L1 (BATH) LIMITED



Company Documents

DateDescription
01/12/231 December 2023 Registered office address changed from 1 Belmont Lansdown Road Bath BA1 5DZ England to 94 Park Lane Croydon Surrey CR0 1JB on 2023-12-01

View Document

01/12/231 December 2023 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Paul Martin Perry as a secretary on 2023-12-01

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
23/03/2323 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

04/09/194 September 2019 SECRETARY APPOINTED MR PAUL MARTIN PERRY

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR GERVASE O'DONOVAN

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM ARCHWAY HOUSE SPRING GARDENS ROAD BATH BA2 6PW ENGLAND

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY GERVASE O'DONOVAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/06/1830 June 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM BLENHEIM HOUSE HENRY STREET BATH BA1 1JR

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/06/1730 June 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

28/09/1528 September 2015 18/09/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED CHRISTOPHER ERIC CHAPMAN

View Document

29/09/1429 September 2014 18/09/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 18/09/13 NO MEMBER LIST

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLER

View Document

09/10/139 October 2013 DIRECTOR APPOINTED GERVASE ANTONY MANFRED O'DONOVAN

View Document

30/06/1330 June 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 18/09/12 NO MEMBER LIST

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FRITH

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED PATRICIA TERESA TAYLER

View Document

30/06/1230 June 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 18/09/11 NO MEMBER LIST

View Document

30/06/1130 June 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WATERLOW

View Document

11/10/1011 October 2010 18/09/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE WATERLOW / 18/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE FRITH / 18/09/2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MILNE

View Document

30/06/1030 June 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 18/09/09 NO MEMBER LIST

View Document

30/06/0930 June 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 ANNUAL RETURN MADE UP TO 18/09/08

View Document

30/06/0830 June 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 ANNUAL RETURN MADE UP TO 18/09/07

View Document

30/06/0730 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 18/09/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 ANNUAL RETURN MADE UP TO 18/09/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/10/044 October 2004 ANNUAL RETURN MADE UP TO 18/09/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/09/0329 September 2003 ANNUAL RETURN MADE UP TO 18/09/03

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 ANNUAL RETURN MADE UP TO 18/09/02

View Document

30/06/0230 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: BLENHEIM HOUSE HENRY STREET BATH SOMERSET BA1 1JR

View Document

25/09/0125 September 2001 ANNUAL RETURN MADE UP TO 18/09/01

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 12 LANSDOWN CRESCENT BATH AVON BA1 5EX

View Document



30/06/0130 June 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 ANNUAL RETURN MADE UP TO 18/09/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 ANNUAL RETURN MADE UP TO 30/09/99

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 ANNUAL RETURN MADE UP TO 30/09/98

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 ANNUAL RETURN MADE UP TO 30/09/97

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 ANNUAL RETURN MADE UP TO 30/09/96

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/10/9510 October 1995 ANNUAL RETURN MADE UP TO 30/09/95;SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9510 October 1995 ANNUAL RETURN MADE UP TO 30/09/95

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/01/9522 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 ANNUAL RETURN MADE UP TO 30/09/94;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 ANNUAL RETURN MADE UP TO 30/09/94

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93

View Document

07/10/937 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 ANNUAL RETURN MADE UP TO 30/09/93; REGISTERED OFFICE CHANGED ON 07/10/93;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 ANNUAL RETURN MADE UP TO 30/09/93

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 ANNUAL RETURN MADE UP TO 30/09/92;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9217 October 1992 ANNUAL RETURN MADE UP TO 30/09/92

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/10/9110 October 1991 ANNUAL RETURN MADE UP TO 30/09/90

View Document

10/10/9110 October 1991 ANNUAL RETURN MADE UP TO 30/09/91

View Document

06/09/916 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 NEW SECRETARY APPOINTED

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9030 June 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/10/8931 October 1989 ANNUAL RETURN MADE UP TO 30/09/89

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: 12 LANSDOWN CRESCENT BATH AVON BA1 2AB

View Document

15/11/8815 November 1988 REGISTERED OFFICE CHANGED ON 15/11/88 FROM: G OFFICE CHANGED 15/11/88 12 LANSDOWN CRESCENT BATH AVON BA1 2AB

View Document

15/11/8815 November 1988 NEW SECRETARY APPOINTED

View Document

15/11/8815 November 1988 ANNUAL RETURN MADE UP TO 12/06/88

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/05/8827 May 1988 REGISTERED OFFICE CHANGED ON 27/05/88 FROM: 20 QUEEN SQUARE BATH AVON BA1 2HB

View Document

27/05/8827 May 1988 REGISTERED OFFICE CHANGED ON 27/05/88 FROM: G OFFICE CHANGED 27/05/88 20 QUEEN SQUARE BATH AVON BA1 2HB

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM: BARRATT HOUSE 668 HITCHIN ROAD LUTON BEDFORDSHIRE

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM: G OFFICE CHANGED 14/09/87 BARRATT HOUSE 668 HITCHIN ROAD LUTON BEDFORDSHIRE

View Document

14/09/8714 September 1987 ANNUAL RETURN MADE UP TO 15/08/86

View Document

14/09/8714 September 1987 ANNUAL RETURN MADE UP TO 03/08/83

View Document

14/09/8714 September 1987 ANNUAL RETURN MADE UP TO 07/08/85

View Document

14/09/8714 September 1987 ANNUAL RETURN MADE UP TO 01/08/84

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

20/02/8720 February 1987 ORDER OF COURT - RESTORATION 13/02/87

View Document

30/06/8630 June 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/03/864 March 1986 STRUCK-OFF AND DISSOLVED

View Document

30/06/8530 June 1985 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

30/06/8430 June 1984 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

30/06/8330 June 1983 FULL ACCOUNTS MADE UP TO 30/06/83

View Document

30/06/8230 June 1982 FULL ACCOUNTS MADE UP TO 30/06/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company