Background WavePink WaveYellow Wave

ASH & LACY GROUP LIMITED (13553002)

ASH & LACY GROUP LIMITED (13553002) is an active UK company. incorporated on 6 August 2021. 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 GROUP LIMITED has been registered for 4 years. Current directors include EVANS, Emily, EVANS, Jonathan Leslie, Dr, TIAN, Yisheng and 1 others.

Company Number
13553002
Status
active
Type
ltd
Incorporated
6 August 2021
Age
4 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, Dr, 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 GROUP LIMITED

ASH & LACY GROUP LIMITED is an active company incorporated on 6 August 2021 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 GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13553002

LTD Company

Age

4 Years

Incorporated 6 August 2021

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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

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

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

Previous Addresses

Ash and Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ England
From: 6 August 2021To: 1 October 2024
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Dec 21
Funding Round
Dec 21
Capital Update
Jan 22
Director Left
Apr 23
Capital Reduction
May 23
Share Buyback
May 23
Capital Reduction
May 24
Share Buyback
May 24
Director Joined
Jan 25
Capital Reduction
Apr 25
Share Buyback
Jun 25
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

EVANS, Emily

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

EVANS, Jonathan Leslie, Dr

Active
Bromford Lane, West BromwichB70 7JJ
Born September 1970
Director
Appointed 06 Aug 2021

TIAN, Yisheng

Active
Bromford Lane, West BromwichB70 7JJ
Born September 1962
Director
Appointed 06 Aug 2021

WATERHOUSE, Andrew David

Active
Bromford Lane, West BromwichB70 7JJ
Born July 1972
Director
Appointed 06 Aug 2021

WRIGHT, David Graham

Resigned
Bromford Lane, West BromwichB70 7JJ
Born February 1974
Director
Appointed 06 Aug 2021
Resigned 18 Apr 2023

Persons with significant control

1

Dr Jonathan Leslie Evans

Active
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
Notified 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
11 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 May 2025
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
23 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 May 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Capital Cancellation Shares
15 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
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
Capital Statement Capital Company With Date Currency Figure
4 January 2022
SH19Statement of Capital
Legacy
31 December 2021
SH20SH20
Legacy
31 December 2021
SH20SH20
Legacy
31 December 2021
CAP-SSCAP-SS
Resolution
31 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Incorporation Company
6 August 2021
NEWINCIncorporation