AS YOU LIKE IT LIMITED

Register to unlock more data on OkredoRegister

AS YOU LIKE IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03466541

Incorporation date

17/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

22 Highfield Park, Marlow, Buckinghamshire SL7 2DECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1997)
dot icon01/12/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon29/09/2025
Micro company accounts made up to 2025-02-28
dot icon22/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon26/10/2024
Micro company accounts made up to 2024-02-28
dot icon28/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon22/10/2023
Micro company accounts made up to 2023-02-28
dot icon30/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon18/11/2022
Memorandum and Articles of Association
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Resolutions
dot icon18/11/2022
Change of share class name or designation
dot icon18/11/2022
Particulars of variation of rights attached to shares
dot icon18/11/2022
Particulars of variation of rights attached to shares
dot icon18/11/2022
Particulars of variation of rights attached to shares
dot icon09/11/2022
Micro company accounts made up to 2022-02-28
dot icon24/09/2022
Statement of company's objects
dot icon24/09/2022
Memorandum and Articles of Association
dot icon24/09/2022
Resolutions
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-02-13
dot icon26/05/2022
Secretary's details changed for Simon Angelides on 2022-05-25
dot icon07/02/2022
Confirmation statement made on 2021-11-17 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-02-28
dot icon30/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-02-29
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon25/09/2019
Micro company accounts made up to 2019-02-28
dot icon01/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-02-28
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon15/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon10/12/2015
Director's details changed for Lisa Jones on 2015-05-26
dot icon10/12/2015
Registered office address changed from 42 Terrington Hill Marlow Buckinghamshire SL7 2RF to 22 Highfield Park Marlow Buckinghamshire SL7 2DE on 2015-12-10
dot icon10/12/2015
Secretary's details changed for Simon Angelides on 2015-05-26
dot icon10/12/2015
Director's details changed for Simon Angelides on 2015-05-26
dot icon30/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon20/08/2014
Current accounting period extended from 2014-08-31 to 2015-02-28
dot icon20/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon21/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon18/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon18/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon18/01/2010
Director's details changed for Lisa Jones on 2010-01-18
dot icon18/01/2010
Director's details changed for Simon Angelides on 2010-01-18
dot icon09/12/2009
Secretary's details changed for Simon Angelides on 2009-08-01
dot icon09/12/2009
Secretary's details changed for Simon Angelides on 2009-08-01
dot icon09/12/2009
Director's details changed for Lisa Jones on 2009-08-01
dot icon09/12/2009
Director's details changed for Simon Angelides on 2009-08-01
dot icon09/12/2009
Registered office address changed from 1 Wing Close Marlow Buckinghamshire SL7 2RA on 2009-12-09
dot icon25/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon09/06/2009
Compulsory strike-off action has been discontinued
dot icon08/06/2009
Return made up to 17/11/08; full list of members
dot icon08/06/2009
Director's change of particulars / lisa jones / 01/12/2008
dot icon08/06/2009
Director and secretary's change of particulars / simon angelides / 01/12/2008
dot icon27/04/2009
Registered office changed on 27/04/2009 from c/o simpson wreford & co accountants wellesley house duke of wellington avenue royal arsenal london SE18 6SS
dot icon23/04/2009
Registered office changed on 23/04/2009 from 1 guildford grove greenwich london SE10 8JY
dot icon07/04/2009
First Gazette notice for compulsory strike-off
dot icon08/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon31/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon17/12/2007
Return made up to 17/11/07; full list of members
dot icon22/01/2007
Return made up to 17/11/06; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon14/12/2005
Return made up to 17/11/05; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon23/11/2005
£ nc 100/6 18/10/05
dot icon27/10/2005
Ad 01/09/04-31/08/05 £ si 1@1
dot icon22/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/12/2004
Return made up to 17/11/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/11/2003
Return made up to 17/11/03; full list of members
dot icon13/01/2003
Return made up to 17/11/02; full list of members
dot icon13/01/2003
Accounts for a dormant company made up to 2002-08-31
dot icon13/01/2003
Accounting reference date shortened from 30/03/03 to 31/08/02
dot icon03/01/2003
Resolutions
dot icon19/12/2002
Ad 01/09/02--------- £ si 3@1=3 £ ic 3/6
dot icon06/11/2002
New director appointed
dot icon16/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon20/12/2001
Return made up to 17/11/01; full list of members
dot icon08/07/2001
Registered office changed on 08/07/01 from: 29A quentin road london SE13 5DQ
dot icon28/02/2001
Return made up to 17/11/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 2000-03-31
dot icon02/10/2000
Accounting reference date extended from 30/11/99 to 30/03/00
dot icon04/02/2000
Return made up to 17/11/99; full list of members
dot icon30/06/1999
Registered office changed on 30/06/99 from: 80A kingston road wimbledon london SW19 1LA
dot icon12/03/1999
Secretary resigned
dot icon12/03/1999
New secretary appointed
dot icon09/03/1999
Full accounts made up to 1998-11-30
dot icon31/12/1998
Ad 01/11/98--------- £ si 1@1
dot icon17/12/1998
Return made up to 17/11/98; full list of members
dot icon09/03/1998
Registered office changed on 09/03/98 from: 32 manville road tooting bec london SW17 8JN
dot icon05/12/1997
New secretary appointed
dot icon26/11/1997
Registered office changed on 26/11/97 from: 40 bow lane london EC4M 9DT
dot icon26/11/1997
New director appointed
dot icon26/11/1997
Director resigned
dot icon26/11/1997
Secretary resigned
dot icon17/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
158.94K
-
0.00
-
-
2022
3
176.00K
-
0.00
-
-
2023
3
196.32K
-
0.00
-
-
2023
3
196.32K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

196.32K £Ascended11.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.O. NOMINEES LIMITED
Nominee Secretary
16/11/1997 - 20/11/1997
308
L.O.DIRECTORS LIMITED
Nominee Director
16/11/1997 - 20/11/1997
322
Ms Lisa Eileen Jones
Director
21/11/1997 - Present
2
Angelides, Simon Andreas
Director
01/09/2002 - Present
2
Angelides, Simon
Secretary
06/03/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AS YOU LIKE IT LIMITED

AS YOU LIKE IT LIMITED is an(a) Active company incorporated on 17/11/1997 with the registered office located at 22 Highfield Park, Marlow, Buckinghamshire SL7 2DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AS YOU LIKE IT LIMITED?

toggle

AS YOU LIKE IT LIMITED is currently Active. It was registered on 17/11/1997 .

Where is AS YOU LIKE IT LIMITED located?

toggle

AS YOU LIKE IT LIMITED is registered at 22 Highfield Park, Marlow, Buckinghamshire SL7 2DE.

What does AS YOU LIKE IT LIMITED do?

toggle

AS YOU LIKE IT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AS YOU LIKE IT LIMITED have?

toggle

AS YOU LIKE IT LIMITED had 3 employees in 2023.

What is the latest filing for AS YOU LIKE IT LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-17 with no updates.