About

Registered Number: 03584767
Date of Incorporation: 19/06/1998 (25 years and 11 months ago)
Company Status: Liquidation
Registered Address: Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA

 

Ashby Lawrence Homes Ltd was established in 1998, it's status is listed as "Liquidation". We do not know the number of employees at the organisation. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 10 January 2019
RESOLUTIONS - N/A 03 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2019
LIQ01 - N/A 03 January 2019
MR04 - N/A 17 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 20 June 2016
AD01 - Change of registered office address 20 June 2016
AUD - Auditor's letter of resignation 24 March 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 02 July 2014
AD01 - Change of registered office address 23 December 2013
RP04 - N/A 19 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 21 June 2012
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
AA - Annual Accounts 21 June 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 19 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 21 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 03 July 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 15 November 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 27 June 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 27 June 2000
395 - Particulars of a mortgage or charge 17 June 2000
225 - Change of Accounting Reference Date 21 March 2000
395 - Particulars of a mortgage or charge 11 February 2000
287 - Change in situation or address of Registered Office 25 January 2000
CERTNM - Change of name certificate 29 December 1999
AA - Annual Accounts 07 December 1999
363s - Annual Return 23 July 1999
NEWINC - New incorporation documents 19 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 January 2003 Fully Satisfied

N/A

Legal mortgage 05 November 2002 Fully Satisfied

N/A

Legal mortgage 02 June 2000 Fully Satisfied

N/A

Debenture 04 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.