L S BAKER LIMITED

Register to unlock more data on OkredoRegister

L S BAKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03548509

Incorporation date

17/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Mays Road Pinfold Industrial Est, Pinfold Road, Bourne, Lincolnshire PE10 9HTCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/04/2025
Micro company accounts made up to 2024-04-30
dot icon17/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon30/09/2024
Appointment of Miss Laura Diane Bailey as a director on 2024-09-30
dot icon30/09/2024
Notification of Laura Diane Bailey as a person with significant control on 2024-09-30
dot icon16/05/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon15/02/2024
Micro company accounts made up to 2023-04-30
dot icon07/06/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-04-30
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon30/01/2022
Micro company accounts made up to 2021-04-30
dot icon21/04/2021
Micro company accounts made up to 2020-04-30
dot icon05/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon30/09/2020
Appointment of Mr Darrell John Bailey as a director on 2020-09-28
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon17/04/2020
Termination of appointment of James Patrick Cunningham as a director on 2020-03-10
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/07/2019
Compulsory strike-off action has been discontinued
dot icon12/07/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon18/03/2019
Appointment of Mr Robert Spencer Bailey as a director on 2019-03-01
dot icon18/03/2019
Appointment of Ms Laura Diane Bailey as a secretary on 2018-04-23
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon03/10/2018
Appointment of Mr James Patrick Cunningham as a director on 2018-09-30
dot icon23/04/2018
Termination of appointment of Laura Diane Bailey as a secretary on 2018-04-12
dot icon23/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/06/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/07/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/07/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/07/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/06/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon21/06/2011
Director's details changed for Mr Lorraine Susan Bailey on 2011-01-06
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/07/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon02/07/2010
Director's details changed for Lorraine Susan Bailey on 2010-04-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon02/06/2009
Return made up to 17/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/07/2008
Return made up to 17/04/08; full list of members
dot icon11/07/2008
Secretary's change of particulars / laura bailey / 30/06/2008
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/08/2007
Return made up to 17/04/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/06/2006
Return made up to 17/04/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/05/2005
Return made up to 17/04/05; full list of members
dot icon02/03/2005
Ad 10/01/05--------- £ si 98@1=98 £ ic 2/100
dot icon16/02/2005
Director resigned
dot icon29/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/06/2004
Return made up to 17/04/04; full list of members
dot icon03/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon23/05/2003
Return made up to 17/04/03; full list of members
dot icon02/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon21/05/2002
Return made up to 17/04/02; full list of members
dot icon01/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon13/06/2001
Return made up to 17/04/01; full list of members
dot icon26/01/2001
Director's particulars changed
dot icon17/01/2001
Full accounts made up to 2000-04-30
dot icon17/01/2001
Secretary's particulars changed;director's particulars changed
dot icon15/06/2000
Certificate of change of name
dot icon16/05/2000
Return made up to 17/04/00; full list of members
dot icon14/10/1999
Full accounts made up to 1999-04-30
dot icon11/05/1999
Return made up to 17/04/99; full list of members
dot icon24/02/1999
Particulars of mortgage/charge
dot icon17/11/1998
New secretary appointed;new director appointed
dot icon16/09/1998
Particulars of mortgage/charge
dot icon06/05/1998
Ad 27/04/98--------- £ si 2@1=2 £ ic 2/4
dot icon21/04/1998
Registered office changed on 21/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New secretary appointed
dot icon17/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.80K
-
0.00
-
-
2022
3
15.74K
-
0.00
-
-
2022
3
15.74K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

15.74K £Ascended6.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Lorraine Susan
Director
17/04/1998 - Present
5
Bailey, Robert Spencer
Director
01/03/2019 - Present
4
Bailey, Laura Diane
Director
30/09/2024 - Present
14
Bailey, Darrell John
Director
28/09/2020 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About L S BAKER LIMITED

L S BAKER LIMITED is an(a) Active company incorporated on 17/04/1998 with the registered office located at Mays Road Pinfold Industrial Est, Pinfold Road, Bourne, Lincolnshire PE10 9HT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of L S BAKER LIMITED?

toggle

L S BAKER LIMITED is currently Active. It was registered on 17/04/1998 .

Where is L S BAKER LIMITED located?

toggle

L S BAKER LIMITED is registered at Mays Road Pinfold Industrial Est, Pinfold Road, Bourne, Lincolnshire PE10 9HT.

What does L S BAKER LIMITED do?

toggle

L S BAKER LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

How many employees does L S BAKER LIMITED have?

toggle

L S BAKER LIMITED had 3 employees in 2022.

What is the latest filing for L S BAKER LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.