LANSDOWN GROVE COURT (BATH) LIMITED
Overview
Company Name | LANSDOWN GROVE COURT (BATH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00791029 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANSDOWN GROVE COURT (BATH) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is LANSDOWN GROVE COURT (BATH) LIMITED located?
Registered Office Address | Highmead House Lansdown Road BA1 5TL Bath England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANSDOWN GROVE COURT (BATH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LANSDOWN GROVE COURT (BATH) LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for LANSDOWN GROVE COURT (BATH) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||
Appointment of Mr Christopher Charles Hansford as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Naresh Claire as a director on Jul 23, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr. Timothy James Murray Coates as a director on Jul 23, 2024 | 2 pages | AP01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Mar 19, 2024 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Katherine Emma Daw as a director on Nov 28, 2023 | 1 pages | TM01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Mar 19, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Mar 22, 2018 | 3 pages | RP04CS01 | ||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from High Massets Cadgwith Ruan Minor Helston Cornwall TR12 7LA England to Highmead House Lansdown Road Bath BA1 5TL on Jan 07, 2022 | 1 pages | AD01 | ||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||
Confirmation statement made on Mar 19, 2018 with updates | 5 pages | CS01 | ||||||
| ||||||||
Appointment of Mr Naresh Claire as a director on Mar 21, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Timothy John Calvert Jones as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||
Who are the officers of LANSDOWN GROVE COURT (BATH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FREEMAN, Peter Ronald, Mr. | Secretary | Lansdown Road BA1 5TL Bath Highmead House England | 200256610001 | |||||||||||
COATES, Timothy James Murray, Mr. | Director | Lansdown Road BA1 5TL Bath Highmead House England | England | British | Computer Consultant | 325408390001 | ||||||||
FREEMAN, Peter Ronald | Director | Lansdown Road BA1 5TL Bath Highmead House England | England | British | Retired | 106473780001 | ||||||||
HANSFORD, Christopher Charles | Director | Lansdown Road BA1 5TL Bath Highmead House England | England | British | Retired | 334132550001 | ||||||||
HORSTMANN, Deidre Mary | Director | Lansdown Road BA1 5TL Bath Highmead House England | England | British | Physiotherapist | 65282420002 | ||||||||
MULONDO, Annie Semugoma, Dr. | Director | Lansdown Road BA1 5TL Bath Highmead House England | England | British | Doctor | 206274520001 | ||||||||
PILTON, Linda | Director | Lansdown Road BA1 5TL Bath Highmead House England | Australia | British | Retired | 195581980001 | ||||||||
SHERWIN, Andrew Christopher | Director | Lansdown Road BA1 5TL Bath Highmead House England | England | British | Electrician | 196628350001 | ||||||||
WILSON, Deborah Jayne | Director | Lansdown Road BA1 5TL Bath Highmead House England | England | British | Company Director | 196235380001 | ||||||||
BURTON, Marianne Isobel Victoria | Secretary | Falt 5 Lansdown Grove Court Lansdown BA1 5PL Bath Avon | British | 40451930001 | ||||||||||
HUETING, Geoffrey Paul | Secretary | Forester Lane BA2 6QX Bath 16 England | 174268610001 | |||||||||||
KENT, Jennifer Ann | Secretary | Homelands Weston Lane BA1 4AA Bath | British | College Lecturer | 67339970002 | |||||||||
SENIOR, Thomas Greig | Secretary | 31 Minerva Court Bathwick BA2 6PL Bath Avon | British | 6382920001 | ||||||||||
MOORDOWN PROPERTY MANAGEMENT LTD | Secretary | Forester Lane BA2 6QX Bath 16 England |
| 196375600001 | ||||||||||
BURTON, Marianne Isobel Victoria | Director | Falt 5 Lansdown Grove Court Lansdown BA1 5PL Bath Avon | British | Teacher | 40451930001 | |||||||||
CALVERT JONES, Timothy John | Director | Cadgwith Ruan Minor TR12 7LA Helston High Massets Cornwall England | England | British | Direct Marketing | 67797650003 | ||||||||
CLAIRE, Naresh | Director | Cadgwith Ruan Minor TR12 7LA Helston High Massetts England | United Kingdom | British | University Teacher | 244469110001 | ||||||||
DAW, Katherine Emma | Director | Lansdown Road BA1 5TL Bath Highmead House England | England | British | Retired School Teacher | 195576600001 | ||||||||
HANCOCK, Margaret Mary | Director | 4 Lansdown Grove Court BA1 5PL Bath Avon | England | British | Retired | 6382960001 | ||||||||
HORSTMANN, Eileen | Director | 7 Lansdown Grove Court BA1 5PL Bath Avon | British | Retired | 6382950001 | |||||||||
JAFFRAY, Barbara | Director | 6 Lansdown Grove Court BA1 5PL Bath Avon | British | 6382930001 | ||||||||||
KENT, Jennifer Ann | Director | Homelands Weston Lane BA1 4AA Bath | England | British | College Lecturer | 25549580002 | ||||||||
LEAH, Pamela Susan | Director | Forester Lane BA2 6QX Bath 16 England | England | British | School Teacher | 25549590001 | ||||||||
LEWIS, Robert Iestyn | Director | 5 Lansdown Grove Court BA1 5PL Bath Avon | United Kingdom | British | Engineer | 110432580001 | ||||||||
WILSON, Daisy May | Director | 8 Lansdown Grove Court BA1 5PL Bath Avon | British | 18394700001 |
What are the latest statements on persons with significant control for LANSDOWN GROVE COURT (BATH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0