ASHLEY LAWRENCE LTD

Register to unlock more data on OkredoRegister

ASHLEY LAWRENCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03576735

Incorporation date

05/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

6 Wallis Court, 4 Wingate Close, Kent ME6 5FZCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1998)
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon16/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon16/06/2022
Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 6 Wallis Court 4 Wingate Close Kent ME6 5FZ on 2022-06-16
dot icon16/06/2022
Micro company accounts made up to 2021-06-30
dot icon10/11/2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-10
dot icon17/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon16/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon28/06/2018
Director's details changed for Miss Morlene Reternella Fisher on 2018-06-26
dot icon28/06/2018
Change of details for Miss Morlene Reternella Fisher as a person with significant control on 2018-06-26
dot icon28/03/2018
Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 2018-03-28
dot icon22/12/2017
Micro company accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon08/06/2017
Secretary's details changed for Rhoda Fisher on 2017-06-08
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon20/07/2016
Director's details changed for Morlene Reternella Fisher on 2016-04-01
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/08/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/02/2014
Director's details changed for Morlene Reternella Fisher on 2014-02-17
dot icon01/07/2013
Secretary's details changed for Rhoda Fisher on 2013-06-01
dot icon28/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/10/2012
Director's details changed for Morlene Reternella Fisher on 2012-10-30
dot icon30/10/2012
Secretary's details changed for Rhoda Fisher on 2012-10-30
dot icon30/08/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/03/2012
Termination of appointment of Veronica Williams as a director
dot icon14/03/2012
Appointment of Morlene Reternella Fisher as a director
dot icon14/03/2012
Termination of appointment of Morlene Fisher as a director
dot icon20/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon20/07/2010
Director's details changed for Veronica Fiona Williams on 2010-06-04
dot icon20/07/2010
Director's details changed for Morlene Reternella Fisher on 2010-06-04
dot icon21/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/09/2009
Return made up to 05/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/11/2008
Return made up to 05/06/08; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from aml croudace house 97 godstone road caterham surrey CR3 6RE
dot icon14/11/2008
Secretary's change of particulars / rhoda fisher / 01/04/2008
dot icon14/11/2008
Director's change of particulars / morlene fisher / 01/04/2008
dot icon30/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/09/2007
Return made up to 05/06/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/10/2006
Return made up to 05/06/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon22/09/2005
Return made up to 05/06/05; full list of members
dot icon21/09/2005
Director's particulars changed
dot icon09/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/10/2004
New director appointed
dot icon14/06/2004
Return made up to 05/06/04; full list of members
dot icon07/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon11/06/2003
Return made up to 05/06/03; full list of members
dot icon27/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon16/06/2002
Return made up to 05/06/02; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/09/2001
Return made up to 05/06/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon16/06/2000
Return made up to 05/06/00; full list of members
dot icon12/10/1999
Full accounts made up to 1999-06-30
dot icon28/06/1999
Return made up to 05/06/99; full list of members
dot icon17/02/1999
Registered office changed on 17/02/99 from: 38 hendon lane london N3 1TT
dot icon02/07/1998
Secretary resigned
dot icon02/07/1998
Director resigned
dot icon18/06/1998
Ad 05/06/98--------- £ si 99@1=99 £ ic 1/100
dot icon17/06/1998
New secretary appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Registered office changed on 17/06/98 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon17/06/1998
Resolutions
dot icon17/06/1998
Resolutions
dot icon05/06/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
05/06/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.01K
-
0.00
-
-
2021
1
7.01K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

7.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silverstone, Michael Sheldon
Nominee Director
05/06/1998 - 05/06/1998
579
Silverstone, Alexandra
Nominee Secretary
05/06/1998 - 05/06/1998
116
Ms Morlene Reternella Fisher
Director
07/06/2011 - Present
6
Ms Morlene Reternella Fisher
Director
05/06/1998 - 07/06/2011
6
Fisher, Rhoda
Secretary
05/06/1998 - Present
-

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+
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 ASHLEY LAWRENCE LTD

ASHLEY LAWRENCE LTD is an(a) Active company incorporated on 05/06/1998 with the registered office located at 6 Wallis Court, 4 Wingate Close, Kent ME6 5FZ. 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 ASHLEY LAWRENCE LTD?

toggle

ASHLEY LAWRENCE LTD is currently Active. It was registered on 05/06/1998 .

Where is ASHLEY LAWRENCE LTD located?

toggle

ASHLEY LAWRENCE LTD is registered at 6 Wallis Court, 4 Wingate Close, Kent ME6 5FZ.

What does ASHLEY LAWRENCE LTD do?

toggle

ASHLEY LAWRENCE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ASHLEY LAWRENCE LTD have?

toggle

ASHLEY LAWRENCE LTD had 1 employees in 2021.

What is the latest filing for ASHLEY LAWRENCE LTD?

toggle

The latest filing was on 07/07/2023: Compulsory strike-off action has been suspended.