L1 (BATH) LIMITED

Register to unlock more data on OkredoRegister

L1 (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01554345

Incorporation date

01/04/1981

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1986)
dot icon18/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon28/10/2025
Confirmation statement made on 2025-09-14 with updates
dot icon16/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/04/2025
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-04-16
dot icon09/12/2024
Appointment of Spg Property Ltd as a secretary on 2024-12-09
dot icon09/12/2024
Registered office address changed from Office F1, Unit 23 Leafield Industrial Estate Leafield Way Corsham SN13 9SW England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 2024-12-09
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon17/07/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-07-08
dot icon17/07/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Office F1, Unit 23 Leafield Industrial Estate Leafield Way Corsham SN13 9SW on 2024-07-17
dot icon01/12/2023
Termination of appointment of Paul Martin Perry as a secretary on 2023-12-01
dot icon01/12/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-12-01
dot icon01/12/2023
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
dot icon15/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon23/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon22/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon19/03/2020
Appointment of Mr Peter Howley as a director on 2020-03-19
dot icon19/03/2020
Appointment of Ms Helen Beatrice Davis as a director on 2020-03-19
dot icon04/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon31/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon04/09/2019
Termination of appointment of Gervase Antony Manfred O'donovan as a director on 2019-09-04
dot icon04/09/2019
Appointment of Mr Paul Martin Perry as a secretary on 2019-09-04
dot icon02/09/2019
Termination of appointment of Gervase Antony Manfred O'donovan as a secretary on 2019-09-02
dot icon02/09/2019
Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to 1 Belmont Lansdown Road Bath BA1 5DZ on 2019-09-02
dot icon10/06/2019
Termination of appointment of Christopher Eric Chapman as a director on 2019-06-10
dot icon21/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon02/03/2018
Registered office address changed from Blenheim House Henry Street Bath BA1 1JR to Archway House Spring Gardens Road Bath BA2 6PW on 2018-03-02
dot icon24/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon26/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon26/08/2016
Total exemption full accounts made up to 2016-06-30
dot icon08/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon28/09/2015
Annual return made up to 2015-09-18 no member list
dot icon23/04/2015
Appointment of Christopher Eric Chapman as a director on 2015-04-13
dot icon29/09/2014
Annual return made up to 2014-09-18 no member list
dot icon17/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon05/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon14/10/2013
Annual return made up to 2013-09-18 no member list
dot icon14/10/2013
Termination of appointment of Patricia Tayler as a director
dot icon09/10/2013
Appointment of Gervase Antony Manfred O'donovan as a director
dot icon05/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon03/10/2012
Annual return made up to 2012-09-18 no member list
dot icon03/10/2012
Termination of appointment of Gillian Frith as a director
dot icon26/07/2012
Appointment of Patricia Teresa Tayler as a director
dot icon28/09/2011
Annual return made up to 2011-09-18 no member list
dot icon09/08/2011
Total exemption full accounts made up to 2011-06-30
dot icon23/03/2011
Termination of appointment of Caroline Waterlow as a director
dot icon11/10/2010
Annual return made up to 2010-09-18 no member list
dot icon11/10/2010
Director's details changed for Caroline Waterlow on 2010-09-18
dot icon11/10/2010
Director's details changed for Gillian Anne Frith on 2010-09-18
dot icon11/10/2010
Termination of appointment of George Milne as a director
dot icon03/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon09/10/2009
Annual return made up to 2009-09-18 no member list
dot icon02/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon24/09/2008
Annual return made up to 18/09/08
dot icon02/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon27/09/2007
Annual return made up to 18/09/07
dot icon16/08/2007
Total exemption full accounts made up to 2007-06-30
dot icon03/11/2006
Annual return made up to 18/09/06
dot icon18/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon17/05/2006
New director appointed
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Secretary resigned;director resigned
dot icon25/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon28/09/2005
Annual return made up to 18/09/05
dot icon04/10/2004
Annual return made up to 18/09/04
dot icon09/08/2004
Total exemption full accounts made up to 2004-06-30
dot icon29/09/2003
Annual return made up to 18/09/03
dot icon12/08/2003
Total exemption full accounts made up to 2003-06-30
dot icon28/11/2002
New secretary appointed;new director appointed
dot icon29/10/2002
Director resigned
dot icon27/09/2002
Annual return made up to 18/09/02
dot icon25/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon21/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon25/09/2001
Registered office changed on 25/09/01 from: blenheim house henry street bath somerset BA1 1JR
dot icon25/09/2001
Annual return made up to 18/09/01
dot icon13/09/2001
Registered office changed on 13/09/01 from: 12 lansdown crescent bath avon BA1 5EX
dot icon13/12/2000
New secretary appointed
dot icon12/12/2000
Accounts made up to 2000-06-30
dot icon01/11/2000
Secretary resigned
dot icon02/10/2000
Annual return made up to 18/09/00
dot icon22/11/1999
Accounts made up to 1999-06-30
dot icon13/10/1999
New director appointed
dot icon04/10/1999
Annual return made up to 30/09/99
dot icon10/09/1999
Director resigned
dot icon13/11/1998
Accounts made up to 1998-06-30
dot icon28/10/1998
Annual return made up to 30/09/98
dot icon28/10/1998
Director resigned
dot icon28/10/1998
New secretary appointed
dot icon23/03/1998
New director appointed
dot icon17/12/1997
Accounts made up to 1997-06-30
dot icon09/10/1997
Annual return made up to 30/09/97
dot icon26/09/1997
Director resigned
dot icon11/11/1996
Accounts made up to 1996-06-30
dot icon31/10/1996
New director appointed
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Annual return made up to 30/09/96
dot icon08/11/1995
Accounts made up to 1995-06-30
dot icon10/10/1995
Annual return made up to 30/09/95
dot icon22/01/1995
Director resigned;new director appointed
dot icon15/11/1994
Accounts made up to 1994-06-30
dot icon14/10/1994
Annual return made up to 30/09/94
dot icon12/11/1993
Accounts made up to 1993-06-30
dot icon07/10/1993
Annual return made up to 30/09/93
dot icon03/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/05/1993
Accounts made up to 1992-06-30
dot icon17/10/1992
Annual return made up to 30/09/92
dot icon10/10/1991
Accounts made up to 1991-06-30
dot icon10/10/1991
Annual return made up to 30/09/90
dot icon10/10/1991
Annual return made up to 30/09/91
dot icon06/09/1991
Director resigned;new director appointed
dot icon06/09/1991
Director resigned;new director appointed
dot icon06/09/1991
New secretary appointed
dot icon24/10/1990
Accounts made up to 1990-06-30
dot icon28/09/1990
New director appointed
dot icon12/09/1990
Secretary resigned;director resigned
dot icon24/11/1989
Accounts made up to 1989-06-30
dot icon31/10/1989
Annual return made up to 30/09/89
dot icon16/12/1988
Accounts made up to 1988-06-30
dot icon15/11/1988
New secretary appointed
dot icon15/11/1988
Registered office changed on 15/11/88 from: 12 lansdown crescent bath avon BA1 2AB
dot icon15/11/1988
Annual return made up to 12/06/88
dot icon23/06/1988
Accounts made up to 1987-06-30
dot icon27/05/1988
Registered office changed on 27/05/88 from: 20 queen square bath avon BA1 2HB
dot icon14/09/1987
Accounts made up to 1986-06-30
dot icon14/09/1987
Accounts made up to 1985-06-30
dot icon14/09/1987
Accounts made up to 1984-06-30
dot icon14/09/1987
Accounts made up to 1983-06-30
dot icon14/09/1987
Accounts made up to 1982-06-30
dot icon14/09/1987
Registered office changed on 14/09/87 from: barratt house 668 hitchin road luton bedfordshire
dot icon14/09/1987
Annual return made up to 15/08/86
dot icon14/09/1987
Annual return made up to 07/08/85
dot icon14/09/1987
Annual return made up to 01/08/84
dot icon14/09/1987
Annual return made up to 03/08/83
dot icon20/02/1987
Restoration by order of the court
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/03/1986
Dissolution
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
30/06/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/12/2023 - 08/07/2024
2825
SPG PROPERTY LTD
Corporate Secretary
09/12/2024 - Present
67
Emery, Rex
Director
06/01/1995 - 30/07/1999
2
Howley, Peter
Director
19/03/2020 - Present
1
Davis, Helen Beatrice
Director
19/03/2020 - Present
5

Persons with Significant Control

1
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 L1 (BATH) LIMITED

L1 (BATH) LIMITED is an(a) Active company incorporated on 01/04/1981 with the registered office located at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN. There are currently 3 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 L1 (BATH) LIMITED?

toggle

L1 (BATH) LIMITED is currently Active. It was registered on 01/04/1981 .

Where is L1 (BATH) LIMITED located?

toggle

L1 (BATH) LIMITED is registered at Unit 6 Pickwick Park, Park Lane, Corsham SN13 0HN.

What does L1 (BATH) LIMITED do?

toggle

L1 (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for L1 (BATH) LIMITED?

toggle

The latest filing was on 18/02/2026: Accounts for a dormant company made up to 2025-06-30.