Background WavePink WaveYellow Wave

LANSDOWN GROVE COURT (BATH) LIMITED (00791029)

LANSDOWN GROVE COURT (BATH) LIMITED (00791029) is an active UK company. incorporated on 7 February 1964. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LANSDOWN GROVE COURT (BATH) LIMITED has been registered for 62 years. Current directors include COATES, Timothy James Murray, Mr., FREEMAN, Peter Ronald, HANSFORD, Christopher Charles and 5 others.

Company Number
00791029
Status
active
Type
ltd
Incorporated
7 February 1964
Age
62 years
Address
Highmead House, Bath, BA1 5TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COATES, Timothy James Murray, Mr., FREEMAN, Peter Ronald, HANSFORD, Christopher Charles, HORSTMANN, Deidre Mary, PILTON, Linda, SEMUGOMA-MULONDO, Annie, Dr., SHERWIN, Andrew Christopher, WILSON, Deborah Jayne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANSDOWN GROVE COURT (BATH) LIMITED

LANSDOWN GROVE COURT (BATH) LIMITED is an active company incorporated on 7 February 1964 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LANSDOWN GROVE COURT (BATH) LIMITED was registered 62 years ago.(SIC: 74909)

Status

active

Active since 62 years ago

Company No

00791029

LTD Company

Age

62 Years

Incorporated 7 February 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Highmead House Lansdown Road Bath, BA1 5TL,

Previous Addresses

High Massets Cadgwith Ruan Minor Helston Cornwall TR12 7LA England
From: 17 August 2015To: 7 January 2022
, 16 Forester Lane, Bath, BA2 6QX
From: 10 December 2012To: 17 August 2015
, Blenheim House, Henry Street, Bath, BA1 1JR
From: 7 February 1964To: 10 December 2012
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Mar 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

FREEMAN, Peter Ronald, Mr.

Active
Lansdown Road, BathBA1 5TL
Secretary
Appointed 25 Jul 2015

COATES, Timothy James Murray, Mr.

Active
Lansdown Road, BathBA1 5TL
Born April 1996
Director
Appointed 23 Jul 2024

FREEMAN, Peter Ronald

Active
Lansdown Road, BathBA1 5TL
Born June 1939
Director
Appointed 10 Dec 2014

HANSFORD, Christopher Charles

Active
Lansdown Road, BathBA1 5TL
Born April 1948
Director
Appointed 27 Mar 2025

HORSTMANN, Deidre Mary

Active
Lansdown Road, BathBA1 5TL
Born May 1938
Director
Appointed 15 Mar 1999

PILTON, Linda

Active
Lansdown Road, BathBA1 5TL
Born June 1949
Director
Appointed 10 Dec 2014

SEMUGOMA-MULONDO, Annie, Dr.

Active
Lansdown Road, BathBA1 5TL
Born May 1948
Director
Appointed 20 Jan 2016

SHERWIN, Andrew Christopher

Active
Lansdown Road, BathBA1 5TL
Born April 1967
Director
Appointed 10 Dec 2014

WILSON, Deborah Jayne

Active
Lansdown Road, BathBA1 5TL
Born May 1961
Director
Appointed 10 Dec 2014

BURTON, Marianne Isobel Victoria

Resigned
Falt 5 Lansdown Grove Court, BathBA1 5PL
Secretary
Appointed 05 Mar 1996
Resigned 04 Aug 1999

HUETING, Geoffrey Paul

Resigned
Forester Lane, BathBA2 6QX
Secretary
Appointed 29 Nov 2012
Resigned 30 Mar 2015

KENT, Jennifer Ann

Resigned
Homelands, BathBA1 4AA
Secretary
Appointed 04 Aug 1999
Resigned 29 Nov 2012

SENIOR, Thomas Greig

Resigned
31 Minerva Court, BathBA2 6PL
Secretary
Appointed 18 Mar 1991
Resigned 05 Mar 1996

MOORDOWN PROPERTY MANAGEMENT LTD

Resigned
Forester Lane, BathBA2 6QX
Corporate secretary
Appointed 30 Mar 2015
Resigned 25 Jul 2015

BURTON, Marianne Isobel Victoria

Resigned
Falt 5 Lansdown Grove Court, BathBA1 5PL
Born November 1953
Director
Appointed 03 Sept 1994
Resigned 04 Aug 1999

CALVERT JONES, Timothy John

Resigned
Cadgwith, HelstonTR12 7LA
Born September 1971
Director
Appointed 24 Sept 1999
Resigned 21 Mar 2018

CLAIRE, Naresh

Resigned
Cadgwith, HelstonTR12 7LA
Born June 1986
Director
Appointed 21 Mar 2018
Resigned 23 Jul 2024

DAW, Katherine Emma

Resigned
Lansdown Road, BathBA1 5TL
Born November 1959
Director
Appointed 10 Dec 2014
Resigned 28 Nov 2023

HANCOCK, Margaret Mary

Resigned
4 Lansdown Grove Court, BathBA1 5PL
Born July 1934
Director
Appointed N/A
Resigned 25 Sept 2012

HORSTMANN, Eileen

Resigned
7 Lansdown Grove Court, BathBA1 5PL
Born June 1906
Director
Appointed N/A
Resigned 15 Aug 1994

JAFFRAY, Barbara

Resigned
6 Lansdown Grove Court, BathBA1 5PL
Born September 1925
Director
Appointed N/A
Resigned 19 Feb 1992

KENT, Jennifer Ann

Resigned
Homelands, BathBA1 4AA
Born March 1952
Director
Appointed 19 Feb 1992
Resigned 29 Nov 2012

LEAH, Pamela Susan

Resigned
Forester Lane, BathBA2 6QX
Born April 1946
Director
Appointed 19 Feb 1992
Resigned 25 Nov 2014

LEWIS, Robert Iestyn

Resigned
5 Lansdown Grove Court, BathBA1 5PL
Born November 1971
Director
Appointed 28 Sept 1999
Resigned 08 Apr 2003

WILSON, Daisy May

Resigned
8 Lansdown Grove Court, BathBA1 5PL
Born October 1908
Director
Appointed N/A
Resigned 22 Mar 1993
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
14 August 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Appoint Person Director Company With Name Date
19 March 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 April 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
4 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2002
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2000
AAAnnual Accounts
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
4 December 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
23 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1995
AAAnnual Accounts
Legacy
27 September 1994
288288
Legacy
31 August 1994
288288
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
5 April 1993
288288
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
2 April 1992
363sAnnual Return (shuttle)
Legacy
25 March 1992
288288
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
288288
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
288288
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
288288
Legacy
13 July 1987
287Change of Registered Office
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Legacy
9 May 1986
363363
Legacy
2 May 1986
288288