About

Registered Number: 02883380
Date of Incorporation: 22/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 25 Station Road, Desford, Leicestershire, LE9 9FN

 

Having been setup in 1993, Baker Consultancy Ltd are based in Leicestershire. We don't currently know the number of employees at this business. There is one director listed as Lakhani, Govindji Haridas for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAKHANI, Govindji Haridas 31 May 1994 05 December 1997 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 30 January 2018
CS01 - N/A 23 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 December 2013
CH03 - Change of particulars for secretary 24 December 2013
CH01 - Change of particulars for director 24 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 26 December 2010
AA - Annual Accounts 29 September 2010
SH01 - Return of Allotment of shares 05 July 2010
SH01 - Return of Allotment of shares 04 July 2010
TM01 - Termination of appointment of director 04 July 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 21 November 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 31 October 2004
287 - Change in situation or address of Registered Office 25 June 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 17 November 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 04 November 2002
287 - Change in situation or address of Registered Office 11 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 28 December 2001
AAMD - Amended Accounts 20 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
AA - Annual Accounts 05 February 2001
287 - Change in situation or address of Registered Office 18 January 2001
363s - Annual Return 09 January 2001
288a - Notice of appointment of directors or secretaries 23 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 06 January 2000
288b - Notice of resignation of directors or secretaries 23 July 1999
363s - Annual Return 14 December 1998
287 - Change in situation or address of Registered Office 08 October 1998
395 - Particulars of a mortgage or charge 11 February 1998
395 - Particulars of a mortgage or charge 11 February 1998
AA - Annual Accounts 04 February 1998
AA - Annual Accounts 26 January 1998
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
363s - Annual Return 15 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
363s - Annual Return 08 January 1997
395 - Particulars of a mortgage or charge 31 October 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 08 January 1996
RESOLUTIONS - N/A 03 November 1995
AA - Annual Accounts 03 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1995
363s - Annual Return 23 June 1995
288 - N/A 24 June 1994
288 - N/A 13 June 1994
287 - Change in situation or address of Registered Office 13 June 1994
NEWINC - New incorporation documents 22 December 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 February 1998 Fully Satisfied

N/A

Legal mortgage 27 January 1998 Fully Satisfied

N/A

Deed of charge on deposit 15 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.