About

Registered Number: 09228719
Date of Incorporation: 22/09/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: 83 Harewood Street, Leicester, LE5 3LY,

 

Established in 2014, Baylham Greatest Ltd have registered office in Leicester. We don't currently know the number of employees at the business. The current directors of Baylham Greatest Ltd are Ramesh, Armik, Ball, Gavin, Charman, Christopher, Cox, Richard, Czajka, Katarzyna, Gayevyy, Rostyslav, Juggins, Dominic, Kovacs, Emanuela, Kovacs, Luke, Simeonov, Emil Geogiev, Traversari, Tyler, Wilkinson, Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMESH, Armik 10 September 2020 - 1
BALL, Gavin 02 June 2017 21 November 2017 1
CHARMAN, Christopher 17 April 2015 04 November 2015 1
COX, Richard 21 July 2016 26 October 2016 1
CZAJKA, Katarzyna 09 April 2019 15 October 2019 1
GAYEVYY, Rostyslav 21 November 2017 26 February 2018 1
JUGGINS, Dominic 26 October 2016 05 April 2017 1
KOVACS, Emanuela 15 October 2019 02 June 2020 1
KOVACS, Luke 04 November 2015 21 July 2016 1
SIMEONOV, Emil Geogiev 26 February 2018 12 October 2018 1
TRAVERSARI, Tyler 02 June 2020 10 September 2020 1
WILKINSON, Andrew 12 October 2018 09 April 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 October 2020
PSC01 - N/A 06 October 2020
PSC07 - N/A 06 October 2020
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
AD01 - Change of registered office address 22 June 2020
PSC01 - N/A 22 June 2020
PSC07 - N/A 22 June 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
AA - Annual Accounts 02 April 2020
AD01 - Change of registered office address 12 November 2019
PSC07 - N/A 12 November 2019
PSC01 - N/A 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 12 November 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 20 June 2019
AP01 - Appointment of director 18 April 2019
AD01 - Change of registered office address 18 April 2019
PSC01 - N/A 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
PSC07 - N/A 18 April 2019
AD01 - Change of registered office address 23 October 2018
PSC01 - N/A 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
PSC07 - N/A 23 October 2018
AP01 - Appointment of director 23 October 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 22 June 2018
AD01 - Change of registered office address 07 March 2018
PSC01 - N/A 07 March 2018
PSC07 - N/A 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
PSC01 - N/A 07 February 2018
AD01 - Change of registered office address 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
PSC07 - N/A 07 February 2018
CS01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
AA - Annual Accounts 21 June 2017
AD01 - Change of registered office address 09 June 2017
AP01 - Appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AD01 - Change of registered office address 02 November 2016
CS01 - N/A 10 October 2016
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AD01 - Change of registered office address 28 July 2016
AA - Annual Accounts 27 April 2016
AP01 - Appointment of director 25 November 2015
AD01 - Change of registered office address 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AR01 - Annual Return 02 October 2015
AP01 - Appointment of director 22 April 2015
AD01 - Change of registered office address 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AD01 - Change of registered office address 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
NEWINC - New incorporation documents 22 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.