About

Registered Number: 03932453
Date of Incorporation: 24/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Scotland Road, Carnforth, Lancashire, LA5 9RE

 

Having been setup in 2000, Ashlea Ltd has its registered office in Lancashire, it has a status of "Active". Butterworth, David, Carney, David Philip, Dand, Wayne, Ford, Richard David, Jeffreys, Peter, Knowles, Gavin, Morgan, Colin Harvey, Tyrer, Bruce James, Carney, Michael Shaun, Blair, Leslie, Carney, Sharon, Clark, Sara Elizabeth, Ford, Sally, Jeffreys, Jacqueline Lesley are listed as the directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, David 12 September 2019 - 1
CARNEY, David Philip 30 September 2010 - 1
DAND, Wayne 30 September 2010 - 1
FORD, Richard David 01 August 2000 - 1
JEFFREYS, Peter 07 September 2000 - 1
KNOWLES, Gavin 30 September 2010 - 1
MORGAN, Colin Harvey 30 September 2010 - 1
TYRER, Bruce James 01 August 2000 - 1
BLAIR, Leslie 30 September 2010 28 February 2018 1
CARNEY, Sharon 01 September 2009 30 September 2010 1
CLARK, Sara Elizabeth 01 September 2009 30 September 2010 1
FORD, Sally 01 August 2009 30 September 2010 1
JEFFREYS, Jacqueline Lesley 01 September 2009 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
CARNEY, Michael Shaun 01 August 2000 07 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 03 March 2020
AP01 - Appointment of director 20 September 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 08 May 2018
TM01 - Termination of appointment of director 15 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 19 March 2015
AUD - Auditor's letter of resignation 20 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 07 March 2014
MR01 - N/A 03 January 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH03 - Change of particulars for secretary 14 June 2012
CH01 - Change of particulars for director 14 June 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
RESOLUTIONS - N/A 08 October 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
RESOLUTIONS - N/A 27 September 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
169 - Return by a company purchasing its own shares 14 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 March 2009
169 - Return by a company purchasing its own shares 17 October 2008
RESOLUTIONS - N/A 09 October 2008
RESOLUTIONS - N/A 09 October 2008
RESOLUTIONS - N/A 09 October 2008
RESOLUTIONS - N/A 09 October 2008
RESOLUTIONS - N/A 09 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 11 March 2008
RESOLUTIONS - N/A 20 August 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 29 March 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 25 March 2002
363s - Annual Return 04 March 2002
395 - Particulars of a mortgage or charge 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
363s - Annual Return 22 March 2001
225 - Change of Accounting Reference Date 09 January 2001
CERTNM - Change of name certificate 05 January 2001
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
287 - Change in situation or address of Registered Office 30 August 2000
RESOLUTIONS - N/A 08 August 2000
RESOLUTIONS - N/A 08 August 2000
RESOLUTIONS - N/A 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2000
123 - Notice of increase in nominal capital 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
225 - Change of Accounting Reference Date 08 August 2000
RESOLUTIONS - N/A 07 August 2000
395 - Particulars of a mortgage or charge 04 August 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2013 Outstanding

N/A

Debenture 30 September 2010 Outstanding

N/A

Floating charge 08 February 2002 Fully Satisfied

N/A

Debenture 01 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.