LORD ASHTON LIMITED
Status | DISSOLVED |
Company No. | 04107783 |
Category | Private Limited Company |
Incorporated | 14 Nov 2000 |
Age | 23 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 9 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
Liquidation voluntary members return of final meeting
Date: 22 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 26 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 26 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Eileen Jordan
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
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
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
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/07; no change of members
Documents
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
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/06; no change of members
Documents
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
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
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/05; full list of members
Documents
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
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
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
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
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
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
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
Legacy
Date: 08 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
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
Legacy
Date: 09 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/03/02
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
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
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 22 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Mar 2001
Category: Capital
Type: 123
Description: £ nc 1000/1001000 27/02/01
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 22 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100
Documents
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
Some Companies
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 |
5 MARINE DRIVE,BARKING,IG11 0GJ
Number: | 11760274 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CRUSADER WORKS,COBRIDGE,ST6 2HY
Number: | 07330792 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 WITHERSTONE WAY,LONDON,SE9 3JL
Number: | 11413197 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 10859672 |
Status: | ACTIVE |
Category: | Private Limited Company |