Laura Ashley Holdings Plc

DataGardener
laura ashley holdings plc
in administration
Large Enterprise

Laura Ashley Holdings Plc

01012631Public Limited With Share Capital

Pricewaterhousecoopers Llp, 8Th Floor Central Square, Leeds, LS14DL
Incorporated

28/05/1971

Company Age

54 years

Directors

4

Employees

2,862

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Laura Ashley Holdings Plc (01012631) is a public limited with share capital incorporated on 28/05/1971 (54 years old) and registered in leeds, LS14DL. The company operates under SIC code 70100 - activities of head offices.

Laura ashley holdings plc is a company based out of 27 bagleys lane fulham, london, united kingdom.

Public Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 28/05/1971
LS14DL
2,862 employees

Financial Overview

Total Assets

£74.00M

Liabilities

£53.80M

Net Assets

£20.20M

Turnover

£232.50M

Cash

£800.0K

Key Metrics

2,862

Employees

4

Directors

Board of Directors

4

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-05-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:17-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-04-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:09-04-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:31-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:30-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-05-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-05-2020
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:07-05-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Resolution
Category:Resolution
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:15-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2018
Accounts With Accounts Type Group
Category:Accounts
Date:21-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2018
Resolution
Category:Resolution
Date:05-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2018
Auditors Resignation Company
Category:Auditors
Date:16-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:26-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-05-2017
Auditors Resignation Company
Category:Auditors
Date:10-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:12-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Change Sail Address Company With New Address
Category:Address
Date:03-08-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-09-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:05-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2015
Accounts With Accounts Type Group
Category:Accounts
Date:30-06-2015
Auditors Resignation Company
Category:Auditors
Date:10-06-2015
Auditors Resignation Company
Category:Auditors
Date:27-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:30-08-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:06-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:06-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2014
Accounts With Accounts Type Group
Category:Accounts
Date:13-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2013
Accounts With Accounts Type Interim
Category:Accounts
Date:17-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:01-10-2013
Termination Secretary Company With Name
Category:Officers
Date:01-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:08-08-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:05-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2013
Move Registers To Registered Office Company
Category:Address
Date:05-08-2013
Accounts With Accounts Type Group
Category:Accounts
Date:28-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:17-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:17-09-2012
Termination Secretary Company With Name
Category:Officers
Date:12-09-2012
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:08-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2012
Accounts With Accounts Type Group
Category:Accounts
Date:02-07-2012
Resolution
Category:Resolution
Date:15-06-2012
Termination Director Company With Name
Category:Officers
Date:13-06-2012
Termination Director Company With Name
Category:Officers
Date:13-06-2012
Termination Director Company With Name
Category:Officers
Date:15-03-2012
Termination Director Company With Name
Category:Officers
Date:15-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2011

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/03/2021
Filing Date09/10/2019
Latest Accounts30/06/2019

Trading Addresses

50 Ings Road, Wakefield, West Yorkshire, WF11RS
72 North Street, Guildford, Surrey, GU14AW
24-26 Bridge Street, Stratford-Upon-Avon, Warwickshire, CV376AD
Design Centre, 27 Bagleys Lane, London, SW62QA
Eastbrook Road, Gloucester, Gloucestershire, GL43DB

Contact

02078805100
www.next.co.uk/laura-ashley
Pricewaterhousecoopers Llp, 8Th Floor Central Square, Leeds, LS14DL