Background WavePink WaveYellow Wave

ASH & LACY SOLUTIONS LIMITED (10805226)

ASH & LACY SOLUTIONS LIMITED (10805226) is an active UK company. incorporated on 6 June 2017. with registered office in Smethwick. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. ASH & LACY SOLUTIONS LIMITED has been registered for 8 years. Current directors include EVANS, Jonathan Leslie, EVANS, Laurie Helena, NOCK, David Bruce and 2 others.

Company Number
10805226
Status
active
Type
ltd
Incorporated
6 June 2017
Age
8 years
Address
Ash & Lacy House, Smethwick, B66 2RL
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
EVANS, Jonathan Leslie, EVANS, Laurie Helena, NOCK, David Bruce, TIAN, Yisheng, WATERHOUSE, Andrew David
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASH & LACY SOLUTIONS LIMITED

ASH & LACY SOLUTIONS LIMITED is an active company incorporated on 6 June 2017 with the registered office located in Smethwick. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. ASH & LACY SOLUTIONS LIMITED was registered 8 years ago.(SIC: 25110)

Status

active

Active since 8 years ago

Company No

10805226

LTD Company

Age

8 Years

Incorporated 6 June 2017

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 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

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

Previous Addresses

Ash & Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ United Kingdom
From: 6 June 2017To: 30 September 2024
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 17
New Owner
Jun 18
Loan Secured
May 21
Loan Secured
Dec 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Feb 22
Owner Exit
Jun 22
Director Joined
Dec 22
Loan Secured
Dec 22
Director Left
Apr 23
Loan Secured
Jan 24
Loan Secured
Nov 24
Loan Cleared
Sept 25
Loan Secured
Sept 25
Director Joined
Oct 25
Loan Cleared
Jan 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

EVANS, Jonathan Leslie

Active
Alma Street, SmethwickB66 2RL
Born September 1970
Director
Appointed 06 Jun 2017

EVANS, Laurie Helena

Active
Alma Street, SmethwickB66 2RL
Born April 2001
Director
Appointed 01 Oct 2025

NOCK, David Bruce

Active
Alma Street, SmethwickB66 2RL
Born February 1969
Director
Appointed 01 Dec 2022

TIAN, Yisheng

Active
Alma Street, SmethwickB66 2RL
Born September 1962
Director
Appointed 06 Jun 2017

WATERHOUSE, Andrew David

Active
Alma Street, SmethwickB66 2RL
Born July 1972
Director
Appointed 06 Jun 2017

WRIGHT, David Graham

Resigned
Bromford Lane, West BromwichB70 7JJ
Born February 1974
Director
Appointed 06 Jun 2017
Resigned 18 Apr 2023

Persons with significant control

4

1 Active
3 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
Ceased 31 Dec 2021
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

Dr Jonathan Leslie Evans

Ceased
Bromford Lane, West BromwichB70 7JJ
Born September 1970

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Jun 2017
Ceased 31 Dec 2021
Bromford Lane, West BromwichB70 7JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2017
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
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
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2017
NEWINCIncorporation