Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHBY LAWRENCE HOMES LIMITED
Company Information for

ASHBY LAWRENCE HOMES LIMITED

TWO SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GA,
Company Registration Number
03584767
Private Limited Company
Liquidation

Company Overview

About Ashby Lawrence Homes Ltd
ASHBY LAWRENCE HOMES LIMITED was founded on 1998-06-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ashby Lawrence Homes Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ASHBY LAWRENCE HOMES LIMITED
 
Legal Registered Office
TWO SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GA
Other companies in IP3
 
Filing Information
Company Number 03584767
Company ID Number 03584767
Date formed 1998-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts 
Last Datalog update: 2020-01-15 22:07:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHBY LAWRENCE HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASHBY LAWRENCE HOMES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP LESLIE WEST
Company Secretary 1998-06-19
THOMAS GLYN DAVIES
Director 1998-06-19
PHILIP LESLIE WEST
Director 1998-06-19
IAN FREDERICK WILSON
Director 2001-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LESLIE WEST GPI REALISATIONS HOLDINGS LIMITED Company Secretary 2008-01-16 CURRENT 2008-01-14 Liquidation
PHILIP LESLIE WEST ASHBY LAWRENCE HOLDINGS LIMITED Company Secretary 2008-01-16 CURRENT 2008-01-14 Liquidation
PHILIP LESLIE WEST GPI REALISATIONS LIMITED Company Secretary 1998-06-17 CURRENT 1998-06-17 Liquidation
THOMAS GLYN DAVIES PARK LANE DEVELOPMENTS (YORKSHIRE) LIMITED Director 2014-07-18 CURRENT 2013-05-29 Liquidation
THOMAS GLYN DAVIES ASHBY LAWRENCE HOLDINGS LIMITED Director 2008-01-16 CURRENT 2008-01-14 Liquidation
THOMAS GLYN DAVIES LANDEX PROPERTY LIMITED Director 2006-09-07 CURRENT 2005-06-09 Active
THOMAS GLYN DAVIES LANDEX LIMITED Director 2006-04-25 CURRENT 2006-04-25 Active
PHILIP LESLIE WEST GPI REALISATIONS HOLDINGS LIMITED Director 2008-01-16 CURRENT 2008-01-14 Liquidation
PHILIP LESLIE WEST ASHBY LAWRENCE HOLDINGS LIMITED Director 2008-01-16 CURRENT 2008-01-14 Liquidation
PHILIP LESLIE WEST GPI REALISATIONS LIMITED Director 1998-06-17 CURRENT 1998-06-17 Liquidation
IAN FREDERICK WILSON GPI REALISATIONS HOLDINGS LIMITED Director 2008-01-16 CURRENT 2008-01-14 Liquidation
IAN FREDERICK WILSON ASHBY LAWRENCE HOLDINGS LIMITED Director 2008-01-16 CURRENT 2008-01-14 Liquidation
IAN FREDERICK WILSON HCD LOGISTICS IPSWICH LIMITED Director 2004-08-16 CURRENT 2004-08-16 Dissolved 2014-05-27
IAN FREDERICK WILSON GPI REALISATIONS LIMITED Director 2001-03-01 CURRENT 1998-06-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-21LIQ09Voluntary liquidation. Death of a liquidator
2020-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-27
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM C /O Landex 19 Holywells Road Ipswich IP3 0DL England
2019-01-03600Appointment of a voluntary liquidator
2019-01-03LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-28
2019-01-03LIQ01Voluntary liquidation declaration of solvency
2018-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-20AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/16 FROM 19 C/O Landex Holywells Road Ipswich IP3 0DL
2016-03-24AUDAUDITOR'S RESIGNATION
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0119/06/15 ANNUAL RETURN FULL LIST
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0119/06/14 ANNUAL RETURN FULL LIST
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/13 FROM C/O Landex 18 the Havens Ransomes Europark Ipswich IP3 9SJ United Kingdom
2013-08-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-06-19
2013-08-19ANNOTATIONClarification
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-21AR0119/06/13 ANNUAL RETURN FULL LIST
2012-06-26AR0119/06/12 ANNUAL RETURN FULL LIST
2012-06-26CH01Director's details changed for Mr Thomas Glyn Davies on 2012-06-26
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/11 FROM , 1 East Bank House, Tide Mill Way, Woodbridge, Suffolk, IP12 1BY
2011-06-21AR0119/06/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-07-01AR0119/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE WEST / 19/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK WILSON / 19/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GLYN DAVIES / 19/06/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP LESLIE WEST / 19/06/2010
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-02363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-12-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-19363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-21363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-28363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-08-23AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-06-20363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-01363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-03363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-11-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-27363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-03-12288aNEW DIRECTOR APPOINTED
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/00
2000-06-27363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-06-17395PARTICULARS OF MORTGAGE/CHARGE
2000-03-21225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
2000-02-11395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25287REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 18 SIR ISAACS WALK, COLCHESTER ESSEX, CO1 1JL
1999-12-29CERTNMCOMPANY NAME CHANGED ASHBY LAWRENCE LIMITED CERTIFICATE ISSUED ON 30/12/99
1999-12-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-23363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1998-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ASHBY LAWRENCE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-12-11
Fines / Sanctions
No fines or sanctions have been issued against ASHBY LAWRENCE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-01-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-11-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-06-02 Satisfied HSBC BANK PLC
DEBENTURE 2000-02-11 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHBY LAWRENCE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ASHBY LAWRENCE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBY LAWRENCE HOMES LIMITED
Trademarks
We have not found any records of ASHBY LAWRENCE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHBY LAWRENCE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ASHBY LAWRENCE HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ASHBY LAWRENCE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHBY LAWRENCE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHBY LAWRENCE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.