L. BATLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

L. BATLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02404006

Incorporation date

13/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boston House Room F2 214, High Street Boston Spa, Wetherby, West Yorkshire LS23 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1989)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon14/03/2024
Cessation of Lbh (2012) Limited as a person with significant control on 2024-02-08
dot icon14/03/2024
Notification of Lbh (2012) Limited as a person with significant control on 2024-02-08
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon06/06/2017
Registration of charge 024040060006, created on 2017-06-05
dot icon09/03/2017
Registration of charge 024040060005, created on 2017-02-28
dot icon28/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/10/2016
Secretary's details changed for Mr Bruce Firth on 2016-09-01
dot icon11/10/2016
Director's details changed for Mr Bruce Firth on 2016-09-01
dot icon11/10/2016
Director's details changed for Mr Simon Timothy Bullock on 2016-09-01
dot icon22/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon25/04/2016
Director's details changed for Mr Simon Timothy Bullock on 2016-04-25
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/01/2016
Appointment of Mrs Sarah Joanne Lawrance as a director on 2016-01-13
dot icon23/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon04/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon19/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon29/03/2012
Group of companies' accounts made up to 2011-04-30
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon06/07/2011
Register(s) moved to registered inspection location
dot icon06/07/2011
Register inspection address has been changed
dot icon02/02/2011
Group of companies' accounts made up to 2010-04-30
dot icon30/11/2010
Registered office address changed from , Boston House Room F2, 214 High Street, Boston Spa, West Yorkshire, LS23 6AB on 2010-11-30
dot icon15/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon14/07/2010
Appointment of Mr Rupert James Bullock as a director
dot icon03/02/2010
Cancellation of shares. Statement of capital on 2010-02-03
dot icon03/02/2010
Purchase of own shares.
dot icon28/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon09/01/2010
Resolutions
dot icon27/07/2009
Return made up to 13/07/09; full list of members
dot icon04/03/2009
Group of companies' accounts made up to 2008-04-30
dot icon31/07/2008
Return made up to 13/07/08; full list of members
dot icon31/07/2008
Location of register of members
dot icon12/06/2008
Director appointed mr simon timothy bullock
dot icon29/04/2008
Group of companies' accounts made up to 2007-04-30
dot icon30/11/2007
Secretary resigned
dot icon05/11/2007
New secretary appointed
dot icon27/07/2007
Return made up to 13/07/07; full list of members
dot icon16/01/2007
Group of companies' accounts made up to 2006-04-30
dot icon17/08/2006
Return made up to 13/07/06; full list of members
dot icon13/01/2006
Group of companies' accounts made up to 2005-04-30
dot icon27/09/2005
£ ic 943639/874619 18/08/05 £ sr [email protected]=69020
dot icon26/08/2005
Resolutions
dot icon10/08/2005
Return made up to 13/07/05; no change of members
dot icon16/02/2005
Registered office changed on 16/02/05 from:\lawrence batley house, skelton grange road, stourton leeds, west yorkshire LS10 1RZ
dot icon15/02/2005
Group of companies' accounts made up to 2004-05-01
dot icon08/09/2004
Director resigned
dot icon12/08/2004
Return made up to 13/07/04; no change of members
dot icon26/02/2004
Group of companies' accounts made up to 2003-05-03
dot icon20/08/2003
Return made up to 13/07/03; full list of members
dot icon18/05/2003
Ad 25/04/03--------- £ si [email protected]=5000 £ ic 938639/943639
dot icon13/12/2002
Group of companies' accounts made up to 2002-04-27
dot icon14/10/2002
New director appointed
dot icon18/09/2002
Registered office changed on 18/09/02 from:\leeds road, huddersfield, west yorkshire, HD2 1UN.
dot icon17/09/2002
Director resigned
dot icon29/07/2002
Return made up to 13/07/02; full list of members
dot icon05/11/2001
Ad 15/10/01--------- £ si [email protected]=4000 £ ic 934639/938639
dot icon11/10/2001
Group of companies' accounts made up to 2001-04-28
dot icon07/08/2001
Return made up to 13/07/01; full list of members
dot icon15/05/2001
Ad 20/04/01--------- £ si [email protected]=3500 £ ic 931139/934639
dot icon22/11/2000
Memorandum and Articles of Association
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon09/11/2000
Amended full group accounts made up to 2000-04-29
dot icon20/10/2000
Full group accounts made up to 2000-04-29
dot icon23/08/2000
Return made up to 13/07/00; full list of members
dot icon02/06/2000
Ad 01/04/00--------- £ si [email protected]=3000 £ ic 928139/931139
dot icon15/09/1999
Full group accounts made up to 1999-05-01
dot icon20/08/1999
Return made up to 13/07/99; full list of members
dot icon11/05/1999
Ad 01/04/99--------- £ si [email protected]=3000 £ ic 925139/928139
dot icon15/10/1998
Full group accounts made up to 1998-05-02
dot icon03/08/1998
Return made up to 13/07/98; no change of members
dot icon20/04/1998
Ad 01/04/98--------- £ si [email protected]=3500 £ ic 921639/925139
dot icon27/01/1998
Director resigned
dot icon12/12/1997
Full group accounts made up to 1997-05-03
dot icon25/09/1997
Declaration of satisfaction of mortgage/charge
dot icon25/09/1997
Declaration of satisfaction of mortgage/charge
dot icon25/09/1997
Declaration of satisfaction of mortgage/charge
dot icon22/07/1997
Return made up to 13/07/97; change of members
dot icon21/04/1997
Ad 01/04/97--------- £ si [email protected]=3000 £ ic 918639/921639
dot icon23/09/1996
Return made up to 13/07/96; full list of members
dot icon17/09/1996
Full group accounts made up to 1996-04-27
dot icon22/05/1996
Ad 06/10/95--------- £ si [email protected]=5500 £ ic 913139/918639
dot icon25/04/1996
Ad 01/04/96--------- £ si [email protected]=8500 £ ic 904639/913139
dot icon22/04/1996
Location of register of members
dot icon13/10/1995
Resolutions
dot icon13/10/1995
Resolutions
dot icon26/09/1995
Full group accounts made up to 1995-04-29
dot icon01/08/1995
Return made up to 13/07/95; no change of members
dot icon20/04/1995
Ad 01/04/95--------- £ si [email protected]=1000 £ ic 903639/904639
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Full group accounts made up to 1994-04-30
dot icon28/07/1994
Ad 01/07/94--------- £ si [email protected]
dot icon26/07/1994
Return made up to 13/07/94; change of members
dot icon08/06/1994
Particulars of mortgage/charge
dot icon08/06/1994
Particulars of mortgage/charge
dot icon17/11/1993
Ad 22/10/93--------- £ si [email protected]=4000 £ ic 898639/902639
dot icon27/10/1993
Full group accounts made up to 1993-05-01
dot icon15/09/1993
Memorandum and Articles of Association
dot icon02/08/1993
Return made up to 13/07/93; full list of members
dot icon23/10/1992
Full group accounts made up to 1992-05-02
dot icon27/07/1992
Return made up to 13/07/92; no change of members
dot icon05/09/1991
Full group accounts made up to 1991-04-30
dot icon02/08/1991
Return made up to 13/07/91; change of members
dot icon22/02/1991
Full accounts made up to 1990-04-30
dot icon13/02/1991
Return made up to 03/09/90; full list of members
dot icon30/11/1990
Registered office changed on 30/11/90 from:\empire house, 10 picadilly, bradford, BD1 3LR
dot icon21/11/1990
Statement of affairs
dot icon21/11/1990
Ad 30/05/90--------- £ si [email protected]
dot icon13/11/1990
Ad 30/05/90--------- £ si [email protected]=898637 £ ic 2/898639
dot icon23/05/1990
Particulars of mortgage/charge
dot icon02/03/1990
Memorandum and Articles of Association
dot icon02/03/1990
Memorandum and Articles of Association
dot icon02/03/1990
Resolutions
dot icon02/03/1990
£ nc 1000/10000000 12/02/90
dot icon02/03/1990
Div 12/02/90
dot icon05/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1989
Accounting reference date notified as 30/04
dot icon16/11/1989
New secretary appointed
dot icon16/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1989
Registered office changed on 16/11/89 from: 2 baches st london N1 6UB
dot icon09/11/1989
Certificate of change of name
dot icon09/11/1989
Memorandum and Articles of Association
dot icon09/11/1989
Resolutions
dot icon13/07/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.91M
-
0.00
1.60M
-
2022
6
7.86M
-
0.00
3.02M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firth, Rita
Director
04/09/2002 - Present
4
Bullock, Simon Timothy
Director
07/06/2008 - Present
9
Mrs Sarah Joanne Lawrance
Director
13/01/2016 - Present
5
Bullock, Rupert James
Director
07/07/2010 - Present
7
Newman, Stephen Graeme
Secretary
29/10/2007 - 06/11/2007
11

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L. BATLEY HOLDINGS LIMITED

L. BATLEY HOLDINGS LIMITED is an(a) Active company incorporated on 13/07/1989 with the registered office located at Boston House Room F2 214, High Street Boston Spa, Wetherby, West Yorkshire LS23 6AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L. BATLEY HOLDINGS LIMITED?

toggle

L. BATLEY HOLDINGS LIMITED is currently Active. It was registered on 13/07/1989 .

Where is L. BATLEY HOLDINGS LIMITED located?

toggle

L. BATLEY HOLDINGS LIMITED is registered at Boston House Room F2 214, High Street Boston Spa, Wetherby, West Yorkshire LS23 6AD.

What does L. BATLEY HOLDINGS LIMITED do?

toggle

L. BATLEY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for L. BATLEY HOLDINGS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.