon18/02/2026
Resolutions
dot icon18/02/2026
Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX United Kingdom to Ashcroft House Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL on 2026-02-18
dot icon03/02/2026
Change of details for Mr Mark Edward Gay as a person with significant control on 2026-01-25
dot icon03/02/2026
Change of details for Mrs Susan Holmes as a person with significant control on 2026-01-25
dot icon17/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon07/11/2025
Director's details changed for Mrs Susan Holmes on 2025-11-01
dot icon07/11/2025
Director's details changed for Mr Mark Edward Gay on 2025-11-01
dot icon07/11/2025
Change of details for Mr Mark Edward Gay as a person with significant control on 2025-11-01
dot icon07/11/2025
Change of details for Mrs Susan Holmes as a person with significant control on 2025-11-01
dot icon06/08/2025
Change of share class name or designation
dot icon06/08/2025
Resolutions
dot icon13/06/2025
Micro company accounts made up to 2024-09-30
dot icon22/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon04/12/2023
Confirmation statement made on 2023-11-07 with updates
dot icon20/11/2023
Director's details changed for Mrs Susan Holmes on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Mark Edward Gay on 2023-11-01
dot icon20/11/2023
Change of details for Mrs Susan Holmes as a person with significant control on 2019-03-04
dot icon20/11/2023
Change of details for Mr Mark Edward Gay as a person with significant control on 2019-03-31
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon16/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon12/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon15/07/2021
Registration of charge 118565280001, created on 2021-06-28
dot icon13/05/2021
Micro company accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-11-07 with updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon20/05/2019
Notification of Mark Edward Gay as a person with significant control on 2019-03-31
dot icon20/05/2019
Notification of Susan Holmes as a person with significant control on 2019-03-04
dot icon17/05/2019
Current accounting period shortened from 2020-03-31 to 2019-09-30
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon17/05/2019
Appointment of Mr Mark Edward Gay as a director on 2019-03-04
dot icon17/05/2019
Appointment of Mrs Susan Holmes as a director on 2019-03-04
dot icon15/05/2019
Withdrawal of a person with significant control statement on 2019-05-15
dot icon04/03/2019
Termination of appointment of Michael Duke as a director on 2019-03-04
dot icon04/03/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
736.98K
-
0.00
-
-
2022
2
431.67K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Holmes
Director
04/03/2019 - Present
2
Duke, Michael
Director
04/03/2019 - 04/03/2019
12590
Gay, Mark Edward
Director
04/03/2019 - Present
5

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 BASAR LIMITED

BASAR LIMITED is an(a) Liquidation company incorporated on 04/03/2019 with the registered office located at Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire LE19 1WL. 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 BASAR LIMITED?

toggle

BASAR LIMITED is currently Liquidation. It was registered on 04/03/2019 .

Where is BASAR LIMITED located?

toggle

BASAR LIMITED is registered at Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire LE19 1WL.

What does BASAR LIMITED do?

toggle

BASAR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BASAR LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-09-30.