BAYLEAF SECURITY LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Application to strike the company off the register

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

05/01/215 January 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 PREVEXT FROM 30/08/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL BERGER

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER CLEMENTS

View Document

25/08/2025 August 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 28 CHARING CROSS ROAD LONDON WC2H 0DB

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092868870004

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092868870003

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR BJORN LINDVALL

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR NIGEL JEREMY BERGER

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR PAUL BABAI

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR PETER CLEMENTS

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAYLEAF FACILITIES MANAGEMENT LTD

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

11/11/1911 November 2019 CESSATION OF BJORN OLOF LINDVALL AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR RICHARD CHAPPELL

View Document

17/05/1817 May 2018 CESSATION OF MAX ROBERT FROHNSDORFF AS A PSC

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BJORN OLOF LINDVALL

View Document

02/03/182 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR BJORN OLOF LINDVALL

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAX FROHNSDORFF

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092868870001

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092868870002

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/03/1612 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092868870001

View Document

17/11/1517 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ROBERT FROHNSDORFF / 01/01/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 28 CHARING CROSS ROAD LONDON WC2H 0DB

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 11 HENRIETTA STREET LONDON WC2E 8PY UNITED KINGDOM

View Document

08/12/148 December 2014 CURRSHO FROM 31/10/2015 TO 31/08/2015

View Document

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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