LORD ASHTON LIMITED

C/O Clarke Bell Limited, 3rd Floor, The Pinnacle C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester, M2 4NG
StatusDISSOLVED
Company No.04107783
CategoryPrivate Limited Company
Incorporated14 Nov 2000
Age23 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 16 days

SUMMARY

LORD ASHTON LIMITED is an dissolved private limited company with number 04107783. It was incorporated 23 years, 6 months, 23 days ago, on 14 November 2000 and it was dissolved 9 months, 16 days ago, on 22 August 2023. The company address is C/O Clarke Bell Limited, 3rd Floor, The Pinnacle C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2022

Action Date: 22 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Old address: Smithy Cottage Church Lane Culcheth Warrington Cheshire WA3 5DJ

New address: C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG

Change date: 2021-10-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Jordan

Termination date: 2021-08-03

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Hodkinson

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Hodkinson

Termination date: 2021-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Hodkinson

Appointment date: 2021-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-05

Officer name: Michael Bewicke Caplin

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-05

Officer name: Mrs Emma Hodkinson

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Covell

Appointment date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Alan Edward Jordan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 31 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2013

Action Date: 16 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-16

Capital : 1,000,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eileen Jordan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alan Edward Jordan

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 24/07/2009 from maple house bayshill road cheltenham gloucestershire GL50 3AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/06; no change of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: 10 stadium business court millennium way pride park derby DE24 8HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 17/06/04 from: sterling house 6 interchange 25 business park bostocks lane sandiacre, nottingham nottinghamshire NG10 5QG

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 03 Apr 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AAMD

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 15/10/01 from: 1 loughborough road west bridgford nottingham nottinghamshire NG2 7LJ

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Capital

Type: 123

Description: £ nc 1000/1001000 27/02/01

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 22/03/01 from: saint michaels court saint michaels lane derby derbyshire DE1 3HQ

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eghb 119 LIMITED\certificate issued on 23/02/01

Documents

View document PDF

Incorporation company

Date: 14 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILLESDEN HOUSE LIMITED

UNITS 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:05382622
Status:LIQUIDATION
Category:Private Limited Company

INTEGRATED PROJECT MANAGEMENT SOLUTIONS LTD

BLACKTHORNS HOUSE 80-82 DUDLEY ROAD,STOURBRIDGE,DY9 8ET

Number:06760880
Status:ACTIVE
Category:Private Limited Company

MCBOT LIMITED

5 MARINE DRIVE,BARKING,IG11 0GJ

Number:11760274
Status:ACTIVE
Category:Private Limited Company

NOBLE FLOORS LIMITED

UNIT 4 CRUSADER WORKS,COBRIDGE,ST6 2HY

Number:07330792
Status:ACTIVE
Category:Private Limited Company

NSPS TEAM LIMITED

69 WITHERSTONE WAY,LONDON,SE9 3JL

Number:11413197
Status:ACTIVE
Category:Private Limited Company

PRO ENGINEERING 14 LTD

3RD FLOOR,LONDON,W1B 3HH

Number:10859672
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source