Background WavePink WaveYellow Wave

BAXTERS DEVELOPMENTS LIMITED (05749530)

BAXTERS DEVELOPMENTS LIMITED (05749530) is an active UK company. incorporated on 21 March 2006. with registered office in Lichfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAXTERS DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include BAXTER, Luke William.

Company Number
05749530
Status
active
Type
ltd
Incorporated
21 March 2006
Age
20 years
Address
4 Parkside Court, Lichfield, WS13 7FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAXTER, Luke William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAXTERS DEVELOPMENTS LIMITED

BAXTERS DEVELOPMENTS LIMITED is an active company incorporated on 21 March 2006 with the registered office located in Lichfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAXTERS DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05749530

LTD Company

Age

20 Years

Incorporated 21 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

4 Parkside Court Greenhough Road Lichfield, WS13 7FE,

Previous Addresses

4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU
From: 21 March 2006To: 19 December 2018
Timeline

2 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Aug 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAXTER, Luke William

Active
Greenhough Road, LichfieldWS13 7FE
Born September 1977
Director
Appointed 21 Mar 2006

BAXTER, Ellen

Resigned
School Street, SwadllincoteDE12 7RE
Secretary
Appointed 21 Mar 2006
Resigned 20 Mar 2014

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 21 Mar 2006
Resigned 21 Mar 2006

BAXTER, Ellen

Resigned
School Street, SwadllincoteDE12 7RE
Born February 1978
Director
Appointed 21 Mar 2006
Resigned 24 Jul 2012

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 21 Mar 2006
Resigned 21 Mar 2006

Persons with significant control

1

Mr Luke William Baxter

Active
Greenhough Road, LichfieldWS13 7FE
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
287Change of Registered Office
Legacy
7 May 2008
287Change of Registered Office
Accounts Amended With Made Up Date
11 March 2008
AAMDAAMD
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
4 April 2007
88(2)R88(2)R
Legacy
26 March 2007
363aAnnual Return
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
287Change of Registered Office
Incorporation Company
21 March 2006
NEWINCIncorporation