Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ASB LAW LLP

KNIGHTS, THE BRAMPTON, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST5 0QW,
Company Registration Number
OC351354
Limited Liability Partnership
Active

Company Overview

About Asb Law Llp
ASB LAW LLP was founded on 2010-01-08 and has its registered office in Newcastle-under-lyme. The organisation's status is listed as "Active". Asb Law Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASB LAW LLP
 
Legal Registered Office
KNIGHTS
THE BRAMPTON
NEWCASTLE-UNDER-LYME
STAFFORDSHIRE
ST5 0QW
Other companies in RH10
 
Filing Information
Company Number OC351354
Company ID Number OC351354
Date formed 2010-01-08
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB725030964  
Last Datalog update: 2024-01-09 02:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASB LAW LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASB LAW LLP
The following companies were found which have the same name as ASB LAW LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASB LAW GROUP PLLC Michigan UNKNOWN
ASB LAW NOMINEES ILFIELD ROAD ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BF Dissolved Company formed on the 2009-06-27
ASB LAWNCARE, LLC 116 RAGNAR JARRELL TX 76537 Active Company formed on the 2024-02-12

Company Officers of ASB LAW LLP

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT BROOKSBY CAVELL
Limited Liability Partnership (LLP) Designated Member 2010-03-15
ANDREW JOHN CLINTON
Limited Liability Partnership (LLP) Designated Member 2010-01-08
ELLEN CHRISTINE LAMBERT
Limited Liability Partnership (LLP) Designated Member 2015-08-01
HELEN MARGARET ALEXANDRA MEAD
Limited Liability Partnership (LLP) Designated Member 2010-03-15
LYNDSEY RATCLIFFE
Limited Liability Partnership (LLP) Designated Member 2011-02-02
NICOLA LOUISE BILLEN
Limited Liability Partnership (LLP) Member 2018-05-01
JONATHAN MARK CLEMENT
Limited Liability Partnership (LLP) Member 2017-02-06
ANDREW DAVID FRAKE
Limited Liability Partnership (LLP) Member 2018-05-01
IAN JAMES GREENFIELD
Limited Liability Partnership (LLP) Member 2010-03-15
FRANCIS JOHN LACY-SCOTT
Limited Liability Partnership (LLP) Member 2010-03-15
GLEN ALAN MILES
Limited Liability Partnership (LLP) Member 2010-03-15
STEPHEN JOHN SMITH
Limited Liability Partnership (LLP) Member 2018-05-01
JONATHAN DAVID PHILIP STEVENS
Limited Liability Partnership (LLP) Member 2016-06-13
NIGEL ROBERT WIGIN
Limited Liability Partnership (LLP) Member 2010-03-15
CLAIRE LOUISE WILLIAMS
Limited Liability Partnership (LLP) Member 2010-03-15
CHRISTOPHER ALAN WORTHINGTON
Limited Liability Partnership (LLP) Member 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH LOUISE VENN
Limited Liability Partnership (LLP) Member 2015-08-01 2018-05-28
ALINA TERESA JANINA NOSEK
Limited Liability Partnership (LLP) Member 2010-03-15 2018-04-30
MARK ADRIAN RENNIE
Limited Liability Partnership (LLP) Member 2014-11-01 2018-03-17
ANDREW MICHAEL GREGORY HOAD
Limited Liability Partnership (LLP) Member 2014-11-01 2018-01-05
REBECCA THORNLEY-GIBSON
Limited Liability Partnership (LLP) Member 2010-03-15 2016-10-06
RUSSELL WALLACE BELL
Limited Liability Partnership (LLP) Designated Member 2010-01-08 2016-04-30
JOHN ALEXANDER INNES
Limited Liability Partnership (LLP) Member 2010-03-15 2015-10-31
PHILIP GRAHAM RAGGETT
Limited Liability Partnership (LLP) Member 2011-03-14 2015-10-31
PHILIP WILLIAM JOSEPH HOOLEY
Limited Liability Partnership (LLP) Member 2015-02-23 2015-10-02
GREGORY MICHAEL BURGESS
Limited Liability Partnership (LLP) Member 2010-03-15 2015-09-18
ANDREW CHARLES TAYLOR
Limited Liability Partnership (LLP) Member 2010-03-15 2014-10-31
MARGARET HELEN CRATON
Limited Liability Partnership (LLP) Designated Member 2010-03-15 2014-04-30
ANDREW MARK DAVID KNORPEL
Limited Liability Partnership (LLP) Member 2010-03-15 2013-08-21
JEREMY CHARLES FERRIS
Limited Liability Partnership (LLP) Member 2010-03-15 2013-08-13
RICHARD NATHAN JOHN MUMFORD
Limited Liability Partnership (LLP) Designated Member 2010-03-15 2013-01-31
JOHN EDWARD BARRY
Limited Liability Partnership (LLP) Member 2010-03-15 2012-04-30
VICTORIA MARGARET STOODLEY
Limited Liability Partnership (LLP) Member 2010-03-15 2011-12-09
ELEANOR SCULLY
Limited Liability Partnership (LLP) Member 2010-03-15 2011-02-28
KAREN SUSAN LORD
Limited Liability Partnership (LLP) Member 2010-03-15 2010-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN CLINTON ASB ASPIRE LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2007-06-01 CURRENT 2007-04-20 Active - Proposal to Strike off
IAN JAMES GREENFIELD ASB ASPIRE LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Member 2007-06-01 CURRENT 2007-04-20 Active - Proposal to Strike off
NIGEL ROBERT WIGIN ASB ASPIRE LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Member 2007-06-01 CURRENT 2007-04-20 Active - Proposal to Strike off
CLAIRE LOUISE WILLIAMS ASB ASPIRE LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Member 2008-07-14 CURRENT 2007-04-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-16Confirmation statement with no updates made up to 2022-12-16
2022-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2019-11-04LLCH01Change of partner details Mr Daniel Simon Tozer on 2019-11-04
2019-11-04LLTM01Limited liability partnership termination of member Stephen John Smith on 2019-10-31
2019-09-17LLTM01Limited liability partnership termination of member Claire Louise Williams on 2019-09-16
2019-09-04LLAP01Limited liability partnership appointment of Mr Daniel Simon Tozer on 2019-08-01 as member
2019-04-10LLTM01Limited liability partnership termination of member Helen Margaret Alexandra Mead on 2019-04-09
2019-01-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-22LLCS01Confirmation statement with no updates made up to 2019-01-08
2019-01-17LLCH01Change of partner details Helen Margaret Alexandra Mead on 2018-10-09
2018-11-02LLAP01Limited liability partnership appointment of Mrs Rebecca Jane Jorgensen on 2018-11-01 as member
2018-10-04LLAP01Limited liability partnership appointment of Mr Geoffrey Daniel Harrington on 2018-10-01 as member
2018-09-11LLTM01Limited liability partnership termination of member Nigel Robert Wigin on 2018-09-11
2018-09-11LLAP01Limited liability partnership appointment of Mr Daniel James on 2018-05-01 as member
2018-06-18LLAP01LLP MEMBER APPOINTED MR STEPHEN JOHN SMITH
2018-06-18LLAP01LLP MEMBER APPOINTED MR ANDREW DAVID FRAKE
2018-06-18LLAP01LLP MEMBER APPOINTED NICOLA LOUISE BILLEN
2018-06-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER DEBORAH VENN
2018-06-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALINA NOSEK
2018-06-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK RENNIE
2018-01-12LLCS01Confirmation statement with no updates made up to 2018-01-08
2018-01-11LLTM01Limited liability partnership termination of member Andrew Michael Gregory Hoad on 2018-01-05
2018-01-09AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-02-07LLAP01Limited liability partnership appointment of Mr Jonathan Mark Clement on 2017-02-06 as member
2017-01-12LLCS01Confirmation statement with no updates made up to 2017-01-08
2017-01-11LLTM01Limited liability partnership termination of member Rebecca Thornley-Gibson on 2016-10-06
2017-01-11AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-18LLAP01Limited liability partnership appointment of Mr Jonathan David Philip Stevens on 2016-06-13 as member
2016-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELEN MARGARET ALEXANDRA MEAD / 01/05/2016
2016-05-18LLTM01Limited liability partnership termination of member Russell Wallace Bell on 2016-04-30
2016-05-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS ELLEN CHRISTINE LAMBERT / 01/05/2016
2016-01-12LLAR01ANNUAL RETURN MADE UP TO 08/01/16
2015-12-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP RAGGETT
2015-12-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP HOOLEY
2015-12-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN INNES
2015-12-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER GREGORY BURGESS
2015-12-23AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA THORNLEY-GIBSON / 24/04/2015
2015-08-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LYNDSEY RATCLIFFE / 24/07/2015
2015-08-04LLAP01LLP MEMBER APPOINTED MISS DEBORAH LOUISE VENN
2015-08-04LLAP01LLP MEMBER APPOINTED MS ELLEN CHRISTINE LAMBERT
2015-08-04LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER ALAN WORTHINGTON
2015-02-23LLAP01LLP MEMBER APPOINTED MR PHILIP WILLIAM JOSEPH HOOLEY
2015-02-23LLAR01ANNUAL RETURN MADE UP TO 08/01/15
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE LOUISE WILLIAMS / 27/06/2014
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL ROBERT WIGIN / 27/06/2014
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / FRANCIS JOHN LACY-SCOTT / 27/06/2014
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA THORNLEY-GIBSON / 27/06/2014
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS ALINA TERESA JANINA NOSEK / 27/06/2014
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT BROOKSBY CAVELL / 27/06/2014
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GLEN ALAN MILES / 27/06/2014
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELEN MARGARET ALEXANDRA MEAD / 27/06/2014
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ALEXANDER INNES / 27/06/2014
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JAMES GREENFIELD / 27/06/2014
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN CLINTON / 27/06/2014
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGORY MICHAEL BURGESS / 27/06/2014
2015-02-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RUSSELL WALLACE BELL / 27/06/2014
2015-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-13LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-26LLAP01LLP MEMBER APPOINTED MR MARK ADRIAN RENNIE
2014-11-24LLAP01LLP MEMBER APPOINTED MR ANDREW MICHAEL GREGORY HOAD
2014-11-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW TAYLOR
2014-06-27LLAD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2014-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARGARET CRATON
2014-02-05LLAR01ANNUAL RETURN MADE UP TO 08/01/14
2014-02-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LYNDSEY RATCLIFFE / 21/12/2012
2014-01-22AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW KNORPEL
2013-08-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEREMY FERRIS
2013-02-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ROBERT BROOKSBY CAVELL / 07/02/2013
2013-02-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD MUMFORD
2013-01-29LLAR01ANNUAL RETURN MADE UP TO 08/01/13
2013-01-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LYNDSEY RATCLIFFE / 21/12/2012
2013-01-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JAMES GREENFIELD / 29/01/2013
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN BARRY
2012-02-09LLAR01ANNUAL RETURN MADE UP TO 08/01/12
2012-01-24AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER VICTORIA STOODLEY
2011-09-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / REBECCA THORNLEY-GIBSON / 05/05/2011
2011-09-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD NATHAN JOHN MUMFORD / 05/05/2011
2011-09-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW CHARLES TAYLOR / 05/05/2011
2011-09-15LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN JAMES GREENFIELD / 05/05/2011
2011-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-08-16LLAA01CURRSHO FROM 31/01/2011 TO 30/04/2010
2011-04-27LLAP01LLP MEMBER APPOINTED PHILIP RAGGETT
2011-03-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELEANOR SCULLY
2011-02-07LLAP01LLP MEMBER APPOINTED LYNDSEY RATCLIFFE
2011-01-28LLAR01ANNUAL RETURN MADE UP TO 08/01/11
2011-01-11LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2011-01-11LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3
2010-12-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER KAREN LORD
2010-10-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CLAIRE LOUISE WILLIAMS / 24/09/2010
2010-05-08LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2010-04-29LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN ROBERT BROOKSBY CAVELL / 27/04/2010
2010-04-27LLAP01LLP MEMBER APPOINTED CLAIRE WILLIAMS
2010-04-27LLAP01LLP MEMBER APPOINTED NIGEL ROBERT WIGIN
2010-04-27LLAP01LLP MEMBER APPOINTED REBECCA THORNLEY-GIBSON
2010-04-27LLAP01LLP MEMBER APPOINTED VICTORIA MARGARET STOODLEY
2010-04-27LLAP01LLP MEMBER APPOINTED ELEANOR SCULLY
2010-04-27LLAP01LLP MEMBER APPOINTED ALINA TERESA JANINA NOSEK
2010-04-27LLAP01LLP MEMBER APPOINTED RICHARD NATHAN JOHN MUMFORD
2010-04-27LLAP01LLP MEMBER APPOINTED GLEN ALAN MILES
2010-04-27LLAP01LLP MEMBER APPOINTED HELEN MARGARET ALEXANDRA MEAD
2010-04-27LLAP01LLP MEMBER APPOINTED KAREN LORD
2010-04-27LLAP01LLP MEMBER APPOINTED FRANCIS JOHN LACY-SCOTT
2010-04-27LLAP01LLP MEMBER APPOINTED ANDREW MARK DAVID KNORPEL
2010-04-27LLAP01LLP MEMBER APPOINTED JOHN ALEXANDER INNES
2010-04-27LLAP01LLP MEMBER APPOINTED JEREMY CHARLES FERRIS
2010-04-27LLAP01LLP MEMBER APPOINTED JONATHAN ROBERT BROOKSBY CAVELL
2010-04-27LLAP01LLP MEMBER APPOINTED GREGORY MICHAEL BURGESS
2010-04-27LLAP01LLP MEMBER APPOINTED JOHN EDWARD BARRY
2010-04-22LLDE01ALL MEMBERS DESIGNATED
2010-03-23LLAP01LLP MEMBER APPOINTED MARGARET CRATON
2010-03-23LLAP01LLP MEMBER APPOINTED IAN JAMES GREENFIELD
2010-03-23LLAP01LLP MEMBER APPOINTED ANDREW CHARLES TAYLOR
2010-02-02LLAD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 01AS
2010-01-08LLIN01INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ASB LAW LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASB LAW LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-01-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-01-11 Satisfied HSBC BANK PLC
DEBENTURE 2010-05-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASB LAW LLP

Intangible Assets
Patents
We have not found any records of ASB LAW LLP registering or being granted any patents
Domain Names

ASB LAW LLP owns 14 domain names.

accident-law.co.uk   asb-law.co.uk   asblaw.co.uk   bankruptcy-law.co.uk   argles.co.uk   eurolegalnet.co.uk   stonehams.co.uk   burstows.co.uk   litigation-law.co.uk   labour-law.co.uk   asb-law-llp.co.uk   asb-lawllp.co.uk   asblawllp.co.uk   employment-protect.co.uk  

Trademarks
We have not found any records of ASB LAW LLP registering or being granted any trademarks
Income
Government Income

Government spend with ASB LAW LLP

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-4 GBP £7,549 Support Services (SSC)
Eastbourne Borough Council 2016-2 GBP £600 Supplies & Services
Brighton & Hove City Council 2016-1 GBP £10,150 Support Services (SSC)
Brighton & Hove City Council 2015-11 GBP £12,463 Support Services (SSC)
Brighton & Hove City Council 2015-8 GBP £6,187 Management Services (DEC)
Brighton & Hove City Council 2015-7 GBP £1,914 Management Services (DEC)
Brighton & Hove City Council 2015-5 GBP £6,486 Management Services (DEC)
Brighton & Hove City Council 2015-4 GBP £9,181 Support Services (SSC)
Brighton & Hove City Council 2015-3 GBP £10,925 Management Services (DEC)
Brighton & Hove City Council 2015-2 GBP £4,116 CAP Libs Culture and Hertage
Brighton & Hove City Council 2015-1 GBP £2,064 Support Services (SSC)
Brighton & Hove City Council 2014-12 GBP £1,050 CAP Libs Culture and Hertage
Brighton & Hove City Council 2014-11 GBP £2,926 CAP Libs Culture and Hertage
Brighton & Hove City Council 2014-10 GBP £900 Support Services (SSC)
Eastbourne Borough Council 2014-9 GBP £618 Supplies & Services
Eastbourne Borough Council 2014-8 GBP £255,751 Capital 4
Brighton & Hove City Council 2014-3 GBP £2,000 CAP Libs Culture and Hertage
Tunbridge Wells Borough Council 2014-2 GBP £3,001 LEGAL FEES
Tunbridge Wells Borough Council 2013-12 GBP £2,718 LEGAL FEES
Brighton & Hove City Council 2013-12 GBP £10,789 Support Services (SSC)
Tunbridge Wells Borough Council 2013-11 GBP £7,545 LEGAL FEES
Tunbridge Wells Borough Council 2013-10 GBP £2,500 LEGAL FEES
Tunbridge Wells Borough Council 2013-9 GBP £6,986 LEGAL FEES
Tunbridge Wells Borough Council 2013-7 GBP £11,329 PROPERTY CONSULTANTS
Brighton & Hove City Council 2013-6 GBP £1,858 Support Services (SSC)
Tunbridge Wells Borough Council 2013-6 GBP £600 LEGAL FEES
Swale Borough Council 2013-5 GBP £1,456
Tunbridge Wells Borough Council 2013-5 GBP £7,250 PROPERTY CONSULTANTS
Brighton & Hove City Council 2013-5 GBP £650 Support Services (SSC)
Brighton & Hove City Council 2013-4 GBP £2,500 Planning policy
Swale Borough Council 2013-4 GBP £1,069
Swale Borough Council 2013-3 GBP £2,198
Brighton & Hove City Council 2013-2 GBP £0 Balance Sheet GFND
Swale Borough Council 2013-2 GBP £2,379
Brighton & Hove City Council 2013-1 GBP £0 Balance Sheet GFND
Swale Borough Council 2013-1 GBP £884
Swale Borough Council 2012-12 GBP £1,143
Brighton & Hove City Council 2012-12 GBP £0 Balance Sheet GFND
Swale Borough Council 2012-11 GBP £1,031
Brighton & Hove City Council 2012-11 GBP £0 Balance Sheet GFND
Swale Borough Council 2012-10 GBP £2,162
Brighton & Hove City Council 2012-9 GBP £0 Balance Sheet GFND
Swale Borough Council 2012-9 GBP £2,350
Swale Borough Council 2012-8 GBP £3,792
Brighton & Hove City Council 2012-8 GBP £1,530 Support Services (SSC)
Tunbridge Wells Borough Council 2012-6 GBP £3,063 LEGAL FEES
Swale Borough Council 2012-6 GBP £4,788
Tunbridge Wells Borough Council 2012-5 GBP £1,500 LEGAL FEES
Brighton & Hove City Council 2012-5 GBP £38 Support Services (SSC)
Tunbridge Wells Borough Council 2012-4 GBP £4,011 LEGAL FEES
Swale Borough Council 2012-4 GBP £2,814
Swale Borough Council 2011-12 GBP £1,444
Tunbridge Wells Borough Council 2011-11 GBP £2,916 3260
Swale Borough Council 2011-10 GBP £1,250
Swale Borough Council 2011-9 GBP £1,390
Swale Borough Council 2011-8 GBP £2,309

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ASB LAW LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASB LAW LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASB LAW LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.