ASHBURNHAM BEST LTD

Register to unlock more data on OkredoRegister

ASHBURNHAM BEST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09143796

Incorporation date

23/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2014)
dot icon22/01/2026
Micro company accounts made up to 2025-07-31
dot icon25/10/2025
Compulsory strike-off action has been discontinued
dot icon22/10/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon26/03/2025
Micro company accounts made up to 2024-07-31
dot icon01/08/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-07-31
dot icon17/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon09/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon06/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-06
dot icon06/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-06
dot icon06/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon05/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-05
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-07-31
dot icon24/11/2021
Registered office address changed from 103 Chaucer Avenue Hounslow TW4 6NA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-11-24
dot icon24/11/2021
Director's details changed for Mr Mohammed Ayyaz on 2021-11-24
dot icon24/11/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-11-24
dot icon24/11/2021
Cessation of Dezio Fernandes as a person with significant control on 2021-11-24
dot icon24/11/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-11-24
dot icon24/11/2021
Termination of appointment of Dezio Fernandes as a director on 2021-11-24
dot icon20/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon29/10/2020
Registered office address changed from 21 Hazel Street Leicester LE2 7JN United Kingdom to 103 Chaucer Avenue Hounslow TW4 6NA on 2020-10-29
dot icon29/10/2020
Notification of Dezio Fernandes as a person with significant control on 2020-10-09
dot icon29/10/2020
Appointment of Mr Dezio Fernandes as a director on 2020-10-09
dot icon29/10/2020
Cessation of Pawel Malik as a person with significant control on 2020-10-09
dot icon29/10/2020
Termination of appointment of Pawel Malik as a director on 2020-10-09
dot icon05/08/2020
Registered office address changed from 70 the Hollands Feltham TW13 6PR England to 21 Hazel Street Leicester LE2 7JN on 2020-08-05
dot icon05/08/2020
Notification of Pawel Malik as a person with significant control on 2020-07-16
dot icon05/08/2020
Cessation of Daniel Mcconn as a person with significant control on 2020-07-16
dot icon05/08/2020
Appointment of Mr Pawel Malik as a director on 2020-07-16
dot icon05/08/2020
Termination of appointment of Daniel Mcconn as a director on 2020-07-16
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon03/05/2019
Cessation of Marcus Robinson as a person with significant control on 2019-04-17
dot icon03/05/2019
Registered office address changed from 2C Crookham Road London SW6 4EQ United Kingdom to 70 the Hollands Feltham TW13 6PR on 2019-05-03
dot icon03/05/2019
Appointment of Mr Daniel Mcconn as a director on 2019-04-17
dot icon03/05/2019
Termination of appointment of Marcus Robinson as a director on 2019-04-17
dot icon03/05/2019
Notification of Daniel Mcconn as a person with significant control on 2019-04-17
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon19/06/2018
Registered office address changed from 42 Rectory Road Dagenham RM10 9SA England to 2C Crookham Road London SW6 4EQ on 2018-06-19
dot icon19/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-08
dot icon19/06/2018
Cessation of Yesus Hall-Prince as a person with significant control on 2018-04-05
dot icon19/06/2018
Appointment of Mr Marcus Robinson as a director on 2018-06-08
dot icon19/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-08
dot icon19/06/2018
Notification of Marcus Robinson as a person with significant control on 2018-06-08
dot icon19/06/2018
Termination of appointment of Yesus Hall-Prince as a director on 2018-04-05
dot icon19/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon19/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon14/02/2018
Notification of Yesus Hall-Prince as a person with significant control on 2018-01-29
dot icon14/02/2018
Cessation of Andrew Wild as a person with significant control on 2018-01-29
dot icon14/02/2018
Appointment of Mr Yesus Hall-Prince as a director on 2018-01-29
dot icon14/02/2018
Termination of appointment of Andrew Wild as a director on 2018-01-29
dot icon14/02/2018
Registered office address changed from 19 Launcelot Close Andover SP10 4BX United Kingdom to 42 Rectory Road Dagenham RM10 9SA on 2018-02-14
dot icon17/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon19/04/2017
Micro company accounts made up to 2016-07-31
dot icon18/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon14/03/2016
Micro company accounts made up to 2015-07-31
dot icon03/12/2015
Appointment of Andrew Wild as a director on 2015-11-18
dot icon03/12/2015
Termination of appointment of Dean Edwards as a director on 2015-11-18
dot icon03/12/2015
Registered office address changed from 42 Butterfly Drive Portsmouth PO6 4DL United Kingdom to 19 Launcelot Close Andover SP10 4BX on 2015-12-03
dot icon07/10/2015
Termination of appointment of Wayne Taylor as a director on 2015-09-30
dot icon07/10/2015
Appointment of Dean Edwards as a director on 2015-09-30
dot icon07/10/2015
Registered office address changed from Allercombe Farm Rattery South Brent TQ10 9LD to 42 Butterfly Drive Portsmouth PO6 4DL on 2015-10-07
dot icon03/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon10/03/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to Allercombe Farm Rattery South Brent TQ10 9LD on 2015-03-10
dot icon10/03/2015
Termination of appointment of Kieron Reilly as a director on 2015-03-03
dot icon10/03/2015
Appointment of Wayne Taylor as a director on 2015-03-03
dot icon11/12/2014
Appointment of Kieron Reilly as a director on 2014-12-05
dot icon11/12/2014
Registered office address changed from 42 Inney Close Callington PL17 7QQ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2014-12-11
dot icon11/12/2014
Termination of appointment of Harry Dickinson as a director on 2014-12-05
dot icon11/09/2014
Appointment of Harry Dickinson as a director on 2014-09-01
dot icon11/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-01
dot icon11/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 42 Inney Close Callington PL17 7QQ on 2014-09-11
dot icon23/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 08/06/2018
3651
Mr Marcus Robinson
Director
08/06/2018 - 17/04/2019
-
Andrew Wild
Director
18/11/2015 - 29/01/2018
-
Fernandes, Dezio
Director
09/10/2020 - 24/11/2021
-
Mr Daniel Mcconn
Director
17/04/2019 - 16/07/2020
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHBURNHAM BEST LTD

ASHBURNHAM BEST LTD is an(a) Active company incorporated on 23/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBURNHAM BEST LTD?

toggle

ASHBURNHAM BEST LTD is currently Active. It was registered on 23/07/2014 .

Where is ASHBURNHAM BEST LTD located?

toggle

ASHBURNHAM BEST LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ASHBURNHAM BEST LTD do?

toggle

ASHBURNHAM BEST LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ASHBURNHAM BEST LTD?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-07-31.