UKBizDB.co.uk

ASTON LARK GROUP (HOLDINGS) LIMITED

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

This company is commonly known as Aston Lark Group (holdings) Limited. The company was founded 18 years ago and was given the registration number 05639290. The firm's registered office is in LONDON. You can find them at 8th Floor Ibex House, 42-47 Minories, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ASTON LARK GROUP (HOLDINGS) LIMITED
Company Number:05639290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8th Floor Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary06 April 2023Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director06 May 2015Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director18 September 2017Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 October 2016Active
Frithgate, Frith Road, Aldington, Ashford, England, TN25 7HJ

Secretary29 November 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 November 2005Active
8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY

Director18 September 2017Active
Malling House, Town Hill, West Malling, England, ME19 6QL

Director06 May 2015Active
Malling House, Town Hill, West Malling, Kent, ME19 6QL

Director01 February 2011Active
18 Wyvern Close, Orpington, BR6 9DX

Director01 October 2007Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director23 December 2016Active
Malling House, Town Hill, West Malling, Kent, ME19 6QL

Director29 November 2005Active
Malling House, Town Hill, West Malling, Kent, ME19 6QL

Director29 November 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 November 2005Active

People with Significant Control

Aston Lark Group Limited
Notified on:07 February 2024
Status:Active
Country of residence:United Kingdom
Address:One, Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aston Lark (Ab) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bowmark Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Eagle Place, Eagle Place, London, England, SW1Y 6AF
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-06Dissolution

Dissolution application strike off company.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Capital

Capital statement capital company with date currency figure.

Download
2024-01-12Insolvency

Legacy.

Download
2024-01-12Capital

Legacy.

Download
2024-01-12Resolution

Resolution.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-22Accounts

Legacy.

Download
2023-06-22Other

Legacy.

Download
2023-06-22Other

Legacy.

Download
2023-04-06Officers

Appoint person secretary company with name date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-06Accounts

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-10-06Other

Legacy.

Download
2022-09-12Accounts

Change account reference date company current shortened.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-12Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.