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.
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 |
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 |