LAURA ASHLEY HOLDINGS PLC

  • Company statusliquidation
  • Company No01012631
  • Age54 years 2 months Incorporated 28 May 1971
  • Officers4

Address

Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

LAURA ASHLEY HOLDINGS PLC is an liquidation company incorporated on 28 May 1971 and based in Leeds, West Yorkshire. The company was registered 54 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 30 June 2020. Next accounts due by 31 March 2021

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Month Ago on 04 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 30 May 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 06 Jun 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 25 May 2022

Liquidation In Administration Proposals

4 Years Ago on 17 Jun 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 16 Apr 2021

Liquidation In Administration Move To Creditors Voluntary Liquidation

4 Years Ago on 09 Apr 2021

Liquidation In Administration Move To Creditors Voluntary Liquidation

4 Years Ago on 31 Mar 2021

Liquidation In Administration Progress Report

4 Years Ago on 16 Dec 2020

Termination Director Company With Name Termination Date

5 Years Ago on 29 Jul 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 02 Jul 2020

Liquidation In Administration Result Creditors Meeting

5 Years Ago on 30 Jun 2020

Mortgage Satisfy Charge Full

5 Years Ago on 22 Jun 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 29 May 2020

Liquidation In Administration Statement Of Affairs With Form Attached

5 Years Ago on 22 May 2020

Liquidation In Administration Appointment Of A Replacement Or Additional Administrator

5 Years Ago on 07 May 2020

Liquidation In Administration Appointment Of Administrator

5 Years Ago on 08 Apr 2020

Termination Director Company With Name Termination Date

5 Years Ago on 27 Feb 2020

Appoint Person Director Company With Name Date

5 Years Ago on 20 Feb 2020

Termination Director Company With Name Termination Date

5 Years Ago on 03 Jan 2020

Resolution

5 Years Ago on 19 Nov 2019

Termination Director Company With Name Termination Date

5 Years Ago on 05 Nov 2019

Accounts With Accounts Type Group

5 Years Ago on 15 Oct 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 21 Aug 2019

Mortgage Satisfy Charge Full

5 Years Ago on 21 Aug 2019

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BOO YEOW, Andrew Khoodirector Sep 197210 Jan 2018
COOK, David Robertdirector Jul 196514 Nov 2018
RAPLEY, Jane Margaretdirector Jul 194610 Jan 2018
YEE, Leondirector Apr 197612 Feb 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Tan Sri Dr Khoo Kay Peng Dec 193801 May 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.