UKBizDB.co.uk

A S L FINANCIAL PLANNING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A S L Financial Planning Limited. The company was founded 17 years ago and was given the registration number 05894518. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 88 Whiting Street, , Bury St. Edmunds, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:A S L FINANCIAL PLANNING LIMITED
Company Number:05894518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2006
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:88 Whiting Street, Bury St. Edmunds, England, IP33 1NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flempton House, Bury Road, Flempton, Bury St. Edmunds, England, IP28 6EG

Director17 February 2017Active
1, Langham Grange, Langham, Bury St Edmunds, England, IP31 3EE

Secretary02 August 2006Active
1, Langham Grange, Langham, Bury St. Edmunds, England, IP31 3EE

Director10 June 2010Active
1 Limetree Close, Hessett, Bury St Edmunds, England, IP30 9AY

Director15 July 2011Active
Greenway House, Moat Lane, Rougham, Bury St Edmunds, IP30 9JY

Director02 August 2006Active

People with Significant Control

Mr Andrew Mark Speed
Notified on:17 February 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:The Stables, Flempton House, Bury St. Edmunds, England, IP28 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sarah Elizabeth Lock
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Hedgeset Cottage, The Street, Bury St Edmunds, United Kingdom, IP30 9AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-28Dissolution

Dissolution application strike off company.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type dormant.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Address

Change registered office address company with date old address new address.

Download
2017-04-19Officers

Appoint person director company with name date.

Download
2017-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Officers

Change person director company with change date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Address

Change registered office address company with date old address new address.

Download
2015-02-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.