- Company Overview for L1 (BATH) LIMITED (01554345)
- Filing history for L1 (BATH) LIMITED (01554345)
- People for L1 (BATH) LIMITED (01554345)
- More for L1 (BATH) LIMITED (01554345)
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 |