ASH LEA PROPERTIES LTD

Register to unlock more data on OkredoRegister

ASH LEA PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07883638

Incorporation date

15/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

245 Bury New Road, Whitefield, Manchester M45 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2011)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
Voluntary strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for voluntary strike-off
dot icon29/03/2023
Application to strike the company off the register
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon28/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon21/05/2021
Micro company accounts made up to 2020-05-31
dot icon29/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon07/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon17/02/2020
Micro company accounts made up to 2019-05-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon13/02/2019
Micro company accounts made up to 2018-05-31
dot icon08/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon19/02/2018
Micro company accounts made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon02/05/2017
Registered office address changed from C/O Faramarz Abbasi Manchester House 84-86 Princess Street Manchester M1 6NG to 245 Bury New Road Whitefield Manchester M45 8QP on 2017-05-02
dot icon02/05/2017
Termination of appointment of Agha Kasiri as a director on 2017-05-01
dot icon02/05/2017
Appointment of Mr Ahmad Reza Naderian as a director on 2017-05-01
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Faramarz Abbasi Ghelmansarai as a director on 2016-04-08
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/01/2016
Satisfaction of charge 12 in full
dot icon09/01/2016
Satisfaction of charge 1 in full
dot icon09/01/2016
Satisfaction of charge 2 in full
dot icon09/01/2016
Satisfaction of charge 4 in full
dot icon09/01/2016
Satisfaction of charge 11 in full
dot icon09/01/2016
Satisfaction of charge 6 in full
dot icon09/01/2016
Satisfaction of charge 10 in full
dot icon09/01/2016
Satisfaction of charge 9 in full
dot icon09/01/2016
Satisfaction of charge 3 in full
dot icon09/01/2016
Satisfaction of charge 8 in full
dot icon20/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/09/2013
Previous accounting period extended from 2012-12-31 to 2013-05-31
dot icon26/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 11
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 14
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 13
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 12
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 15
dot icon26/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon15/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.20K
-
0.00
-
-
2022
0
1.20K
-
0.00
-
-
2022
0
1.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.20K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abbasi-Ghelmansarai, Faramarz
Director
15/12/2011 - 08/04/2016
66
Kasiri, Agha
Director
15/12/2011 - 01/05/2017
2
Mr Ahmad Reza Naderian
Director
01/05/2017 - Present
3

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH LEA PROPERTIES LTD

ASH LEA PROPERTIES LTD is an(a) Dissolved company incorporated on 15/12/2011 with the registered office located at 245 Bury New Road, Whitefield, Manchester M45 8QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASH LEA PROPERTIES LTD?

toggle

ASH LEA PROPERTIES LTD is currently Dissolved. It was registered on 15/12/2011 and dissolved on 27/06/2023.

Where is ASH LEA PROPERTIES LTD located?

toggle

ASH LEA PROPERTIES LTD is registered at 245 Bury New Road, Whitefield, Manchester M45 8QP.

What does ASH LEA PROPERTIES LTD do?

toggle

ASH LEA PROPERTIES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ASH LEA PROPERTIES LTD?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.