BAXTER & LINDLEY FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BAXTER & LINDLEY FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02307706

Incorporation date

20/10/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire GL7 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1988)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon01/06/2023
Application to strike the company off the register
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon01/11/2022
Director's details changed for Mr Timothy Peter Thompson Williams on 2022-10-26
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/08/2022
Statement of capital on 2022-08-04
dot icon04/08/2022
Statement by Directors
dot icon04/08/2022
Solvency Statement dated 28/07/22
dot icon04/08/2022
Resolutions
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon08/07/2021
Director's details changed for Mrs Nicola Smythe on 2021-07-08
dot icon24/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon13/11/2020
Change of details for Tring Financial Management Limited as a person with significant control on 2020-11-12
dot icon02/11/2020
Termination of appointment of Brian Christopher Galvin as a director on 2020-10-21
dot icon19/08/2020
Registered office address changed from St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP England to St. James's Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP on 2020-08-19
dot icon07/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon30/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon26/06/2020
Notification of Tring Financial Management Limited as a person with significant control on 2020-06-26
dot icon26/06/2020
Cessation of Baxter Financial Limited as a person with significant control on 2020-06-26
dot icon26/06/2020
Change of details for a person with significant control
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon24/09/2019
Director's details changed for Mrs Nicola Smythe on 2019-09-24
dot icon17/09/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon16/09/2019
Accounts for a small company made up to 2019-02-28
dot icon07/08/2019
Appointment of Mr Timothy Peter Thompson Williams as a director on 2019-07-26
dot icon08/05/2019
Second filing for the appointment of Nicola Smythe as a director
dot icon08/05/2019
Second filing for the appointment of Christina Westwood as a director
dot icon08/05/2019
Second filing for the appointment of Brian Christopher Galvin as a director
dot icon08/05/2019
Second filing for the appointment of St. Jame'splace Corporate Secretary Limited as a secretary
dot icon08/05/2019
Second filing for the termination of Kathryn Margaret Baxter as a director
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon20/03/2019
Resolutions
dot icon12/03/2019
Appointment of Mr Brian Christopher Galvin as a director on 2019-02-28
dot icon11/03/2019
Appointment of Miss Christina Westwood as a director on 2019-02-28
dot icon11/03/2019
Termination of appointment of Kathryn Margaret Baxter as a director on 2019-02-28
dot icon08/03/2019
Previous accounting period shortened from 2019-04-30 to 2019-02-28
dot icon08/03/2019
Registered office address changed from Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 2019-03-08
dot icon08/03/2019
Appointment of St. James's Place Corporate Secretary Limited as a secretary on 2019-02-28
dot icon08/03/2019
Appointment of Nicola Smythe as a director on 2019-02-28
dot icon09/08/2018
Accounts for a small company made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon09/01/2018
Resolutions
dot icon09/01/2018
Change of name notice
dot icon08/11/2017
Accounts for a small company made up to 2017-04-30
dot icon05/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon09/01/2017
Director's details changed for Ms Kathryn Margaret Baxter on 2015-03-30
dot icon08/11/2016
Resolutions
dot icon08/11/2016
Change of name notice
dot icon04/11/2016
Termination of appointment of Malcolm Lindley as a director on 2016-09-16
dot icon04/11/2016
Termination of appointment of Malcolm Charles Baxter as a director on 2016-09-16
dot icon03/11/2016
Termination of appointment of Margaret Ellen Baxter as a secretary on 2016-09-16
dot icon11/10/2016
Accounts for a small company made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon12/11/2015
Accounts for a small company made up to 2015-04-30
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon13/02/2015
Accounts for a small company made up to 2014-04-30
dot icon03/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon06/02/2014
Accounts for a small company made up to 2013-04-30
dot icon14/05/2013
Director's details changed for Ms Kathryn Margaret Baxter on 2012-07-20
dot icon14/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon15/01/2013
Accounts for a small company made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon10/04/2012
Director's details changed for Ms Kathryn Margaret Baxter on 2012-01-24
dot icon04/01/2012
Accounts for a small company made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon07/12/2010
Accounts for a small company made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon16/01/2010
Accounts for a small company made up to 2009-04-30
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2009
Return made up to 30/03/09; full list of members
dot icon14/04/2009
Location of register of members
dot icon14/04/2009
Location of debenture register
dot icon14/04/2009
Registered office changed on 14/04/2009 from everett collins & loosley ecl house lake street leighton buzzard bedfordshire LU7 1RT
dot icon15/09/2008
Full accounts made up to 2008-04-30
dot icon16/05/2008
Return made up to 30/03/08; no change of members
dot icon14/11/2007
Full accounts made up to 2007-04-30
dot icon19/04/2007
Return made up to 30/03/07; full list of members
dot icon08/09/2006
Full accounts made up to 2006-04-30
dot icon10/04/2006
Return made up to 30/03/06; full list of members
dot icon02/11/2005
Full accounts made up to 2005-04-30
dot icon20/04/2005
Return made up to 30/03/05; full list of members
dot icon02/09/2004
Full accounts made up to 2004-04-30
dot icon08/04/2004
Return made up to 30/03/04; full list of members
dot icon12/09/2003
Full accounts made up to 2003-04-30
dot icon15/05/2003
Return made up to 30/03/03; full list of members
dot icon21/08/2002
Full accounts made up to 2002-04-30
dot icon12/04/2002
Return made up to 30/03/02; full list of members
dot icon30/08/2001
Full accounts made up to 2001-04-30
dot icon30/04/2001
Return made up to 30/03/01; full list of members
dot icon22/08/2000
Full accounts made up to 2000-04-30
dot icon21/04/2000
Return made up to 30/03/00; full list of members
dot icon07/09/1999
Full accounts made up to 1999-04-30
dot icon22/05/1999
Return made up to 30/03/99; full list of members
dot icon06/02/1999
Director's particulars changed
dot icon26/11/1998
Full accounts made up to 1998-04-30
dot icon07/09/1998
Registered office changed on 07/09/98 from: 5 whytingham road tring hertfordshire HP23 5JN
dot icon20/08/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
New director appointed
dot icon06/04/1998
Return made up to 30/03/98; no change of members
dot icon19/09/1997
Full accounts made up to 1997-04-30
dot icon08/04/1997
Return made up to 30/03/97; no change of members
dot icon27/10/1996
Full accounts made up to 1996-04-30
dot icon14/05/1996
Return made up to 30/03/96; full list of members
dot icon19/10/1995
Full accounts made up to 1995-04-30
dot icon22/03/1995
Return made up to 30/03/95; full list of members
dot icon15/09/1994
Full accounts made up to 1994-04-30
dot icon21/04/1994
Return made up to 30/03/94; no change of members
dot icon13/04/1994
Declaration of satisfaction of mortgage/charge
dot icon01/03/1994
Amended full accounts made up to 1993-04-30
dot icon13/01/1994
Particulars of mortgage/charge
dot icon14/09/1993
Full accounts made up to 1993-04-30
dot icon19/03/1993
Return made up to 30/03/93; full list of members
dot icon04/02/1993
Particulars of mortgage/charge
dot icon17/12/1992
Full accounts made up to 1992-04-30
dot icon09/06/1992
Return made up to 30/03/92; full list of members
dot icon08/11/1991
Full accounts made up to 1991-04-30
dot icon30/04/1991
Return made up to 30/03/91; no change of members
dot icon10/10/1990
Full accounts made up to 1990-04-30
dot icon10/08/1990
Return made up to 20/04/90; full list of members
dot icon02/08/1989
Accounting reference date extended from 31/03 to 30/04
dot icon06/12/1988
Wd 21/11/88 ad 12/11/88--------- £ si 900@1=900 £ ic 100/1000
dot icon25/11/1988
Nc inc already adjusted
dot icon25/11/1988
Resolutions
dot icon20/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED
Corporate Secretary
01/03/2019 - Present
36
Galvin, Brian Christopher
Director
01/03/2019 - 21/10/2020
16
Baxter, Kathryn Margaret
Director
07/08/1998 - 01/03/2019
10
Smythe, Nicola
Director
01/03/2019 - Present
9
Westwood, Christina
Director
01/03/2019 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BAXTER & LINDLEY FINANCIAL SERVICES LIMITED

BAXTER & LINDLEY FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 20/10/1988 with the registered office located at St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire GL7 1FP. There are currently 4 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 BAXTER & LINDLEY FINANCIAL SERVICES LIMITED?

toggle

BAXTER & LINDLEY FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 20/10/1988 and dissolved on 29/08/2023.

Where is BAXTER & LINDLEY FINANCIAL SERVICES LIMITED located?

toggle

BAXTER & LINDLEY FINANCIAL SERVICES LIMITED is registered at St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire GL7 1FP.

What does BAXTER & LINDLEY FINANCIAL SERVICES LIMITED do?

toggle

BAXTER & LINDLEY FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BAXTER & LINDLEY FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.