ASHBY MANAGEMENT LTD

7 Limewood Way, Leeds, LS14 1AB, England
StatusDISSOLVED
Company No.09595112
CategoryPrivate Limited Company
Incorporated18 May 2015
Age8 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 22 days

SUMMARY

ASHBY MANAGEMENT LTD is an dissolved private limited company with number 09595112. It was incorporated 8 years, 11 months, 27 days ago, on 18 May 2015 and it was dissolved 3 years, 7 months, 22 days ago, on 22 September 2020. The company address is 7 Limewood Way, Leeds, LS14 1AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Old address: 195 the Serpentine North Liverpool L23 6TJ England

New address: 7 Limewood Way Leeds LS14 1AB

Change date: 2018-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-20

Psc name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-20

Psc name: Andrew Simon Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Robinson

Termination date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Simon Robinson

Appointment date: 2017-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

New address: 195 the Serpentine North Liverpool L23 6TJ

Change date: 2018-02-02

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Simon Robinson

Notification date: 2017-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Michael Billington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-07

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 9 Northfield Estate Bagworth Coalville LE67 1BA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 06 Jan 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Dec 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Billington

Appointment date: 2016-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

New address: 9 Northfield Estate Bagworth Coalville LE67 1BA

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Change date: 2016-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-26

Officer name: Jason William Boyle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-23

Officer name: Mr Jason William Boyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 11 Lancing Road Feltham TW13 4LN United Kingdom

Change date: 2016-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-23

Officer name: Alexandru Grigore

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandru Grigore

Appointment date: 2015-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2015-07-02

New address: 11 Lancing Road Feltham TW13 4LN

Documents

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANESCO ASSET MANAGEMENT THREE LIMITED

THE GREEN EASTER PARK,READING,RG7 2PQ

Number:08440727
Status:ACTIVE
Category:Private Limited Company

AOPA LIMITED

50A CAMBRIDGE STREET,LONDON,SW1V 4QQ

Number:03334945
Status:ACTIVE
Category:Private Limited Company

FILM DISTRIBUTORS' ASSOCIATION LIMITED

3 KINGLY COURT,LONDON,W1B 5PW

Number:00142378
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JLB SOCIAL CARE CONSULTANCY LIMITED

2 LONGSIGHT ROAD HOLCOMBE BROOK,BURY,BL0 9TD

Number:08942794
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOXYB COMPANY LTD

FLAT 6 CROMPTON HOUSE COUNTY STREET,LONDON,SE1 6AH

Number:11851651
Status:ACTIVE
Category:Private Limited Company

STARKEY & BROWN (COMMERCIAL) LTD

1B OSWALD ROAD,SCUNTHORPE,DN15 7PU

Number:09138908
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