LAWRENCE BAKER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Full accounts made up to 2024-03-31

View Document

23/01/2523 January 2025 Appointment of Mr William John Brian Bibby as a director on 2024-12-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Cessation of Adele Dixon as a person with significant control on 2024-02-08

View Document

12/02/2412 February 2024 Notification of Dixon Holdings (Lawrence Baker) Limited as a person with significant control on 2024-02-08

View Document

12/02/2412 February 2024 Cessation of Paul John Dixon as a person with significant control on 2024-02-08

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

27/09/2327 September 2023 Director's details changed for Mrs Adele Dixon on 2023-09-16

View Document

27/09/2327 September 2023 Director's details changed for Mr Paul John Dixon on 2023-09-16

View Document

27/09/2327 September 2023 Change of details for Mr Paul John Dixon as a person with significant control on 2023-09-16

View Document

27/09/2327 September 2023 Change of details for Mrs Adele Dixon as a person with significant control on 2023-09-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Appointment of Mr Alan Foster as a director on 2022-12-17

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Satisfaction of charge 2 in full

View Document

02/12/222 December 2022 Satisfaction of charge 1 in full

View Document

02/12/222 December 2022 Satisfaction of charge 052338810004 in full

View Document

02/12/222 December 2022 Satisfaction of charge 052338810005 in full

View Document

29/09/2229 September 2022 Appointment of Mr Wayne Lee James Lester as a director on 2022-09-16

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CHRISTOPHER HOLLICK / 16/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE CHRISTOPHER HOLLICK / 14/08/2019

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL JOHN DIXON / 07/11/2017

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

23/11/1723 November 2017 ADOPT ARTICLES 03/11/2017

View Document

23/11/1723 November 2017 07/11/17 STATEMENT OF CAPITAL GBP 136.00

View Document

08/11/178 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 20/02/17 STATEMENT OF CAPITAL GBP 102

View Document

20/06/1720 June 2017 ADOPT ARTICLES 20/02/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DIXON / 25/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015

View Document

24/12/1424 December 2014 DIRECTOR APPOINTED MR LUKE CHRISTOPHER HOLLICK

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 4 ELM PLACE OLD WITNEY ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4BD

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 1 ELM PLACE OLD WITNEY ROAD EYNSHAM OXFORDSHIRE OX29 4BD

View Document

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052338810005

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052338810004

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DIXON / 19/09/2011

View Document

19/09/1119 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DIXON / 19/09/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE DIXON / 19/09/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/09/0720 September 2007 RETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0512 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: MILL VIEW EYNSHAM ROAD CASSINGTON OXFORDSHIRE OX8 1DB

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 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