Baschay Limited

DataGardener
live
Micro

Baschay Limited

07125539Private Limited With Share Capital

The Old Mill 9 Soar Lane, Leicester, LE35DE
Incorporated

14/01/2010

Company Age

16 years

Directors

2

Employees

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Baschay Limited (07125539) is a private limited with share capital incorporated on 14/01/2010 (16 years old) and registered in leicester, LE35DE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 14/01/2010
LE35DE

Financial Overview

Total Assets

£1.74M

Liabilities

£794.2K

Net Assets

£943.5K

Cash

£142

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:21-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2012
Legacy
Category:Mortgage
Date:01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Legacy
Category:Mortgage
Date:05-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:28-01-2010
Termination Director Company With Name
Category:Officers
Date:19-01-2010
Incorporation Company
Category:Incorporation
Date:14-01-2010

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date27/08/2025
Latest Accounts31/08/2024

Trading Addresses

3 Montpelier Avenue, Bexley, Kent, DA53AP
The Old Mill, 9 Soar Lane, Leicester, LE35DERegistered

Contact

The Old Mill 9 Soar Lane, Leicester, LE35DE