Background WavePink WaveYellow Wave

LONDON ROAD PARTNERSHIP (03569239)

LONDON ROAD PARTNERSHIP (03569239) is an active UK company. incorporated on 22 May 1998. with registered office in Bath. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. LONDON ROAD PARTNERSHIP has been registered for 27 years. Current directors include DUNLOP, Ann Mary, DUNLOP, David Anthony Boyd, NASH, Ann Carol, Mrs..

Company Number
03569239
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 May 1998
Age
27 years
Address
Acacia Lodge Kensington Place, Bath, BA1 6AP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DUNLOP, Ann Mary, DUNLOP, David Anthony Boyd, NASH, Ann Carol, Mrs.
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ROAD PARTNERSHIP

LONDON ROAD PARTNERSHIP is an active company incorporated on 22 May 1998 with the registered office located in Bath. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. LONDON ROAD PARTNERSHIP was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03569239

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 22 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Acacia Lodge Kensington Place London Road Bath, BA1 6AP,

Previous Addresses

16 Walcot Buildings Walcot Buildings London Road Bath BA1 6AD England
From: 9 October 2019To: 9 October 2019
16 Walcot Buildings London Road Bath BA1 6AD
From: 22 May 1998To: 9 October 2019
Timeline

42 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
May 98
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Aug 18
Director Left
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Dec 22
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DUNLOP, Ann Mary

Active
Acacia Lodge, BathBA1 6AP
Born December 1942
Director
Appointed 27 Sept 1999

DUNLOP, David Anthony Boyd

Active
Acacia Lodge Kensington Place, BathBA1 6AP
Born June 1943
Director
Appointed 09 Jan 2008

NASH, Ann Carol, Mrs.

Active
10 Percy Place, BathBA1 6AR
Born October 1948
Director
Appointed 17 Nov 2014

ARMSTRONG, Harold Kevin

Resigned
47 Gunnersbury Avenue, LondonW5 4LP
Secretary
Appointed 22 May 1998
Resigned 16 Nov 1999

COX, Martha

Resigned
14 Kensington Gardens, BathBA1 6LH
Secretary
Appointed 27 Sept 1999
Resigned 13 Nov 2000

GOODHART, Peter Burford

Resigned
48 Upper East Hayes, BathBA1 6LR
Secretary
Appointed 13 Nov 2000
Resigned 18 Nov 2002

JAMES, Philip Christopher

Resigned
24 Pitman Court, BathBA1 8BD
Secretary
Appointed 18 Nov 2002
Resigned 18 Oct 2005

SHAKESPEARE, Eileen Lesley

Resigned
3 Weymouth Court, BathBA1 6AG
Secretary
Appointed 08 Aug 2007
Resigned 28 Nov 2018

TINNE, Katie

Resigned
Kensington Place, BathBA1 6AP
Secretary
Appointed 28 Nov 2018
Resigned 21 Oct 2019

TOZER, Clare Frances

Resigned
6 Mortimer Close, BathBA1 4EN
Secretary
Appointed 27 Sept 1999
Resigned 30 Apr 2001

WINNEY, Elizabeth

Resigned
19a Kensington Gardens, BathBA1 6LH
Secretary
Appointed 18 Oct 2005
Resigned 08 Aug 2007

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 22 May 1998
Resigned 22 May 1998

APPLEYARD, Robin Alan, Mr.

Resigned
32a Upper East Hayes, BathBA1 6LP
Born March 1952
Director
Appointed 29 Oct 2015
Resigned 28 Nov 2018

ARCHER, Joanna

Resigned
Flat 4, BathBA1 6AX
Born June 1970
Director
Appointed 19 Nov 2001
Resigned 18 Nov 2002

BRETT, Lisa Jane, Mrs.

Resigned
Hanover Street, BathBA1 6PP
Born August 1966
Director
Appointed 13 Jul 2011
Resigned 11 Nov 2017

BUABENG, Lawrence, Mr.

Resigned
Queen's Drive, BathBA2 5BE
Born March 1963
Director
Appointed 09 Jan 2008
Resigned 10 Mar 2010

CHOWDHURY, Wahidus Samad

Resigned
24 Ambleside Road, BathBA2 2LR
Born October 1946
Director
Appointed 01 Nov 1999
Resigned 26 Apr 2002

COX, Martha

Resigned
14 Kensington Gardens, BathBA1 6LH
Born September 1968
Director
Appointed 27 Sept 1999
Resigned 03 Sept 2001

CUMMINGS, Fatina Michelle

Resigned
7b Anglo Terrace, BathBA1 5NH
Born May 1973
Director
Appointed 16 Nov 1999
Resigned 19 Nov 2001

DAREY, Fiona Lorraine

Resigned
Seymour Road, BathBA1 6DY
Born December 1971
Director
Appointed 16 Aug 2015
Resigned 28 Nov 2018

DAVENPORT, Paul John

Resigned
28 Downside, Shepton MalletBA4 4JL
Born November 1961
Director
Appointed 02 Oct 2000
Resigned 26 Nov 2003

DIGNEY, John Charles

Resigned
9 Larkhall Terrace, BathBA1 6RZ
Born November 1975
Director
Appointed 18 Oct 2005
Resigned 11 Jun 2008

DIXON, Beryl Melrose

Resigned
67 Ringswell Gardens, BathBA1 6BN
Born March 1938
Director
Appointed 27 Sept 1999
Resigned 26 Nov 2003

DIXON, David Christopher

Resigned
38 Hillcrest Drive, BathBA2 1HE
Born February 1979
Director
Appointed 18 Nov 2002
Resigned 17 Nov 2014

DREISBACH, Janice Mary

Resigned
31 Saffron Court, BathBA1 6DF
Born April 1936
Director
Appointed 27 Sept 1999
Resigned 19 Mar 2008

FARQUHAR, Clare

Resigned
Kensington Place, BathBA1 6AP
Born September 1949
Director
Appointed 28 Nov 2018
Resigned 21 Oct 2019

FINCH, Diana Jacqueline

Resigned
29 Frankley Building, BathBA1 6EG
Born June 1965
Director
Appointed 27 Sept 1999
Resigned 31 Mar 2001

GOODHART, Peter Burford

Resigned
48 Upper East Hayes, BathBA1 6LR
Born December 1951
Director
Appointed 27 Sept 1999
Resigned 18 Nov 2002

GRIFFITHS, Sheila, Mrs.

Resigned
5 Beaufort West, BathBA1 6QB
Born September 1945
Director
Appointed 19 Nov 2001
Resigned 09 Oct 2019

HALL, Godfrey Randall

Resigned
6 The Firs, BathBA3 6JQ
Born March 1946
Director
Appointed 16 Nov 1999
Resigned 13 Nov 2000

HERBERT, Marion

Resigned
Thomas Street, BathBA1 5NW
Born March 1938
Director
Appointed 11 Dec 2009
Resigned 23 Mar 2022

JAMES, Philip Christopher

Resigned
24 Pitman Court, BathBA1 8BD
Born November 1957
Director
Appointed 18 Nov 2002
Resigned 12 Apr 2007

JONES, Murray, Mr.

Resigned
Walcot Buildings, BathBA1 6AD
Born June 1975
Director
Appointed 13 Jul 2011
Resigned 17 Nov 2014

LAVENDER, Elizabeth

Resigned
32 Farleigh Rise, Bradford On AvonBA15 2QP
Born June 1959
Director
Appointed 13 Nov 2000
Resigned 19 Nov 2001

LOVE, Paul

Resigned
16 Long Acre House, BathBA1 6DQ
Born June 1964
Director
Appointed 16 Nov 1999
Resigned 19 Nov 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Alex Schlesinger

Ceased
16 Walcot Buildings, BathBA1 6AD
Born June 1948

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 12 Jul 2016
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
9 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Resolution
25 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
363sAnnual Return (shuttle)
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2002
AAAnnual Accounts
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
20 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
10 October 2000
288cChange of Particulars
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
287Change of Registered Office
Legacy
16 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
287Change of Registered Office
Legacy
22 June 1999
363b363b
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
287Change of Registered Office
Incorporation Company
22 May 1998
NEWINCIncorporation