BABYSTART LTD

6 Dominus Way 6 Dominus Way, Leicester, LE19 1RP, England
StatusACTIVE
Company No.06789798
CategoryPrivate Limited Company
Incorporated13 Jan 2009
Age15 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

BABYSTART LTD is an active private limited company with number 06789798. It was incorporated 15 years, 4 months, 1 day ago, on 13 January 2009. The company address is 6 Dominus Way 6 Dominus Way, Leicester, LE19 1RP, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Brearley

Appointment date: 2021-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-04

Officer name: Anthony Clifford Robert Dewick

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Old address: Unit 24 Nottingham South and Wilford Ind Est Ruddington Lane Nottingham NG11 7EP England

Change date: 2021-01-22

New address: 6 Dominus Way Meridian Business Park Leicester LE19 1RP

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2021

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-30

Psc name: Snowden Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2021

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Sidney Raven

Cessation date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2021

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-30

Psc name: Yvonne Audrey Raven

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Old address: Unit 8, Amphion Court Hale Trading Estate Lower Church Lane Tipton West Midlands DY4 7HN United Kingdom

New address: Unit 24 Nottingham South and Wilford Ind Est Ruddington Lane Nottingham NG11 7EP

Change date: 2017-09-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Raven

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Audrey Raven

Termination date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Anthony Clifford Robert Dewick

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Gregory Neil Towne

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067897980001

Charge creation date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yvonne Raven

Change date: 2016-06-17

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Raven

Change date: 2016-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-20

Old address: Spout House Cotwall End Road Dudley West Midlands DY3 3YH

New address: Unit 8, Amphion Court Hale Trading Estate Lower Church Lane Tipton West Midlands DY4 7HN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-18

Officer name: Yvonne Raven

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard Raven

Change date: 2010-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Address

Type: AD01

Old address: Spout House Cotwall End Road Dudley West Midlands DY3 3YH United Kingdom

Change date: 2010-01-22

Documents

View document PDF

Incorporation company

Date: 13 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.S.L TRAINING LTD

MILWOOD HOUSE,MAIDSTONE,ME14 5DZ

Number:08936862
Status:ACTIVE
Category:Private Limited Company

CALASTONE TECHNOLOGY LIMITED

BIRCHIN COURT,LONDON,EC3V 9DU

Number:08554475
Status:ACTIVE
Category:Private Limited Company

FISTRALS FINEST VISTA LIMITED

68 WESSINGTON LANE,DERBY,DE55 7NB

Number:11393447
Status:ACTIVE
Category:Private Limited Company

FRANK LEWIS HOUSE MANAGEMENT COMPANY LIMITED

10 Y SGWAR,DINAS POWYS,CF64 4YR

Number:09208232
Status:ACTIVE
Category:Private Limited Company

SIS COATINGS LTD

15 FULLWELL AVENUE,ILFORD,IG6 2HA

Number:09387569
Status:ACTIVE
Category:Private Limited Company

SJB BUILDERS LIMITED

153 SPRINGFIELD ROAD,BOLTON,BL4 8JZ

Number:05947622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source