Background WavePink WaveYellow Wave

ASHGATES LLP (OC414594)

ASHGATES LLP (OC414594) is an active UK company. incorporated on 14 November 2016. with registered office in Derby. ASHGATES LLP has been registered for 9 years.

Company Number
OC414594
Status
active
Type
llp
Incorporated
14 November 2016
Age
9 years
Address
5 Prospect Place Millennium Way, Derby, DE24 8HG

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHGATES LLP

ASHGATES LLP is an active company incorporated on 14 November 2016 with the registered office located in Derby. ASHGATES LLP was registered 9 years ago.

Status

active

Active since 9 years ago

Company No

OC414594

LLP Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

5 Prospect Place Millennium Way Pride Park Derby, DE24 8HG,

Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

ASH 170 LIMITED

Active
Millennium Way, DerbyDE24 8HG
Corporate llp designated member
Appointed 25 Jun 2024

ASHGATES CORPORATE SERVICES LIMITED

Active
Millennium Way, DerbyDE24 8HG
Corporate llp designated member
Appointed 25 Jun 2024

BOOTH, Gavin Robert

Resigned
Millennium Way, DerbyDE24 8HG
Born October 1982
Llp designated member
Appointed 25 Jul 2023
Resigned 25 Jun 2024

JOHNSON, Ian Robert

Resigned
Millennium Way, DerbyDE24 8HG
Born August 1974
Llp designated member
Appointed 06 Apr 2017
Resigned 25 Jun 2024

LYMN, Anthony John

Resigned
Millennium Way, DerbyDE24 8HG
Born May 1964
Llp designated member
Appointed 14 Nov 2016
Resigned 25 Jun 2024

LYON, Andrew Westhead

Resigned
Millennium Way, DerbyDE24 8HG
Born September 1958
Llp designated member
Appointed 14 Nov 2016
Resigned 22 May 2023

MARTIN, Steven David

Resigned
Millennium Way, DerbyDE24 8HG
Born August 1979
Llp designated member
Appointed 14 Nov 2016
Resigned 25 Jun 2024

NEWBOROUGH, David Mark

Resigned
Millennium Way, DerbyDE24 8HG
Born February 1974
Llp designated member
Appointed 14 Nov 2016
Resigned 25 Jun 2024

Persons with significant control

8

2 Active
6 Ceased
Millennium Way, DerbyDE24 8HG

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 25 Jun 2024
Prospect Place, Millennium Way, DerbyDE24 8HG

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 25 Jun 2024

Steven David Martin

Ceased
Millennium Way, DerbyDE24 8HG
Born August 1979

Nature of Control

Significant influence or control limited liability partnership
Notified 22 May 2023
Ceased 25 Jun 2024

Mr David Mark Newborough

Ceased
Millennium Way, DerbyDE24 8HG
Born February 1974

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 May 2023
Ceased 25 Jun 2024

Anthony John Lymn

Ceased
Millennium Way, DerbyDE24 8HG
Born May 1964

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 22 May 2023
Ceased 25 Jun 2024

Andrew Westhead Lyon

Ceased
Millennium Way, DerbyDE24 8HG
Born September 1958

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 14 Nov 2016
Ceased 12 Nov 2020

Mr Anthony John Lymn

Ceased
Millennium Way, DerbyDE24 8HG
Born May 1964

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 14 Nov 2016
Ceased 12 Nov 2020

Mr David Mark Newborough

Ceased
Millennium Way, DerbyDE24 8HG
Born February 1974

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 14 Nov 2016
Ceased 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

62

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
5 March 2026
LLDS01LLDS01
Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAMDAAMD
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2025
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Current Shortened
7 February 2025
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
8 January 2025
LLAA01LLAA01
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
25 November 2024
LLPSC02LLPSC02
Change To A Person With Significant Control Limited Liability Partnership
25 November 2024
LLPSC05LLPSC05
Notification Of A Person With Significant Control Limited Liability Partnership
5 July 2024
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
5 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
5 July 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
5 July 2024
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
28 June 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
28 June 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
28 June 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
28 June 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
28 June 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
28 June 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
28 June 2024
LLAP02LLAP02
Mortgage Satisfy Charge Full Limited Liability Partnership
28 June 2024
LLMR04LLMR04
Change Person Member Limited Liability Partnership With Name Change Date
21 March 2024
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
16 November 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
16 November 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
16 November 2023
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
16 November 2023
LLPSC09LLPSC09
Appoint Person Member Limited Liability Partnership With Appointment Date
8 August 2023
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
8 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 August 2023
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 August 2023
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
30 May 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
LLCS01LLCS01
Confirmation Statement With No Updates
16 November 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
16 November 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
18 November 2020
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
18 November 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
18 November 2020
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
18 November 2020
LLPSC07LLPSC07
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
LLCS01LLCS01
Confirmation Statement With No Updates
19 November 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Extended
20 November 2017
LLAA01LLAA01
Confirmation Statement With No Updates
20 November 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 April 2017
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 April 2017
LLMR01LLMR01
Incorporation Limited Liability Partnership
14 November 2016
LLIN01LLIN01