LAWRENCE BAKER LIMITED

Register to unlock more data on OkredoRegister

LAWRENCE BAKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05233881

Incorporation date

16/09/2004

Size

Full

Contacts

Registered address

Registered address

4 Elm Place Old Witney Road, Eynsham, Oxford OX29 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon16/12/2025
Full accounts made up to 2025-03-31
dot icon04/11/2025
Director's details changed for Mrs Adele Dixon on 2025-11-03
dot icon03/11/2025
Director's details changed for Mr Paul John Dixon on 2025-11-03
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon14/03/2025
Full accounts made up to 2024-03-31
dot icon23/01/2025
Appointment of Mr William John Brian Bibby as a director on 2024-12-16
dot icon18/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon12/02/2024
Notification of Dixon Holdings (Lawrence Baker) Limited as a person with significant control on 2024-02-08
dot icon12/02/2024
Cessation of Adele Dixon as a person with significant control on 2024-02-08
dot icon12/02/2024
Cessation of Paul John Dixon as a person with significant control on 2024-02-08
dot icon22/12/2023
Full accounts made up to 2023-03-31
dot icon27/09/2023
Director's details changed for Mrs Adele Dixon on 2023-09-16
dot icon27/09/2023
Director's details changed for Mr Paul John Dixon on 2023-09-16
dot icon27/09/2023
Change of details for Mrs Adele Dixon as a person with significant control on 2023-09-16
dot icon27/09/2023
Change of details for Mr Paul John Dixon as a person with significant control on 2023-09-16
dot icon27/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon19/12/2022
Appointment of Mr Alan Foster as a director on 2022-12-17
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon02/12/2022
Satisfaction of charge 1 in full
dot icon02/12/2022
Satisfaction of charge 2 in full
dot icon02/12/2022
Satisfaction of charge 052338810005 in full
dot icon02/12/2022
Satisfaction of charge 052338810004 in full
dot icon29/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon29/09/2022
Appointment of Mr Wayne Lee James Lester as a director on 2022-09-16
dot icon25/11/2021
Full accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon17/03/2021
Full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-09-16 with updates
dot icon22/06/2020
Director's details changed for Mr Luke Christopher Hollick on 2020-06-16
dot icon14/11/2019
Full accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon14/08/2019
Director's details changed for Mr Luke Christopher Hollick on 2019-08-14
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon02/01/2019
Satisfaction of charge 3 in full
dot icon05/10/2018
Confirmation statement made on 2018-09-16 with updates
dot icon05/10/2018
Change of details for Mr Paul John Dixon as a person with significant control on 2017-11-07
dot icon23/11/2017
Statement of capital following an allotment of shares on 2017-11-07
dot icon23/11/2017
Resolutions
dot icon08/11/2017
Full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-02-20
dot icon20/06/2017
Resolutions
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon25/04/2016
Secretary's details changed for Mr Paul Dixon on 2016-04-25
dot icon25/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon05/01/2015
Rectified This document was removed from the public register on 14/04/2016 as it was invalid or ineffective
dot icon24/12/2014
Appointment of Mr Luke Christopher Hollick as a director on 2014-12-23
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Registered office address changed from 4 Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD to 4 Elm Place Old Witney Road Eynsham Oxford OX29 4BD on 2014-09-23
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon16/09/2014
Registered office address changed from 1 Elm Place Old Witney Road Eynsham Oxfordshire OX29 4BD to 4 Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD on 2014-09-16
dot icon16/05/2014
Registration of charge 052338810005
dot icon04/02/2014
Registration of charge 052338810004
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon17/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon13/06/2012
Accounts for a small company made up to 2012-03-31
dot icon19/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon19/09/2011
Director's details changed for Mr Paul Dixon on 2011-09-19
dot icon19/09/2011
Director's details changed for Mrs Adele Dixon on 2011-09-19
dot icon19/09/2011
Secretary's details changed for Mr Paul Dixon on 2011-09-19
dot icon25/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon17/09/2009
Return made up to 16/09/09; full list of members
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2008
Return made up to 16/09/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/09/2007
Return made up to 16/09/07; no change of members
dot icon15/05/2007
Director's particulars changed
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon15/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2006
Particulars of mortgage/charge
dot icon26/09/2006
Return made up to 16/09/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/09/2005
Return made up to 16/09/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/02/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon30/09/2004
New secretary appointed;new director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
Registered office changed on 30/09/04 from: mill view eynsham road cassington oxfordshire OX8 1DB
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
Registered office changed on 27/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon16/09/2004
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
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
9.27M
-
0.00
2.96M
-
2022
41
10.66M
-
0.00
2.47M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollick, Luke Christopher
Director
23/12/2014 - Present
33
Dixon, Paul John
Director
22/09/2004 - Present
71
Mrs Adele Dixon
Director
22/09/2004 - Present
12
QA REGISTRARS LIMITED
Nominee Secretary
16/09/2004 - 16/09/2004
9026
QA NOMINEES LIMITED
Nominee Director
16/09/2004 - 16/09/2004
8850

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

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 LAWRENCE BAKER LIMITED

LAWRENCE BAKER LIMITED is an(a) Active company incorporated on 16/09/2004 with the registered office located at 4 Elm Place Old Witney Road, Eynsham, Oxford OX29 4BD. There are currently 7 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 LAWRENCE BAKER LIMITED?

toggle

LAWRENCE BAKER LIMITED is currently Active. It was registered on 16/09/2004 .

Where is LAWRENCE BAKER LIMITED located?

toggle

LAWRENCE BAKER LIMITED is registered at 4 Elm Place Old Witney Road, Eynsham, Oxford OX29 4BD.

What does LAWRENCE BAKER LIMITED do?

toggle

LAWRENCE BAKER LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for LAWRENCE BAKER LIMITED?

toggle

The latest filing was on 16/12/2025: Full accounts made up to 2025-03-31.