BAUER ANALYSIS LIMITED

Register to unlock more data on OkredoRegister

BAUER ANALYSIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09001506

Incorporation date

17/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

19th Floor 1 Westfield Avenue, London E20 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2014)
dot icon18/03/2026
Change of details for Mr Christopher Lumley as a person with significant control on 2017-12-01
dot icon18/03/2026
Notification of Courtney Emily Louisa Lumley as a person with significant control on 2017-12-01
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-04-17 with updates
dot icon31/03/2025
Director's details changed for Mr Christopher Lumley on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Christopher Lumley on 2015-12-01
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/12/2024
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-03
dot icon23/06/2024
Confirmation statement made on 2024-04-17 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-04-17 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-04-17 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
Confirmation statement made on 2021-04-17 with updates
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/11/2020
Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ England to 1 Vicarage Lane Stratford London E15 4HF on 2020-11-09
dot icon27/10/2020
Confirmation statement made on 2020-04-17 with updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon13/07/2019
Compulsory strike-off action has been discontinued
dot icon11/07/2019
Confirmation statement made on 2019-04-17 with updates
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon15/04/2019
Termination of appointment of Falgun Kadia as a director on 2019-04-11
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/07/2018
Director's details changed for Falgun Kadia on 2018-02-27
dot icon18/07/2018
Registered office address changed from Dickens House Guithavon Street Witham CM8 1BJ England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 2018-07-18
dot icon18/07/2018
Compulsory strike-off action has been discontinued
dot icon17/07/2018
Confirmation statement made on 2018-04-17 with updates
dot icon17/07/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon10/07/2018
First Gazette notice for compulsory strike-off
dot icon27/06/2018
Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to Dickens House Guithavon Street Witham CM8 1BJ on 2018-06-27
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-04-17 with updates
dot icon18/08/2016
Registered office address changed from C/O Baverstocks Limited Dickens House Guithavon Street Witham Essex CM8 1BJ England to 146 New London Road Chelmsford Essex CM2 0AW on 2016-08-18
dot icon16/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon13/05/2016
Director's details changed for Mr Christopher Lumley on 2016-04-01
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Appointment of Mr Christopher Lumley as a director on 2015-12-01
dot icon05/08/2015
Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to C/O Baverstocks Limited Dickens House Guithavon Street Witham Essex CM8 1BJ on 2015-08-05
dot icon10/06/2015
Termination of appointment of Christopher Lumley as a director on 2015-06-09
dot icon30/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon17/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon15/01/2015
Appointment of Falgun Kadia as a director on 2014-11-27
dot icon27/11/2014
Certificate of change of name
dot icon27/11/2014
Change of name notice
dot icon17/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
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
30/12/2025
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
7
29.41K
-
0.00
3.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Lumley, Christopher
Director
17/04/2014 - 09/06/2015
5
Lumley, Christopher
Director
01/12/2015 - Present
5
Kadia, Falgunbhai
Director
27/11/2014 - 11/04/2019
3

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 BAUER ANALYSIS LIMITED

BAUER ANALYSIS LIMITED is an(a) Active company incorporated on 17/04/2014 with the registered office located at 19th Floor 1 Westfield Avenue, London E20 1HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAUER ANALYSIS LIMITED?

toggle

BAUER ANALYSIS LIMITED is currently Active. It was registered on 17/04/2014 .

Where is BAUER ANALYSIS LIMITED located?

toggle

BAUER ANALYSIS LIMITED is registered at 19th Floor 1 Westfield Avenue, London E20 1HZ.

What does BAUER ANALYSIS LIMITED do?

toggle

BAUER ANALYSIS LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for BAUER ANALYSIS LIMITED?

toggle

The latest filing was on 18/03/2026: Change of details for Mr Christopher Lumley as a person with significant control on 2017-12-01.