UKBizDB.co.uk

ASHFORD LAWYERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashford Lawyers Limited. The company was founded 22 years ago and was given the registration number 04216758. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ASHFORD LAWYERS LIMITED
Company Number:04216758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2001
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Secretary15 May 2001Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director15 May 2001Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director15 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 May 2001Active
The Gables, High Street, Cranbrook, TN17 3LH

Director15 May 2001Active
Westwood, Lenacre Street, Boughton Aluph, Ashford, TN26 1JH

Director01 April 2002Active
Arundel Oast Woodchurch Road, High Halden, Ashford, TN26 3JQ

Director15 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 May 2001Active

People with Significant Control

Mr Jean Daniel Douglas Paul Edmonds
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Marian Bridget Mcneil
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-06-25Dissolution

Dissolution application strike off company.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Officers

Change person secretary company with change date.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type dormant.

Download
2017-06-26Address

Change registered office address company with date old address new address.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type dormant.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Accounts

Accounts with accounts type dormant.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-28Accounts

Accounts with accounts type dormant.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.