ASH & LACY HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTermination of appointment of Aneira Cerys Beament-Lefevre as a director on 2025-07-28

View Document

01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

20/01/2520 January 2025 Appointment of Miss Laurie Evans as a director on 2025-01-20

View Document

14/01/2514 January 2025 Appointment of Miss Emily Evans as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Registered office address changed from Ash & Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ to Ash & Lacy House Alma Street Smethwick West Midlands B66 2RL on 2024-09-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Appointment of Mr Paul Jones as a director on 2023-12-01

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Termination of appointment of David Graham Wright as a director on 2023-04-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Registration of charge 076936330009, created on 2022-12-20

View Document

12/12/2212 December 2022 Satisfaction of charge 076936330008 in full

View Document

08/12/228 December 2022 Registration of charge 076936330008, created on 2022-12-07

View Document

07/12/227 December 2022 Appointment of Ms Aneira Cerys Beament-Lefevre as a director on 2022-12-01

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

07/01/227 January 2022 Change of share class name or designation

View Document

06/01/226 January 2022 Particulars of variation of rights attached to shares

View Document

04/01/224 January 2022 Cessation of Jonathan Leslie Evans as a person with significant control on 2021-12-31

View Document

04/01/224 January 2022 Notification of Ash & Lacy Group Limited as a person with significant control on 2021-12-31

View Document

09/12/219 December 2021 Satisfaction of charge 2 in full

View Document

03/11/213 November 2021 Satisfaction of charge 076936330006 in full

View Document

03/11/213 November 2021 Satisfaction of charge 076936330007 in full

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WATERHOUSE / 05/10/2018

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

23/05/1923 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076936330007

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076936330006

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

29/06/1729 June 2017 COMPANY NAME CHANGED AL BUILDING SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/06/17

View Document

09/05/179 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076936330005

View Document

14/06/1614 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1617 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/1617 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 200000

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY WOODLOCK

View Document

18/04/1618 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076936330003

View Document

04/12/154 December 2015 ADOPT ARTICLES 23/11/2015

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/11/152 November 2015 DIRECTOR APPOINTED DR YISHENG TIAN

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

07/04/157 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076936330004

View Document

10/07/1410 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/09/139 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076936330003

View Document

08/07/138 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR HENRY WOODLOCK

View Document

08/08/128 August 2012 SUB-DIVISION 22/07/11

View Document

08/08/128 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/128 August 2012 22/07/11 STATEMENT OF CAPITAL GBP 240000

View Document

27/07/1227 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE EVANS / 31/05/2012

View Document

17/04/1217 April 2012 ADOPT ARTICLES 12/03/2012

View Document

15/03/1215 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 CURRSHO FROM 31/07/2012 TO 31/12/2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FRENCH

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED DAVID GRAHAM WRIGHT

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED ANDREW DAVID WATERHOUSE

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW UNITED KINGDOM

View Document

16/08/1116 August 2011 ADOPT ARTICLES 22/07/2011

View Document

10/08/1110 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1110 August 2011 COMPANY NAME CHANGED GG149 LIMITED CERTIFICATE ISSUED ON 10/08/11

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company