Baroness Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£375,205 -220.11%
Employees£0 0%
Total assets£100 0%

Details

Company type Private Limited Company, Active
Company Number 02759104
Record last updated Tuesday, January 17, 2023 11:53:01 PM UTC
Official Address 30 Leinster Gardens Lancaster Gate
There are 113 companies registered at this street
Locality Lancaster Gatelondon
Region WestminsterLondon, England
Postal Code W23AN
Sector Activities of head offices

Charts

Visits

BARONESS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-122022-82024-72024-82024-102025-32025-501

Searches

BARONESS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-42015-62015-82016-42016-52016-701234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 12, 2023 Three appointments: 2 men and a woman,: 2 men and a woman Three appointments: 2 men and a woman,: 2 men and a woman
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Financials Mar 22, 2013 Annual accounts Annual accounts
Registry Nov 15, 2012 Annual return Annual return
Financials May 4, 2012 Annual accounts Annual accounts
Registry Nov 12, 2011 Annual return Annual return
Financials Mar 28, 2011 Annual accounts Annual accounts
Registry Nov 8, 2010 Annual return Annual return
Registry Nov 7, 2010 Change of particulars for director Change of particulars for director
Registry Nov 7, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Apr 21, 2010 Annual accounts Annual accounts
Registry Mar 10, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 9, 2009 Annual return Annual return
Financials Mar 31, 2009 Annual accounts Annual accounts
Registry Dec 11, 2008 Annual return Annual return
Financials Oct 13, 2008 Annual accounts Annual accounts
Registry Nov 14, 2007 Annual return Annual return
Financials Oct 3, 2007 Annual accounts Annual accounts
Registry Apr 25, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 13, 2007 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Apr 13, 2007 Financial assistance for the acquisition of shares 2759... Financial assistance for the acquisition of shares 2759...
Registry Apr 13, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 13, 2007 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Apr 13, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Apr 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 15, 2006 Annual accounts Annual accounts
Registry Nov 22, 2006 Annual return Annual return
Registry Nov 10, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 31, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Oct 31, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Oct 31, 2006 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 2759... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 2759...
Registry Oct 31, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Oct 31, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Oct 31, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Oct 31, 2006 Resignation of a secretary Resignation of a secretary
Registry Oct 31, 2006 Appointment of a secretary Appointment of a secretary
Financials Oct 25, 2006 Annual accounts Annual accounts
Registry Oct 25, 2006 Resignation of a director Resignation of a director
Registry Oct 20, 2006 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 20, 2006 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Oct 19, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 2006 Particulars of a mortgage or charge 2759... Particulars of a mortgage or charge 2759...
Registry Oct 13, 2006 Resignation of one Hotelier and one Director (a man) Resignation of one Hotelier and one Director (a man)
Registry Feb 22, 2006 Annual return Annual return
Registry Jan 25, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 7, 2005 Annual accounts Annual accounts
Registry May 11, 2005 Appointment of a secretary Appointment of a secretary
Registry May 11, 2005 Resignation of a secretary Resignation of a secretary
Registry Apr 28, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 27, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 27, 2005 Appointment of a person as Nominee Secretary Appointment of a person as Nominee Secretary
Registry Jan 13, 2005 Annual return Annual return
Registry Jan 13, 2005 Annual return 2759... Annual return 2759...
Financials Oct 31, 2003 Annual accounts Annual accounts
Registry Dec 13, 2002 Annual return Annual return
Financials Oct 31, 2002 Annual accounts Annual accounts
Registry Nov 15, 2001 Annual return Annual return
Financials Sep 17, 2001 Annual accounts Annual accounts
Registry Nov 16, 2000 Annual return Annual return
Financials Jun 26, 2000 Annual accounts Annual accounts
Registry Dec 1, 1999 Annual return Annual return
Financials Jul 15, 1999 Annual accounts Annual accounts
Registry Feb 17, 1999 Annual return Annual return
Financials Sep 9, 1998 Annual accounts Annual accounts
Registry Nov 20, 1997 Annual return Annual return
Financials Mar 20, 1997 Annual accounts Annual accounts
Registry Nov 15, 1996 Annual return Annual return
Financials Jun 11, 1996 Annual accounts Annual accounts
Registry Dec 28, 1995 Annual return Annual return
Financials Apr 30, 1995 Annual accounts Annual accounts
Registry Oct 26, 1994 Annual return Annual return
Financials Aug 12, 1994 Annual accounts Annual accounts
Registry Jan 16, 1994 Director's particulars changed Director's particulars changed
Registry Jan 16, 1994 Annual return Annual return
Registry Jun 25, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 25, 1993 Particulars of a mortgage or charge 2759... Particulars of a mortgage or charge 2759...
Registry Apr 14, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 24, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 24, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Feb 24, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 24, 1993 Director resigned, new director appointed 2759... Director resigned, new director appointed 2759...
Registry Feb 19, 1993 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Feb 9, 1993 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Oct 26, 1992 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)