L S BAKER LIMITED
BOURNE BAILEY SIGNS LIMITED

Hellopages » Lincolnshire » South Kesteven » PE10 9HT

Company number 03548509
Status Active
Incorporation Date 17 April 1998
Company Type Private Limited Company
Address MAYS ROAD PINFOLD INDUSTRIAL EST, PINFOLD ROAD, BOURNE, LINCOLNSHIRE, PE10 9HT
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of L S BAKER LIMITED are www.lsbaker.co.uk, and www.l-s-baker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. L S Baker Limited is a Private Limited Company. The company registration number is 03548509. L S Baker Limited has been working since 17 April 1998. The present status of the company is Active. The registered address of L S Baker Limited is Mays Road Pinfold Industrial Est Pinfold Road Bourne Lincolnshire Pe10 9ht. . BAILEY, Laura Diane is a Secretary of the company. CUNNINGHAM, Lorraine Susan is a Director of the company. Secretary CARPENTER, Beryl Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAWSON, Laura Diane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
BAILEY, Laura Diane
Appointed Date: 10 November 1998

Director
CUNNINGHAM, Lorraine Susan
Appointed Date: 17 April 1998
70 years old

Resigned Directors

Secretary
CARPENTER, Beryl Louise
Resigned: 01 November 1998
Appointed Date: 17 April 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

Director
DAWSON, Laura Diane
Resigned: 10 January 2005
Appointed Date: 10 November 1998
46 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 April 1998
Appointed Date: 17 April 1998

L S BAKER LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Jun 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Jun 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

31 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 44 more events
21 Apr 1998
Director resigned
21 Apr 1998
Secretary resigned
21 Apr 1998
New director appointed
21 Apr 1998
New secretary appointed
17 Apr 1998
Incorporation

L S BAKER LIMITED Charges

5 February 1999
Legal mortgage
Delivered: 24 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units 1 & 2 mayse road pinfold road…
11 September 1998
Mortgage debenture
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…