About

Registered Number: 03704610
Date of Incorporation: 29/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Manor Main Street, Tur Langton, Leicester, LE8 0PJ,

 

K.G. Bailey Ltd was registered on 29 January 1999 and are based in Leicester. There are 3 directors listed for this company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, Neil Philip 29 January 1999 - 1
BAILEY, Kenneth Gordon 29 January 1999 01 July 2004 1
Secretary Name Appointed Resigned Total Appointments
STEPHENS, Louise 01 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 02 February 2017
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 02 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 05 March 2015
AP03 - Appointment of secretary 05 March 2015
TM02 - Termination of appointment of secretary 05 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 09 July 2012
CH01 - Change of particulars for director 21 March 2012
AR01 - Annual Return 21 March 2012
AD01 - Change of registered office address 07 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 07 November 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 11 March 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 02 December 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 23 February 2001
AA - Annual Accounts 16 April 2000
363s - Annual Return 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.