UKBizDB.co.uk

ASPIRA CORPORATE SOLUTIONS LIMITED

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

This company is commonly known as Aspira Corporate Solutions Limited. The company was founded 12 years ago and was given the registration number 07839452. The firm's registered office is in LEEDS. You can find them at 1285 Century Way, Thorpe Park, Leeds, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ASPIRA CORPORATE SOLUTIONS LIMITED
Company Number:07839452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1285 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B P Marsh & Partners Plc, 4 Matthew Parker Street, London, England, SW1H 9NP

Director21 December 2022Active
Seventh Floor East Wing, 3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director24 March 2020Active
Seventh Floor East Wing, 3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director01 January 2012Active
Seventh Floor East Wing, 3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director10 November 2023Active
Seventh Floor East Wing, 3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director06 January 2021Active
19b, Willow Tree Road, Altrincham, England, WA14 2EQ

Secretary01 January 2012Active
135, Aztec West, Bristol, England, BS32 4UB

Corporate Secretary08 November 2011Active
153, Beesmoor Road, Frampton Cotterell, Bristol, England, BS36 2JW

Director01 January 2012Active
4, Allenfield Road, Leckhampton, Cheltenham, England, GL53 0NA

Director01 January 2012Active
22, Camomile Walk, Portishead, Bristol, England, BS20 7JP

Director23 January 2014Active
135, Aztec West, Bristol, England, BS32 4UB

Director08 November 2011Active
Kwetu 26, Hollow Wood, Olney, England, MK46 5LY

Director01 January 2012Active
Lebc Group, Suite 3a, Origin, Spring Gardens, Manchester, England, M2 2BQ

Director01 March 2018Active
108, New Walk, Leicester, England, LE1 7EA

Director01 March 2018Active
19b, Willow Tree Road, Altrincham, England, WA14 2EQ

Director01 January 2012Active
56/57, Orchard Brae Avenue, Edinburgh, Scotland, EH4 2HN

Director01 March 2018Active
Seventh Floor East Wing, 3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ

Director01 June 2022Active
135, Aztec West, Bristol, England, BS32 4UB

Corporate Director08 November 2011Active

People with Significant Control

Titan Wealth Services Limited
Notified on:15 April 2024
Status:Active
Country of residence:Jersey
Address:First Floor, Durrell House, 28 New Street, St. Helier, Jersey, JE2 3RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lebc Holdings Limited
Notified on:05 February 2018
Status:Active
Country of residence:England
Address:Seventh Floor East Wing, 3 Temple Quay, Temple Back East, Bristol, England, BS1 6DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek George Miles
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:The Furze, Stone-Edge Batch, Clevedon, England, BS21 6SE
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
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-04-18Persons with significant control

Cessation of a person with significant control.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2024-04-18Officers

Termination director company with name termination date.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2024-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-08-29Accounts

Accounts amended with accounts type full.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Address

Change sail address company with old address new address.

Download
2023-05-09Address

Change sail address company with old address new address.

Download
2023-05-05Address

Move registers to registered office company with new address.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-01-24Address

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

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type full.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.