UKBizDB.co.uk

ASHTONS LEGAL TRUST CORPORATION LIMITED

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

This company is commonly known as Ashtons Legal Trust Corporation Limited. The company was founded 5 years ago and was given the registration number 11641838. The firm's registered office is in BURY ST. EDMUNDS. You can find them at The Long Barn, Fornham Business Court The Drift, Fornham St. Martin, Bury St. Edmunds, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASHTONS LEGAL TRUST CORPORATION LIMITED
Company Number:11641838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Long Barn, Fornham Business Court The Drift, Fornham St. Martin, Bury St. Edmunds, Suffolk, England, IP31 1SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Secretary25 June 2023Active
The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Secretary13 September 2021Active
The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Director25 October 2018Active
The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Director03 October 2022Active
The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Director24 April 2023Active
The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Director03 October 2022Active
The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Director25 October 2018Active
The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Director25 October 2018Active
The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Director25 October 2018Active
The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Director25 October 2018Active
The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Director03 October 2022Active
The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Director25 October 2018Active
The Long Barn, Fornham Business Court, The Drift, Fornham St. Martin, Bury St. Edmunds, England, IP31 1SL

Director25 October 2018Active

People with Significant Control

Mr James Paul Tarling
Notified on:12 July 2022
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:The Long Barn, Fornham Business Court, The Drift, Bury St. Edmunds, England, IP31 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adrian Stuart Mundell
Notified on:04 May 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:The Long Barn, Fornham Business Court, The Drift, Bury St. Edmunds, England, IP31 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Scott Whittingham
Notified on:26 October 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:The Long Barn, Fornham Business Court, The Drift, Bury St. Edmunds, England, IP31 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Paul Griffiths
Notified on:26 October 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:The Long Barn, Fornham Business Court, The Drift, Bury St. Edmunds, England, IP31 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Michael Brown
Notified on:26 October 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:The Long Barn, Fornham Business Court, The Drift, Bury St. Edmunds, England, IP31 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-08-22Officers

Appoint person secretary company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Appoint person secretary company with name date.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2021-04-06Accounts

Change account reference date company current extended.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-12-20Capital

Second filing capital allotment shares.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.