ASHWOOD LAW PROFESSIONAL LINK (JVC1) LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD LAW PROFESSIONAL LINK (JVC1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04667146

Incorporation date

17/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashwood Law House, Newton Road, Heather, Leicestershire LE67 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/08/2025
Voluntary strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon01/07/2025
Application to strike the company off the register
dot icon03/03/2025
Confirmation statement made on 2025-02-17 with updates
dot icon01/11/2024
Termination of appointment of Stephen George Burton as a director on 2024-10-28
dot icon13/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-02-17 with updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon29/09/2021
Satisfaction of charge 046671460001 in full
dot icon10/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/05/2020
Termination of appointment of Fei Gao as a director on 2019-12-12
dot icon20/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/03/2018
Confirmation statement made on 2018-02-17 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon15/08/2016
Appointment of Mr Fei Gao as a director on 2016-06-30
dot icon15/08/2016
Appointment of Mr Robert Anthony Grattage as a director on 2016-06-30
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mr Robert Anthony Lawson on 2014-02-16
dot icon09/03/2015
Director's details changed for Stephen George Burton on 2014-02-16
dot icon09/03/2015
Secretary's details changed for Mr Robert Anthony Lawson on 2014-02-16
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/03/2014
Registration of charge 046671460001
dot icon04/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon28/09/2012
Current accounting period extended from 2012-05-31 to 2012-09-30
dot icon05/04/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon05/04/2012
Director's details changed for Stephen George Burton on 2012-02-16
dot icon21/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon22/03/2010
Director's details changed for Robert Anthony Lawson on 2010-02-16
dot icon22/03/2010
Director's details changed for Stephen George Burton on 2010-02-16
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/02/2009
Return made up to 17/02/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/03/2008
Return made up to 17/02/08; full list of members
dot icon26/02/2008
Director and secretary's change of particulars / robert lawson / 02/11/2007
dot icon06/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/05/2007
Return made up to 17/02/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/03/2006
Return made up to 17/02/06; full list of members
dot icon19/10/2005
Director's particulars changed
dot icon14/04/2005
Return made up to 17/02/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/11/2004
Accounting reference date extended from 29/02/04 to 31/05/04
dot icon05/03/2004
Return made up to 17/02/04; full list of members
dot icon24/02/2004
Director resigned
dot icon22/08/2003
Ad 02/06/03--------- £ si 3@1=3 £ ic 2/5
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New secretary appointed;new director appointed
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Registered office changed on 16/06/03 from: 33-43 price street burslem stoke on trent staffordshire ST6 4JJ
dot icon20/03/2003
Certificate of change of name
dot icon17/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-64.82 % *

* during past year

Cash in Bank

£11,376.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.22K
-
0.00
32.33K
-
2022
3
25.81K
-
0.00
11.38K
-
2022
3
25.81K
-
0.00
11.38K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

25.81K £Descended-5.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.38K £Descended-64.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gao, Fei
Director
30/06/2016 - 12/12/2019
3
HEATONS SECRETARIES LIMITED
Corporate Secretary
17/02/2003 - 02/06/2003
89
HEATONS DIRECTORS LIMITED
Corporate Director
17/02/2003 - 02/06/2003
101
Mr Robert Anthony Lawson
Director
02/06/2003 - Present
7
Lycett, Redvers Alastair
Director
02/06/2003 - 31/12/2003
6

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASHWOOD LAW PROFESSIONAL LINK (JVC1) LIMITED

ASHWOOD LAW PROFESSIONAL LINK (JVC1) LIMITED is an(a) Dissolved company incorporated on 17/02/2003 with the registered office located at Ashwood Law House, Newton Road, Heather, Leicestershire LE67 2RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWOOD LAW PROFESSIONAL LINK (JVC1) LIMITED?

toggle

ASHWOOD LAW PROFESSIONAL LINK (JVC1) LIMITED is currently Dissolved. It was registered on 17/02/2003 and dissolved on 23/12/2025.

Where is ASHWOOD LAW PROFESSIONAL LINK (JVC1) LIMITED located?

toggle

ASHWOOD LAW PROFESSIONAL LINK (JVC1) LIMITED is registered at Ashwood Law House, Newton Road, Heather, Leicestershire LE67 2RD.

What does ASHWOOD LAW PROFESSIONAL LINK (JVC1) LIMITED do?

toggle

ASHWOOD LAW PROFESSIONAL LINK (JVC1) LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

How many employees does ASHWOOD LAW PROFESSIONAL LINK (JVC1) LIMITED have?

toggle

ASHWOOD LAW PROFESSIONAL LINK (JVC1) LIMITED had 3 employees in 2022.

What is the latest filing for ASHWOOD LAW PROFESSIONAL LINK (JVC1) LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.