Background WavePink WaveYellow Wave

BARNES GOLD LIMITED (08097225)

BARNES GOLD LIMITED (08097225) is an active UK company. incorporated on 7 June 2012. with registered office in Sidcup. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BARNES GOLD LIMITED has been registered for 13 years. Current directors include LAKKA, Andrew, MULLER, Rosalind Eve.

Company Number
08097225
Status
active
Type
ltd
Incorporated
7 June 2012
Age
13 years
Address
12 Hatherley Road, Sidcup, DA14 4DT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAKKA, Andrew, MULLER, Rosalind Eve
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNES GOLD LIMITED

BARNES GOLD LIMITED is an active company incorporated on 7 June 2012 with the registered office located in Sidcup. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BARNES GOLD LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08097225

LTD Company

Age

13 Years

Incorporated 7 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

12 Hatherley Road Sidcup, DA14 4DT,

Previous Addresses

C/O Shafiq Ahmed 21 Lakedale Road SE181PP London SE18 1RJ England
From: 7 June 2012To: 25 June 2013
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 13
Capital Reduction
Jun 13
Loan Secured
Jun 14
Loan Secured
May 17
Loan Cleared
May 18
Loan Secured
Jun 18
Owner Exit
Nov 20
New Owner
May 22
Director Joined
Aug 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAKKA, Andrew

Active
Hatherley Road, SidcupDA14 4DT
Born August 1964
Director
Appointed 07 Jun 2012

MULLER, Rosalind Eve

Active
Hatherley Road, SidcupDA14 4DT
Born July 1992
Director
Appointed 03 Aug 2023

AHMED, Shafiq

Resigned
Hatherley Road, SidcupDA14 4DT
Born April 1982
Director
Appointed 07 Jun 2012
Resigned 20 May 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Lakka

Active
Hatherley Road, SidcupDA14 4DT
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2020

Mr Andrew Lakka

Ceased
Hatherley Road, SidcupDA14 4DT
Born August 1964

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
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Capital Cancellation Shares
25 June 2013
SH06Cancellation of Shares
Incorporation Company
7 June 2012
NEWINCIncorporation