ASHWOOD LAW WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ASHWOOD LAW WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03540491

Incorporation date

03/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hanover Court 5 Queen Street, Lichfield, Staffordshire WS13 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1998)
dot icon10/04/2026
Termination of appointment of Nicholas Stuart Trudgill as a director on 2026-04-01
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Memorandum and Articles of Association
dot icon08/08/2025
Resolutions
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-07-14
dot icon15/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon17/11/2024
Resolutions
dot icon14/11/2024
Memorandum and Articles of Association
dot icon01/11/2024
Termination of appointment of Stephen George Burton as a director on 2024-08-29
dot icon21/10/2024
Registration of charge 035404910004, created on 2024-10-15
dot icon12/09/2024
Termination of appointment of Sharon Margaret Burton as a director on 2024-09-03
dot icon12/09/2024
Termination of appointment of Christine Sylvia Bennett as a director on 2024-09-03
dot icon12/09/2024
Termination of appointment of Gerard Anthony Williams as a director on 2024-09-03
dot icon03/09/2024
Registration of charge 035404910003, created on 2024-08-13
dot icon25/07/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon14/06/2024
Director's details changed for Mr Nicholas Stuart Trudgill on 2024-06-14
dot icon13/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/05/2023
Registration of charge 035404910002, created on 2023-05-15
dot icon17/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/05/2022
Confirmation statement made on 2022-04-03 with updates
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Change of share class name or designation
dot icon04/10/2021
Memorandum and Articles of Association
dot icon30/09/2021
Particulars of variation of rights attached to shares
dot icon02/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2021
Confirmation statement made on 2021-04-03 with updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon24/04/2020
Termination of appointment of Fei Gao as a director on 2019-12-12
dot icon20/02/2020
Purchase of own shares.
dot icon10/02/2020
Resolutions
dot icon28/01/2020
Change of share class name or designation
dot icon28/01/2020
Resolutions
dot icon28/01/2020
Cancellation of shares. Statement of capital on 2019-12-12
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/05/2019
Confirmation statement made on 2019-04-03 with updates
dot icon03/08/2018
Director's details changed for Mr Stanley Martyn Bailey on 2018-07-24
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/05/2018
Confirmation statement made on 2018-04-03 with updates
dot icon30/04/2018
Change of share class name or designation
dot icon07/03/2018
Director's details changed for Mr Nicholas Stuart Trudgill on 2018-03-03
dot icon27/02/2018
Change of share class name or designation
dot icon22/02/2018
Resolutions
dot icon12/12/2017
Satisfaction of charge 035404910001 in full
dot icon13/11/2017
Director's details changed for Sharon Margaret Benton on 2017-09-16
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-09-12
dot icon04/10/2017
Change of share class name or designation
dot icon04/10/2017
Particulars of variation of rights attached to shares
dot icon04/10/2017
Sub-division of shares on 2017-09-12
dot icon02/10/2017
Resolutions
dot icon25/08/2017
Appointment of Mr Nicholas Stuart Trudgill as a director on 2017-06-27
dot icon01/08/2017
Appointment of Gerard Anthony Williams as a director on 2017-06-27
dot icon01/08/2017
Appointment of Christine Sylvia Bennett as a director on 2017-06-27
dot icon01/08/2017
Appointment of Sharon Margaret Benton as a director on 2017-06-27
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon11/05/2016
Director's details changed for Mr Stanley Martyn Bailey on 2015-04-02
dot icon11/05/2016
Director's details changed for Mr Robert Anthony Grattage on 2015-04-02
dot icon11/05/2016
Director's details changed for Mr Fei Gao on 2015-04-02
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mr Robert Anthony Lawson on 2014-04-02
dot icon15/05/2014
Director's details changed for Stephen George Burton on 2014-04-02
dot icon15/05/2014
Secretary's details changed for Mr Robert Anthony Lawson on 2014-04-02
dot icon08/03/2014
Registration of charge 035404910001
dot icon30/01/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon30/01/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon30/01/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon30/01/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon30/01/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon30/01/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon30/01/2014
Appointment of Mr Stanley Martyn Bailey as a director
dot icon30/01/2014
Appointment of Mr Robert Anthony Grattage as a director
dot icon30/01/2014
Appointment of Mr Fei Gao as a director
dot icon10/05/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon21/06/2012
Current accounting period extended from 2013-05-31 to 2013-09-30
dot icon21/06/2012
Accounts for a dormant company made up to 2012-05-31
dot icon03/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon22/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon27/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon27/04/2011
Director's details changed for Stephen George Burton on 2011-04-02
dot icon27/04/2011
Director's details changed for Robert Anthony Lawson on 2011-04-02
dot icon13/12/2010
Certificate of change of name
dot icon13/12/2010
Change of name notice
dot icon02/12/2010
Accounts for a dormant company made up to 2010-05-31
dot icon04/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon05/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon09/04/2009
Return made up to 03/04/09; full list of members
dot icon06/01/2009
Accounts for a dormant company made up to 2008-05-31
dot icon30/04/2008
Return made up to 03/04/08; full list of members
dot icon30/04/2008
Appointment terminated director redvers lycett
dot icon26/02/2008
Director and secretary's change of particulars / robert lawson / 02/11/2007
dot icon12/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon01/05/2007
Return made up to 03/04/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon02/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/05/2006
Return made up to 03/04/06; full list of members
dot icon15/05/2006
Director's particulars changed
dot icon15/05/2006
Director's particulars changed
dot icon08/05/2006
Accounts for a dormant company made up to 2005-05-31
dot icon18/04/2005
Return made up to 03/04/05; full list of members
dot icon14/01/2005
Accounts for a dormant company made up to 2004-05-31
dot icon05/05/2004
Return made up to 03/04/04; full list of members
dot icon15/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon03/05/2003
Return made up to 03/04/03; full list of members
dot icon06/09/2002
Accounts for a dormant company made up to 2002-05-31
dot icon07/05/2002
Return made up to 03/04/02; full list of members
dot icon26/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon10/04/2001
Return made up to 03/04/01; full list of members
dot icon03/11/2000
Accounts for a dormant company made up to 2000-05-31
dot icon18/04/2000
Return made up to 03/04/00; full list of members
dot icon26/07/1999
Accounts for a dormant company made up to 1999-05-31
dot icon26/07/1999
Resolutions
dot icon13/04/1999
Return made up to 03/04/99; full list of members
dot icon22/04/1998
Accounting reference date extended from 30/04/99 to 31/05/99
dot icon09/04/1998
Secretary resigned
dot icon03/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon+73.30 % *

* during past year

Cash in Bank

£11,585.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
112.45K
-
0.00
6.69K
-
2022
9
361.17K
-
0.00
11.59K
-
2022
9
361.17K
-
0.00
11.59K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

361.17K £Ascended221.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.59K £Ascended73.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gao, Fei
Director
30/09/2013 - 11/12/2019
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/04/1998 - 02/04/1998
99600
Mr Robert Anthony Lawson
Director
03/04/1998 - Present
7
Lycett, Redvers Alastair
Director
02/04/1998 - 30/03/2008
6
Trudgill, Nicholas Stuart
Director
27/06/2017 - 01/04/2026
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASHWOOD LAW WEALTH MANAGEMENT LIMITED

ASHWOOD LAW WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 03/04/1998 with the registered office located at Hanover Court 5 Queen Street, Lichfield, Staffordshire WS13 6QD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHWOOD LAW WEALTH MANAGEMENT LIMITED?

toggle

ASHWOOD LAW WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 03/04/1998 .

Where is ASHWOOD LAW WEALTH MANAGEMENT LIMITED located?

toggle

ASHWOOD LAW WEALTH MANAGEMENT LIMITED is registered at Hanover Court 5 Queen Street, Lichfield, Staffordshire WS13 6QD.

What does ASHWOOD LAW WEALTH MANAGEMENT LIMITED do?

toggle

ASHWOOD LAW WEALTH MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ASHWOOD LAW WEALTH MANAGEMENT LIMITED have?

toggle

ASHWOOD LAW WEALTH MANAGEMENT LIMITED had 9 employees in 2022.

What is the latest filing for ASHWOOD LAW WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Nicholas Stuart Trudgill as a director on 2026-04-01.