UKBizDB.co.uk

ASCOT LLOYD HOLDINGS LIMITED

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

This company is commonly known as Ascot Lloyd Holdings Limited. The company was founded 14 years ago and was given the registration number 07083055. The firm's registered office is in READING. You can find them at Ground Floor Reading Bridge House, George Street, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASCOT LLOYD HOLDINGS LIMITED
Company Number:07083055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor Reading Bridge House, George Street, Reading, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director30 June 2017Active
Oak Cottage, Church Road, Lane End, High Wycombe, United Kingdom, HP14 3HL

Secretary20 November 2009Active
October House, Beech Court, Beech Close, Stratford Upon Avon, CV37 7UQ

Secretary20 November 2009Active
4th Floor, Cavendish Court, 11-15 Wigmore Street, London, United Kingdom, W1U 1PF

Secretary30 September 2016Active
Units 2, & 4 Forest Court, Oaklands Park, Wokingham, RG41 2FD

Director10 February 2016Active
48, Eastern Esplanade, Broadstairs, England, CT10 1DQ

Director20 November 2009Active
Little Baunton, Main Street, Forest Hill, Oxford, United Kingdom, OX33 1DZ

Director20 November 2009Active
Units 2, & 4 Forest Court, Oaklands Park, Wokingham, RG41 2FD

Director21 January 2016Active
Longwater Cross, Finchampstead, Wokingham, United Kingdom, RG40 3TS

Director25 January 2010Active
18, Heron Drive, Twyford, Reading, England, RG10 9DE

Director21 February 2012Active
6th Floor Reading Bridge House, George Street, Reading, England, RG1 8LS

Director30 June 2017Active
Silver Birch, Meadow Bank, East Horsley, United Kingdom, KT24 6SW

Director23 January 2013Active
Units 2, & 4 Forest Court, Oaklands Park, Wokingham, RG41 2FD

Director22 January 2016Active
Oak Cottage, Church Road, Lane End, High Wycombe, United Kingdom, HP14 3HL

Director20 November 2009Active

People with Significant Control

Cpl Bidco Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:Ground Floor, Reading Bridge House, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Thomas Dunbabin
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Units 2, & 4 Forest Court, Wokingham, RG41 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan O'Hara
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Units 2, & 4 Forest Court, Wokingham, RG41 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-15Dissolution

Dissolution application strike off company.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-24Accounts

Legacy.

Download
2021-08-24Other

Legacy.

Download
2021-08-24Other

Legacy.

Download
2020-12-21Address

Move registers to registered office company with new address.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-15Other

Legacy.

Download
2020-08-11Accounts

Legacy.

Download
2020-08-11Other

Legacy.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2019-12-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Capital

Legacy.

Download
2019-12-23Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.