ASTON LARK GROUP (HOLDINGS) LIMITED

One One, London, EC3A 5AF, United Kingdom
StatusACTIVE
Company No.05639290
CategoryPrivate Limited Company
Incorporated29 Nov 2005
Age18 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

ASTON LARK GROUP (HOLDINGS) LIMITED is an active private limited company with number 05639290. It was incorporated 18 years, 5 months, 23 days ago, on 29 November 2005. The company address is One One, London, EC3A 5AF, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-07

Psc name: Aston Lark (Ab) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-02-07

Psc name: Aston Lark Group Limited

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Capital

Type: SH19

Date: 2024-01-12

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/01/24

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 12 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 22 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 22 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 22 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graeme Robert Manning

Appointment date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 06 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Mark Holland

Termination date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-12

Psc name: Aston Lark (Ab) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

New address: One Creechurch Place London EC3A 5AF

Change date: 2022-05-12

Old address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 04 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Carl Whitmore Brown

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aston Lark (Ab) Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-07

Officer name: Mr Peter William Blanc

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056392900005

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 09 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 09 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: Bowmark Capital Llp

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Starling Lark

Change date: 2018-11-07

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-07

Officer name: Mr Carl Whitmore Brown

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aston Lark (Ab) Limited

Change date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-07

Old address: Malling House, Town Hill West Malling Kent ME19 6QL

New address: 8th Floor Ibex House 42-47 Minories London EC3N 1DY

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Antelope (Bidco) Ltd

Change date: 2018-11-02

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 17 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 May 2018

Action Date: 23 Apr 2018

Category: Capital

Type: SH01

Capital : 50,001 GBP

Date: 2018-04-23

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-15

Charge number: 056392900005

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Carl Whitmore Brown

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-18

Officer name: Mr Stephen John Starling Lark

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056392900004

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Elaine Locke

Termination date: 2017-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-23

Officer name: Timothy Mark Holland

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Joan Carslaw

Termination date: 2016-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Paul Rootham

Appointment date: 2016-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Resolution

Date: 19 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-06

Officer name: Heidi Joan Carslaw

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-06

Officer name: Mr Peter William Blanc

Documents

View document PDF

Statement of companys objects

Date: 19 May 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn David Paul Scarborough

Termination date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Andrew Gordon Scott

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056392900003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2015

Action Date: 06 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-06

Charge number: 056392900004

Documents

View document PDF

Certificate re registration public limited company to private

Date: 05 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 05 May 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 05 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 05 May 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital cancellation shares

Date: 11 Jun 2014

Action Date: 21 May 2014

Category: Capital

Type: SH06

Capital : 35,001.99 GBP

Date: 2014-05-21

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clinton Ford

Documents

View document PDF

Resolution

Date: 28 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 19 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2013

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Elaine Locke

Change date: 2013-08-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056392900003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Glenn David Paul Scarborough

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-29

Officer name: Mr Clinton Kenneth Ford

Documents

View document PDF

Capital cancellation shares

Date: 15 May 2012

Action Date: 15 May 2012

Category: Capital

Type: SH06

Date: 2012-05-15

Capital : 37,457 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 08 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF


Some Companies

AJB PLANT & TRAILER HIRE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11225202
Status:ACTIVE
Category:Private Limited Company

CLEARPOINT PROFESSIONAL SERVICES LTD

Y-GLYN,LLANDYSUL,SA44 5YW

Number:06919503
Status:ACTIVE
Category:Private Limited Company

HOLLIDAY & DUTTSON PROPERTY LTD

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:07552589
Status:ACTIVE
Category:Private Limited Company

KJM CAR SOLUTIONS LIMITED

155 SMITHY LANE,ORMSKIRK,L40 8HJ

Number:07293227
Status:ACTIVE
Category:Private Limited Company

STONEYFORD ENGINEERING LTD

17 WHITEMOUNTAIN ROAD,LISBURN,BT28 3QZ

Number:NI064616
Status:LIQUIDATION
Category:Private Limited Company

TELESATCOM LTD.

30 30 TRAMWAY AVENUE,LONDON,N9 8PE

Number:11512158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source