ASHLAWN LIMITED

Register to unlock more data on OkredoRegister

ASHLAWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05591095

Incorporation date

12/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3 Spring Lane, Eight Ash Green, Colchester, Essex CO6 3QECopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2005)
dot icon12/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon10/07/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon05/07/2023
Micro company accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon30/08/2022
Satisfaction of charge 055910950001 in full
dot icon30/08/2022
Registration of charge 055910950002, created on 2022-08-16
dot icon30/08/2022
Registration of charge 055910950003, created on 2022-08-26
dot icon16/08/2022
Registration of charge 055910950001, created on 2022-08-16
dot icon19/05/2022
Micro company accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon14/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon10/08/2020
Micro company accounts made up to 2019-12-31
dot icon26/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon20/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon15/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon23/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon29/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon27/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon26/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon13/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon12/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon27/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon10/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon19/10/2009
Director's details changed for Anthony Philip Baynham on 2009-10-18
dot icon06/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/10/2008
Return made up to 12/10/08; full list of members
dot icon05/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 12/10/07; full list of members
dot icon24/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/10/2006
Return made up to 12/10/06; full list of members
dot icon16/01/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon09/01/2006
Ad 05/12/05--------- £ si 100@1=100 £ ic 1/101
dot icon09/01/2006
Registered office changed on 09/01/06 from: 3 spring lane eight ash green colchester CO6 3QE
dot icon05/01/2006
New secretary appointed
dot icon05/01/2006
New director appointed
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Registered office changed on 05/12/05 from: 88A tooley street london bridge london SE1 2TF
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Secretary resigned
dot icon12/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.92K
-
0.00
-
-
2022
1
16.61K
-
0.00
-
-
2022
1
16.61K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

16.61K £Ascended140.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER DIRECTORS LIMITED
Nominee Director
12/10/2005 - 05/12/2005
1125
Baynham, Susan Maureen
Secretary
05/12/2005 - Present
-
Mr Anthony Philip Baynham
Director
05/12/2005 - Present
1
PREMIER SECRETARIES LIMITED
Nominee Secretary
12/10/2005 - 05/12/2005
1397

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 ASHLAWN LIMITED

ASHLAWN LIMITED is an(a) Active company incorporated on 12/10/2005 with the registered office located at 3 Spring Lane, Eight Ash Green, Colchester, Essex CO6 3QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLAWN LIMITED?

toggle

ASHLAWN LIMITED is currently Active. It was registered on 12/10/2005 .

Where is ASHLAWN LIMITED located?

toggle

ASHLAWN LIMITED is registered at 3 Spring Lane, Eight Ash Green, Colchester, Essex CO6 3QE.

What does ASHLAWN LIMITED do?

toggle

ASHLAWN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ASHLAWN LIMITED have?

toggle

ASHLAWN LIMITED had 1 employees in 2022.

What is the latest filing for ASHLAWN LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-05 with no updates.