ASB LAW LLP

Register to unlock more data on OkredoRegister

ASB LAW LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC351354

Incorporation date

08/01/2010

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Knights, The Brampton, Newcastle-Under-Lyme, Staffordshire ST5 0QWCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2010)
dot icon11/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon31/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon22/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon16/12/2023
Accounts for a dormant company made up to 2023-04-30
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon17/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon01/03/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon01/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon21/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon21/02/2022
Registered office address changed from Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW United Kingdom to Knights the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 2022-02-21
dot icon02/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon02/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon04/06/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon04/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon06/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon06/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon17/07/2020
Satisfaction of charge 1 in full
dot icon22/04/2020
All of the property or undertaking has been released from charge 1
dot icon21/04/2020
Current accounting period extended from 2020-04-29 to 2020-04-30
dot icon21/04/2020
Notification of Knights Professional Services Limited as a person with significant control on 2020-04-17
dot icon21/04/2020
Withdrawal of a person with significant control statement on 2020-04-21
dot icon21/04/2020
Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW on 2020-04-21
dot icon21/04/2020
Termination of appointment of Daniel Simon Tozer as a member on 2020-04-17
dot icon21/04/2020
Termination of appointment of Jonathan David Philip Stevens as a member on 2020-04-17
dot icon21/04/2020
Termination of appointment of Glen Alan Miles as a member on 2020-04-17
dot icon21/04/2020
Termination of appointment of Francis John Lacy-Scott as a member on 2020-04-17
dot icon21/04/2020
Termination of appointment of Daniel James as a member on 2020-04-17
dot icon21/04/2020
Termination of appointment of Andrew David Frake as a member on 2020-04-17
dot icon21/04/2020
Termination of appointment of Geoffrey Daniel Harrington as a member on 2020-04-17
dot icon21/04/2020
Termination of appointment of Jonathan Mark Clement as a member on 2020-04-17
dot icon21/04/2020
Termination of appointment of Nicola Louise Billen as a member on 2020-04-17
dot icon21/04/2020
Termination of appointment of Gail Louise Brooks as a member on 2020-04-17
dot icon20/04/2020
Termination of appointment of Christopher Alan Worthington as a member on 2020-04-17
dot icon20/04/2020
Termination of appointment of Lyndsey Ratcliffe as a member on 2020-04-17
dot icon20/04/2020
Termination of appointment of Ellen Christine Lambert as a member on 2020-04-17
dot icon20/04/2020
Termination of appointment of Andrew John Clinton as a member on 2020-04-17
dot icon20/04/2020
Appointment of K & S Directors Limited as a member on 2020-04-17
dot icon20/04/2020
Termination of appointment of Jonathan Robert Brooksby Cavell as a member on 2020-04-17
dot icon20/04/2020
Appointment of Knights Professional Services Limited as a member on 2020-04-17
dot icon06/04/2020
Termination of appointment of Rebecca Jane Jorgensen as a member on 2020-04-03
dot icon17/03/2020
Full accounts made up to 2019-04-30
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon10/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon21/11/2019
Termination of appointment of Ian James Greenfield as a member on 2019-11-21
dot icon04/11/2019
Member's details changed for Mr Daniel Simon Tozer on 2019-11-04
dot icon04/11/2019
Termination of appointment of Stephen John Smith as a member on 2019-10-31
dot icon17/09/2019
Termination of appointment of Claire Louise Williams as a member on 2019-09-16
dot icon04/09/2019
Appointment of Mrs Gail Louise Brooks as a member on 2019-08-01
dot icon04/09/2019
Appointment of Mr Daniel Simon Tozer as a member on 2019-08-01
dot icon10/04/2019
Termination of appointment of Helen Margaret Alexandra Mead as a member on 2019-04-09
dot icon28/01/2019
Full accounts made up to 2018-04-30
dot icon22/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon17/01/2019
Member's details changed for Mr Christopher Alan Worthington on 2018-12-07
dot icon17/01/2019
Member's details changed for Helen Margaret Alexandra Mead on 2018-10-09
dot icon02/11/2018
Appointment of Mrs Rebecca Jane Jorgensen as a member on 2018-11-01
dot icon04/10/2018
Appointment of Mr Geoffrey Daniel Harrington as a member on 2018-10-01
dot icon11/09/2018
Termination of appointment of Nigel Robert Wigin as a member on 2018-09-11
dot icon11/09/2018
Appointment of Mr Daniel James as a member on 2018-05-01
dot icon18/06/2018
Appointment of Mr Stephen John Smith as a member on 2018-05-01
dot icon18/06/2018
Appointment of Mr Andrew David Frake as a member on 2018-05-01
dot icon18/06/2018
Appointment of Nicola Louise Billen as a member on 2018-05-01
dot icon18/06/2018
Termination of appointment of Deborah Louise Venn as a member on 2018-05-28
dot icon18/06/2018
Termination of appointment of Alina Teresa Janina Nosek as a member on 2018-04-30
dot icon18/06/2018
Termination of appointment of Mark Adrian Rennie as a member on 2018-03-17
dot icon12/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon11/01/2018
Termination of appointment of Andrew Michael Gregory Hoad as a member on 2018-01-05
dot icon09/01/2018
Full accounts made up to 2017-04-30
dot icon07/02/2017
Appointment of Mr Jonathan Mark Clement as a member on 2017-02-06
dot icon12/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon11/01/2017
Termination of appointment of Rebecca Thornley-Gibson as a member on 2016-10-06
dot icon11/01/2017
Full accounts made up to 2016-04-30
dot icon18/07/2016
Appointment of Mr Jonathan David Philip Stevens as a member on 2016-06-13
dot icon18/05/2016
Member's details changed for Helen Margaret Alexandra Mead on 2016-05-01
dot icon18/05/2016
Termination of appointment of Russell Wallace Bell as a member on 2016-04-30
dot icon18/05/2016
Member's details changed for Ms Ellen Christine Lambert on 2016-05-01
dot icon12/01/2016
Annual return made up to 2016-01-08
dot icon29/12/2015
Termination of appointment of Philip Graham Raggett as a member on 2015-10-31
dot icon29/12/2015
Termination of appointment of Philip William Joseph Hooley as a member on 2015-10-02
dot icon29/12/2015
Termination of appointment of John Alexander Innes as a member on 2015-10-31
dot icon29/12/2015
Termination of appointment of Gregory Michael Burgess as a member on 2015-09-18
dot icon23/12/2015
Full accounts made up to 2015-04-30
dot icon17/08/2015
Member's details changed for Rebecca Thornley-Gibson on 2015-04-24
dot icon17/08/2015
Member's details changed for Lyndsey Ratcliffe on 2015-07-24
dot icon04/08/2015
Appointment of Miss Deborah Louise Venn as a member on 2015-08-01
dot icon04/08/2015
Appointment of Ms Ellen Christine Lambert as a member on 2015-08-01
dot icon04/08/2015
Appointment of Mr Christopher Alan Worthington as a member on 2015-08-01
dot icon23/02/2015
Appointment of Mr Philip William Joseph Hooley as a member on 2015-02-23
dot icon23/02/2015
Annual return made up to 2015-01-08
dot icon23/02/2015
Member's details changed for Claire Louise Williams on 2014-06-27
dot icon23/02/2015
Member's details changed for Mr Nigel Robert Wigin on 2014-06-27
dot icon23/02/2015
Member's details changed for Francis John Lacy-Scott on 2014-06-27
dot icon23/02/2015
Member's details changed for Rebecca Thornley-Gibson on 2014-06-27
dot icon23/02/2015
Member's details changed for Miss Alina Teresa Janina Nosek on 2014-06-27
dot icon23/02/2015
Member's details changed for Mr Jonathan Robert Brooksby Cavell on 2014-06-27
dot icon23/02/2015
Member's details changed for John Alexander Innes on 2014-06-27
dot icon23/02/2015
Member's details changed for Glen Alan Miles on 2014-06-27
dot icon23/02/2015
Member's details changed for Mr Gregory Michael Burgess on 2014-06-27
dot icon23/02/2015
Member's details changed for Helen Margaret Alexandra Mead on 2014-06-27
dot icon23/02/2015
Member's details changed for Mr Ian James Greenfield on 2014-06-27
dot icon23/02/2015
Member's details changed for Russell Wallace Bell on 2014-06-27
dot icon23/02/2015
Member's details changed for Mr Andrew John Clinton on 2014-06-27
dot icon13/01/2015
Satisfaction of charge 2 in full
dot icon13/01/2015
Satisfaction of charge 3 in full
dot icon16/12/2014
Full accounts made up to 2014-04-30
dot icon26/11/2014
Appointment of Mr Mark Adrian Rennie as a member on 2014-11-01
dot icon24/11/2014
Appointment of Mr Andrew Michael Gregory Hoad as a member on 2014-11-01
dot icon03/11/2014
Termination of appointment of Andrew Charles Taylor as a member on 2014-10-31
dot icon27/06/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2014-06-27
dot icon02/05/2014
Termination of appointment of Margaret Craton as a member
dot icon05/02/2014
Annual return made up to 2014-01-08
dot icon05/02/2014
Member's details changed for Lyndsey Ratcliffe on 2012-12-21
dot icon22/01/2014
Full accounts made up to 2013-04-30
dot icon22/08/2013
Termination of appointment of Andrew Knorpel as a member
dot icon13/08/2013
Termination of appointment of Jeremy Ferris as a member
dot icon13/02/2013
Member's details changed for Jonathan Robert Brooksby Cavell on 2013-02-07
dot icon05/02/2013
Termination of appointment of Richard Mumford as a member
dot icon29/01/2013
Annual return made up to 2013-01-08
dot icon29/01/2013
Member's details changed for Lyndsey Ratcliffe on 2012-12-21
dot icon29/01/2013
Member's details changed for Mr Ian James Greenfield on 2013-01-29
dot icon15/01/2013
Full accounts made up to 2012-04-30
dot icon01/05/2012
Termination of appointment of John Barry as a member
dot icon09/02/2012
Annual return made up to 2012-01-08
dot icon24/01/2012
Full accounts made up to 2011-04-30
dot icon03/01/2012
Termination of appointment of Victoria Stoodley as a member
dot icon15/09/2011
Member's details changed for Rebecca Thornley-Gibson on 2011-05-05
dot icon15/09/2011
Member's details changed for Richard Nathan John Mumford on 2011-05-05
dot icon15/09/2011
Member's details changed for Andrew Charles Taylor on 2011-05-05
dot icon15/09/2011
Member's details changed for Ian James Greenfield on 2011-05-05
dot icon02/09/2011
Accounts for a dormant company made up to 2010-04-30
dot icon16/08/2011
Current accounting period shortened from 2011-01-31 to 2010-04-30
dot icon27/04/2011
Appointment of Philip Raggett as a member
dot icon03/03/2011
Termination of appointment of Eleanor Scully as a member
dot icon07/02/2011
Appointment of Lyndsey Ratcliffe as a member
dot icon28/01/2011
Annual return made up to 2011-01-08
dot icon11/01/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon11/01/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon03/12/2010
Termination of appointment of Karen Lord as a member
dot icon08/10/2010
Member's details changed for Claire Louise Williams on 2010-09-24
dot icon08/05/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon29/04/2010
Member's details changed for Jonathan Robert Brooksby Cavell on 2010-04-27
dot icon27/04/2010
Appointment of Claire Williams as a member
dot icon27/04/2010
Appointment of Nigel Robert Wigin as a member
dot icon27/04/2010
Appointment of Rebecca Thornley-Gibson as a member
dot icon27/04/2010
Appointment of Victoria Margaret Stoodley as a member
dot icon27/04/2010
Appointment of Eleanor Scully as a member
dot icon27/04/2010
Appointment of Alina Teresa Janina Nosek as a member
dot icon27/04/2010
Appointment of Richard Nathan John Mumford as a member
dot icon27/04/2010
Appointment of Glen Alan Miles as a member
dot icon27/04/2010
Appointment of Helen Margaret Alexandra Mead as a member
dot icon27/04/2010
Appointment of Karen Lord as a member
dot icon27/04/2010
Appointment of Francis John Lacy-Scott as a member
dot icon27/04/2010
Appointment of Andrew Mark David Knorpel as a member
dot icon27/04/2010
Appointment of John Alexander Innes as a member
dot icon27/04/2010
Appointment of Jeremy Charles Ferris as a member
dot icon27/04/2010
Appointment of Jonathan Robert Brooksby Cavell as a member
dot icon27/04/2010
Appointment of Gregory Michael Burgess as a member
dot icon27/04/2010
Appointment of John Edward Barry as a member
dot icon22/04/2010
Change of status notice
dot icon23/03/2010
Appointment of Margaret Craton as a member
dot icon23/03/2010
Appointment of Ian James Greenfield as a member
dot icon23/03/2010
Appointment of Andrew Charles Taylor as a member
dot icon02/02/2010
Registered office address changed from Innovis House 108 High Street Crawley West Sussex Rh10 01As on 2010-02-02
dot icon08/01/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KNIGHTS PROFESSIONAL SERVICES LIMITED
LLP Designated Member
17/04/2020 - Present
39
K & S DIRECTORS LIMITED
LLP Designated Member
17/04/2020 - Present
19
Smith, Stephen John
LLP Member
01/05/2018 - 31/10/2019
4
Jorgensen, Rebecca Jane
LLP Member
01/11/2018 - 03/04/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASB LAW LLP

ASB LAW LLP is an(a) Active company incorporated on 08/01/2010 with the registered office located at Knights, The Brampton, Newcastle-Under-Lyme, Staffordshire ST5 0QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASB LAW LLP?

toggle

ASB LAW LLP is currently Active. It was registered on 08/01/2010 .

Where is ASB LAW LLP located?

toggle

ASB LAW LLP is registered at Knights, The Brampton, Newcastle-Under-Lyme, Staffordshire ST5 0QW.

What is the latest filing for ASB LAW LLP?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-28 with no updates.