L. BARKER LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

02/09/232 September 2023 Micro company accounts made up to 2023-04-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-04-30

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARKER

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOYCE BARKER

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/128 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED SUSAN KATHRYN BARKER

View Document

24/01/1224 January 2012 ADOPT ARTICLES 30/12/2011

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/10/1112 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

17/02/1117 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1117 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1117 February 2011 07/01/11 STATEMENT OF CAPITAL GBP 15100

View Document

27/10/1027 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 SECRETARY APPOINTED SUSAN BARKER

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY JOYCE BARKER

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE BARKER / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BARKER / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BARKER / 13/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 10A SHAP ROAD INDUSTRIAL ESTATE SHAP ROAD KENDAL CUMBRIA LA9 6NZ

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/10/013 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/10/0017 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/11/9113 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/10/9023 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/07/8919 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/05/892 May 1989 NC INC ALREADY ADJUSTED

View Document

02/05/892 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/89

View Document

27/04/8927 April 1989 ALTER MEM AND ARTS 210589

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

18/04/8918 April 1989 ALTER MEM AND ARTS 210389

View Document

10/04/8910 April 1989 COMPANY NAME CHANGED BANDSIGN LIMITED CERTIFICATE ISSUED ON 11/04/89

View Document

17/03/8917 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company