Advanced company searchLink opens in new window

L1 (BATH) LIMITED

Company number 01554345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2023 AD01 Registered office address changed from 1 Belmont Lansdown Road Bath BA1 5DZ England to 94 Park Lane Croydon Surrey CR0 1JB on 1 December 2023
01 Dec 2023 AP04 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 1 December 2023
01 Dec 2023 TM02 Termination of appointment of Paul Martin Perry as a secretary on 1 December 2023
15 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
19 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
22 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 30 June 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
19 Mar 2020 AP01 Appointment of Mr Peter Howley as a director on 19 March 2020
19 Mar 2020 AP01 Appointment of Ms Helen Beatrice Davis as a director on 19 March 2020
04 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
31 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
04 Sep 2019 TM01 Termination of appointment of Gervase Antony Manfred O'donovan as a director on 4 September 2019
04 Sep 2019 AP03 Appointment of Mr Paul Martin Perry as a secretary on 4 September 2019
02 Sep 2019 TM02 Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 1 Belmont Lansdown Road Bath BA1 5DZ on 2 September 2019
10 Jun 2019 TM01 Termination of appointment of Christopher Eric Chapman as a director on 10 June 2019
21 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
27 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
02 Mar 2018 AD01 Registered office address changed from Blenheim House Henry Street Bath BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2 March 2018
24 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
13 Sep 2017 AA Total exemption full accounts made up to 30 June 2017