L2 (BATH) LIMITED

Register to unlock more data on OkredoRegister

L2 (BATH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01554283

Incorporation date

01/04/1981

Size

Micro Entity

Contacts

Registered address

Registered address

9 Margarets Buildings, Bath BA1 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1981)
dot icon18/08/2025
Micro company accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 9 Margarets Buildings Bath BA1 2LP on 2024-06-03
dot icon03/06/2024
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2024-06-01
dot icon03/06/2024
Appointment of Bath Leasehold Management as a secretary on 2024-06-01
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon27/03/2024
Change of details for Mrs Brenda Joan Lovering as a person with significant control on 2024-03-27
dot icon12/12/2023
Termination of appointment of a secretary
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon05/10/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon01/09/2021
Micro company accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon18/02/2021
Change of details for Mr John David Lovering as a person with significant control on 2016-04-06
dot icon18/02/2021
Notification of John David Lovering as a person with significant control on 2016-04-06
dot icon18/02/2021
Notification of Brenda Joan Lovering as a person with significant control on 2016-04-06
dot icon20/08/2020
Micro company accounts made up to 2020-03-31
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon06/08/2019
Micro company accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon25/10/2017
Termination of appointment of Marian Mcneir as a director on 2017-10-02
dot icon20/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-06-05 no member list
dot icon02/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/12/2015
Second filing of AP01 previously delivered to Companies House
dot icon10/11/2015
Appointment of Mr John David Lovering as a director on 2015-04-30
dot icon22/06/2015
Annual return made up to 2015-06-05 no member list
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Appointment of William Jeffery Bartlett as a director on 2014-09-29
dot icon09/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon09/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon09/10/2014
Registered office address changed from C/O Chilton Estate Management Ltd 6 Gay Street Bath Bath and North East Somerset BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-09
dot icon01/09/2014
Termination of appointment of Sandie Whitcroft as a director on 2014-09-01
dot icon30/06/2014
Annual return made up to 2014-06-05 no member list
dot icon01/04/2014
Resolutions
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-05 no member list
dot icon18/06/2013
Secretary's details changed for Mrs Deborah Mary Velleman on 2013-01-01
dot icon05/04/2013
Termination of appointment of David Machin as a director
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Appointment of Brenda Joan Lovering as a director
dot icon08/08/2012
Termination of appointment of Douglas Kingsford Hale as a director
dot icon12/06/2012
Annual return made up to 2012-06-05 no member list
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-06-05 no member list
dot icon24/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-05 no member list
dot icon17/06/2010
Director's details changed for Marian Mcneir on 2009-10-01
dot icon17/06/2010
Director's details changed for Sandie Whitcroft on 2009-10-01
dot icon17/06/2010
Director's details changed for David Machin on 2009-10-01
dot icon17/06/2010
Director's details changed for Mr Douglas Kingsford Hale on 2009-10-01
dot icon10/03/2010
Termination of appointment of Joe Mills as a director
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Annual return made up to 05/06/09
dot icon01/07/2009
Director's change of particulars / sandie whitcroft / 01/07/2008
dot icon09/06/2009
Director appointed marian mcneir
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Annual return made up to 05/06/08
dot icon22/10/2007
New director appointed
dot icon08/09/2007
Director resigned
dot icon29/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/07/2007
Annual return made up to 05/06/07
dot icon02/07/2007
Director resigned
dot icon12/02/2007
New director appointed
dot icon08/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/06/2006
Annual return made up to 05/06/06
dot icon16/06/2006
Director resigned
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Annual return made up to 05/06/05
dot icon25/01/2005
New secretary appointed
dot icon25/01/2005
Registered office changed on 25/01/05 from: 20 lansdown crescent bath bath and north east somerset BA1 5EX
dot icon29/12/2004
Secretary resigned
dot icon11/06/2004
Full accounts made up to 2004-03-31
dot icon11/06/2004
Annual return made up to 05/06/04
dot icon02/07/2003
Full accounts made up to 2003-03-31
dot icon02/07/2003
Annual return made up to 05/06/03
dot icon11/06/2002
Full accounts made up to 2002-03-31
dot icon11/06/2002
Annual return made up to 05/06/02
dot icon14/06/2001
Full accounts made up to 2001-03-31
dot icon14/06/2001
Annual return made up to 05/06/01
dot icon12/12/2000
New director appointed
dot icon29/09/2000
Director resigned
dot icon20/06/2000
Annual return made up to 05/06/00
dot icon20/06/2000
Full accounts made up to 2000-03-31
dot icon05/07/1999
Full accounts made up to 1999-03-31
dot icon23/06/1999
Annual return made up to 05/06/99
dot icon06/07/1998
Full accounts made up to 1998-03-31
dot icon19/06/1998
Annual return made up to 05/06/98
dot icon16/06/1997
Full accounts made up to 1997-03-31
dot icon16/06/1997
Annual return made up to 05/06/97
dot icon02/01/1997
New director appointed
dot icon13/12/1996
Director resigned
dot icon07/07/1996
Full accounts made up to 1996-03-31
dot icon07/07/1996
Annual return made up to 05/06/96
dot icon08/06/1995
Full accounts made up to 1995-03-31
dot icon08/06/1995
Annual return made up to 05/06/95
dot icon08/06/1994
Full accounts made up to 1994-03-31
dot icon08/06/1994
Annual return made up to 05/06/94
dot icon03/03/1994
Director resigned;new director appointed
dot icon15/06/1993
Full accounts made up to 1993-03-31
dot icon15/06/1993
Annual return made up to 05/06/93
dot icon18/04/1993
Director resigned;new director appointed
dot icon22/06/1992
Full accounts made up to 1992-03-31
dot icon11/06/1992
Annual return made up to 05/06/92
dot icon07/10/1991
Annual return made up to 05/06/91
dot icon24/06/1991
Full accounts made up to 1991-03-31
dot icon13/06/1990
Full accounts made up to 1990-03-31
dot icon13/06/1990
Annual return made up to 05/06/90
dot icon20/02/1990
New director appointed
dot icon11/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon06/09/1989
Full accounts made up to 1989-03-31
dot icon06/09/1989
Annual return made up to 01/09/89
dot icon18/08/1988
Full accounts made up to 1988-03-31
dot icon18/08/1988
Annual return made up to 01/08/88
dot icon06/08/1987
Full accounts made up to 1987-03-31
dot icon06/08/1987
Annual return made up to 31/03/87
dot icon02/06/1987
Director resigned;new director appointed
dot icon02/06/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Annual return made up to 31/03/86
dot icon02/09/1986
Full accounts made up to 1986-03-31
dot icon01/04/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - 01/06/2024
2825
Mcneir, Marian
Director
01/02/2009 - 02/10/2017
8
Lovering, John David
Director
30/04/2013 - Present
109
Pirie, Ian Watson
Director
08/04/1993 - 21/12/1993
7
BATH LEASEHOLD MANAGEMENT
Corporate Secretary
01/06/2024 - Present
136

Persons with Significant Control

2
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 L2 (BATH) LIMITED

L2 (BATH) LIMITED is an(a) Active company incorporated on 01/04/1981 with the registered office located at 9 Margarets Buildings, Bath BA1 2LP. 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 L2 (BATH) LIMITED?

toggle

L2 (BATH) LIMITED is currently Active. It was registered on 01/04/1981 .

Where is L2 (BATH) LIMITED located?

toggle

L2 (BATH) LIMITED is registered at 9 Margarets Buildings, Bath BA1 2LP.

What does L2 (BATH) LIMITED do?

toggle

L2 (BATH) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for L2 (BATH) LIMITED?

toggle

The latest filing was on 18/08/2025: Micro company accounts made up to 2025-03-31.