Background WavePink WaveYellow Wave

ASH & LACY HOLDINGS LIMITED (07693633)

ASH & LACY HOLDINGS LIMITED (07693633) is an active UK company. incorporated on 5 July 2011. with registered office in Smethwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASH & LACY HOLDINGS LIMITED has been registered for 14 years. Current directors include EVANS, Emily, EVANS, Jonathan Leslie, EVANS, Laurie and 3 others.

Company Number
07693633
Status
active
Type
ltd
Incorporated
5 July 2011
Age
14 years
Address
Ash & Lacy House, Smethwick, B66 2RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Emily, EVANS, Jonathan Leslie, EVANS, Laurie, JONES, Paul, TIAN, Yisheng, WATERHOUSE, Andrew David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH & LACY HOLDINGS LIMITED

ASH & LACY HOLDINGS LIMITED is an active company incorporated on 5 July 2011 with the registered office located in Smethwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASH & LACY HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07693633

LTD Company

Age

14 Years

Incorporated 5 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

AL BUILDING SYSTEMS LIMITED
From: 10 August 2011To: 29 June 2017
GG149 LIMITED
From: 5 July 2011To: 10 August 2011
Contact
Address

Ash & Lacy House Alma Street Smethwick, B66 2RL,

Previous Addresses

Ash & Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ
From: 31 August 2011To: 30 September 2024
195 High Street Cradley Heath West Midlands B64 5HW United Kingdom
From: 5 July 2011To: 31 August 2011
Timeline

34 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Share Issue
Aug 12
Funding Round
Aug 12
Director Joined
Mar 13
Loan Secured
Aug 13
Loan Secured
Mar 15
Director Joined
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Apr 16
Director Left
May 16
Capital Reduction
May 16
Share Buyback
Jun 16
Loan Secured
Jun 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Dec 21
Owner Exit
Jan 22
New Owner
Jun 22
Director Joined
Dec 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Director Left
Apr 23
Director Joined
Dec 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Aug 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

EVANS, Emily

Active
Alma Street, SmethwickB66 2RL
Born August 1999
Director
Appointed 01 Jan 2025

EVANS, Jonathan Leslie

Active
Alma Street, SmethwickB66 2RL
Born September 1970
Director
Appointed 05 Jul 2011

EVANS, Laurie

Active
Alma Street, SmethwickB66 2RL
Born April 2001
Director
Appointed 20 Jan 2025

JONES, Paul

Active
Alma Street, SmethwickB66 2RL
Born December 1978
Director
Appointed 01 Dec 2023

TIAN, Yisheng

Active
Alma Street, SmethwickB66 2RL
Born September 1962
Director
Appointed 14 Oct 2015

WATERHOUSE, Andrew David

Active
Alma Street, SmethwickB66 2RL
Born July 1972
Director
Appointed 07 Oct 2011

BEAMENT-LEFEVRE, Aneira Cerys

Resigned
Alma Street, SmethwickB66 2RL
Born January 1989
Director
Appointed 01 Dec 2022
Resigned 28 Jul 2025

FRENCH, Ian Timothy

Resigned
High Street, Cradley HeathB64 5HW
Born February 1964
Director
Appointed 05 Jul 2011
Resigned 06 Oct 2011

WOODLOCK, Henry

Resigned
Bromford Lane, West BromwichB70 7JJ
Born October 1972
Director
Appointed 18 Mar 2013
Resigned 26 Apr 2016

WRIGHT, David Graham

Resigned
Bromford Lane, West BromwichB70 7JJ
Born February 1974
Director
Appointed 05 Sept 2011
Resigned 18 Apr 2023

Persons with significant control

3

2 Active
1 Ceased
Bromford Lane, West BromwichB70 7JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021

Mr Jonathan Leslie Evans

Active
Alma Street, SmethwickB66 2RL
Born September 1970

Nature of Control

Significant influence or control
Notified 31 Dec 2021

Dr Jonathan Leslie Evans

Ceased
Bromford Lane, West BromwichB70 7JJ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 05 Jul 2016
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

92

Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
19 April 2022
AAAnnual Accounts
Resolution
8 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Capital Name Of Class Of Shares
7 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Resolution
29 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Capital Return Purchase Own Shares
14 June 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 May 2016
SH06Cancellation of Shares
Resolution
17 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
18 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2016
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
4 December 2015
SH10Notice of Particulars of Variation
Resolution
4 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Group
7 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Group
28 March 2014
AAAnnual Accounts
Accounts With Accounts Type Group
9 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Resolution
10 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 April 2013
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
8 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 August 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 August 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
8 August 2012
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Resolution
8 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Resolution
17 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Resolution
16 August 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2011
CONNOTConfirmation Statement Notification
Legacy
6 August 2011
MG01MG01
Legacy
29 July 2011
MG01MG01
Incorporation Company
5 July 2011
NEWINCIncorporation