Advanced company searchLink opens in new window

ASHLEY LAWRENCE LTD

Company number 03576735

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
16 Jun 2022 AD01 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 6 Wallis Court 4 Wingate Close Kent ME6 5FZ on 16 June 2022
16 Jun 2022 AA Micro company accounts made up to 30 June 2021
10 Nov 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 10 November 2021
17 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
28 Jun 2018 CH01 Director's details changed for Miss Morlene Reternella Fisher on 26 June 2018
28 Jun 2018 PSC04 Change of details for Miss Morlene Reternella Fisher as a person with significant control on 26 June 2018
28 Mar 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 28 March 2018
22 Dec 2017 AA Micro company accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
08 Jun 2017 CH03 Secretary's details changed for Rhoda Fisher on 8 June 2017
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
20 Jul 2016 CH01 Director's details changed for Morlene Reternella Fisher on 1 April 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014