ASHBY HOUSE LIMITED

Lonsdale House Lonsdale House, Lutterworth, LE17 4AD, England
StatusACTIVE
Company No.07827642
CategoryPrivate Limited Company
Incorporated28 Oct 2011
Age12 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

ASHBY HOUSE LIMITED is an active private limited company with number 07827642. It was incorporated 12 years, 6 months, 24 days ago, on 28 October 2011. The company address is Lonsdale House Lonsdale House, Lutterworth, LE17 4AD, England.



Company Fillings

Confirmation statement with updates

Date: 26 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-01

Capital : 12 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-01

Capital : 12 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Christine Partridge

Cessation date: 2019-10-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-28

Psc name: Mr Ben Partridge

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 28 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-28

Psc name: Mrs Julie Partridge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 23 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Christine Partridge

Notification date: 2017-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Capital allotment shares

Date: 21 May 2018

Action Date: 23 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-23

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 May 2018

Action Date: 23 Dec 2017

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2017-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Partridge

Change date: 2016-10-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Julie Partridge

Change date: 2016-10-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-31

Psc name: Mr Ben Partridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Old address: Antrobus House College Street Petersfield Hampshire GU31 4AD

Change date: 2017-07-06

New address: Lonsdale House High Street Lutterworth LE17 4AD

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Mr Ben Partridge

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Partridge

Change date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-31

Officer name: Ben Partridge

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Partridge

Change date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Nov 2014

Category: Address

Type: AD02

New address: 18 Crowfoot Way Broughton Astley Leicester LE9 6WR

Old address: 17 Frolesworth Lane Claybrooke Magna Lutterworth Leicestershire LE17 5AS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

Old address: Heathside House Hollywater Road Bordon Hampshire GU35 0AH

Change date: 2014-10-29

New address: Antrobus House College Street Petersfield Hampshire GU31 4AD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Move registers to registered office company

Date: 25 Nov 2013

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 25 Nov 2013

Category: Address

Type: AD02

Old address: Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben Partridge

Change date: 2012-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Move registers to sail company

Date: 30 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2012

Action Date: 28 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie Partridge

Change date: 2012-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2012

Action Date: 28 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Partridge

Change date: 2012-10-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-10

Old address: C/O Thomas Cooper Ibex House 42-47 Minories London EC3N 1HA England

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Partridge

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julie Partridge

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Partridge

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Glenister

Documents

View document PDF

Incorporation company

Date: 28 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHESIC SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11610472
Status:ACTIVE
Category:Private Limited Company

BE:HERE HOLDINGS GF LIMITED

SPIRELLA 2,LETCHWORTH GARDEN CITY,SG6 4GY

Number:04209001
Status:ACTIVE
Category:Private Limited Company

EMAL ENTERPRISE LTD

4 MERCER AVENUE,BIRMINGHAM,B46 1NQ

Number:11346999
Status:ACTIVE
Category:Private Limited Company

NHW FOR HAIR & BEAUTY LTD

444 WIGAN ROAD,BOLTON,BL3 4QH

Number:07670016
Status:ACTIVE
Category:Private Limited Company

SINOTEC LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:07091836
Status:ACTIVE
Category:Private Limited Company

TKR AEROSPACE LIMITED

AEROMET BUILDING,WORCESTER,WR3 8UA

Number:00689646
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