UKBizDB.co.uk

E M BAYLISS AND PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E M Bayliss And Partners Limited. The company was founded 28 years ago and was given the registration number 03173838. The firm's registered office is in LICHFIELD. You can find them at Stowegate House, 37 Lombard Street, Lichfield, Staffordshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:E M BAYLISS AND PARTNERS LIMITED
Company Number:03173838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio, 17 Victoria Gardens, Lichfield, England, WS13 8BG

Director01 November 2013Active
Stowegate House, 37 Lombard Street, Lichfield, England, WS13 6DP

Director29 September 2014Active
The Studio, 17 Victoria Gardens, Lichfield, England, WS13 8BG

Director01 April 2018Active
Kenilworth The Green, Whittington, Lichfield, WS14 9LT

Secretary15 March 1996Active
Stowegate House, 37 Lombard Street, Lichfield, England, WS13 6DP

Secretary01 October 2009Active
29 Middleton Road, Whittington, Lichfield, WS14 9NB

Secretary21 November 2008Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary15 March 1996Active
Kenilworth The Green, Whittington, Lichfield, WS14 9LT

Director15 March 1996Active
29 Middleton Road, Whittington, Lichfield, WS14 9NB

Director15 March 1996Active
9 Walmley Road, Sutton Coldfield, B76 1NG

Director15 March 1996Active
61 The Pines, Lichfield, WS14 9XA

Director15 March 1996Active
16, Maybank Close, Lichfield, England, WS14 9UJ

Director01 November 2013Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director15 March 1996Active

People with Significant Control

Mrs Lisa Joanne Morley
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Stowgate House, Lombard Street, Lichfield, England, WS13 6DP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Change account reference date company current extended.

Download
2023-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Change person director company with change date.

Download
2017-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Capital

Capital variation of rights attached to shares.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Officers

Termination director company with name termination date.

Download
2016-06-02Officers

Termination director company with name termination date.

Download
2016-06-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.