UKBizDB.co.uk

ASL PROGRAMME CONSULTING LTD

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

This company is commonly known as Asl Programme Consulting Ltd. The company was founded 10 years ago and was given the registration number 09080280. The firm's registered office is in LINCOLN. You can find them at Templeman House C1 The Point Office Park, Weaver Road, Lincoln, Lincolnshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ASL PROGRAMME CONSULTING LTD
Company Number:09080280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2014
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Templeman House C1 The Point Office Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Templeman House C1, The Point Office Park, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Secretary12 June 2019Active
Kilburn House, Fulwell Road, Westbury, Brackley, England, NN13 5PR

Director10 June 2014Active

People with Significant Control

Mrs Nancy Jane Lewis
Notified on:28 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Templeman House C1, The Point Office Park, Lincoln, United Kingdom, LN6 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Arthur Lewis
Notified on:11 June 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Templeman House C1, The Point Office Park, Lincoln, United Kingdom, LN6 3QN
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 (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
2022-03-17Gazette

Gazette dissolved liquidation.

Download
2021-12-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-12Address

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

Download
2021-05-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-11Resolution

Resolution.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Officers

Appoint person secretary company with name date.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Capital

Capital allotment shares.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.