This company is commonly known as Ascot Lloyd Trustees Limited. The company was founded 17 years ago and was given the registration number 05943407. The firm's registered office is in READING. You can find them at Reading Bridge House, George Street, Reading, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | ASCOT LLOYD TRUSTEES LIMITED |
---|---|---|
Company Number | : | 05943407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reading Bridge House, George Street, Reading, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS | Secretary | 01 November 2019 | Active |
Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 01 May 2021 | Active |
Ground Floor, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 05 December 2018 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Secretary | 01 August 2007 | Active |
12 Park Dale West, Wolverhampton, WV1 4TE | Secretary | 22 September 2006 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 22 September 2006 | Active |
Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 17 July 2007 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 22 September 2006 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 01 July 2010 | Active |
Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 17 July 2007 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 17 July 2007 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 05 December 2018 | Active |
Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 25 October 2019 | Active |
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR | Director | 22 September 2006 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 22 September 2006 | Active |
Cpl Topco Limited | ||
Notified on | : | 21 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, Reading Bridge House, Reading, England, RG1 8LS |
Nature of control | : |
|
Cpl Bidco Limited | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS |
Nature of control | : |
|
Mr Philip Newell Lindsay Stepp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | Cleveland Court, Wolverhampton, WV1 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-30 | Accounts | Legacy. | Download |
2023-08-30 | Other | Legacy. | Download |
2023-08-30 | Other | Legacy. | Download |
2023-07-24 | Officers | Change person director company with change date. | Download |
2023-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-09 | Accounts | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2021-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-24 | Accounts | Legacy. | Download |
2021-08-24 | Other | Legacy. | Download |
2021-08-24 | Other | Legacy. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.