ASCOT LLOYD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASCOT LLOYD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07083055

Incorporation date

20/11/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor Reading Bridge House, George Street, Reading RG1 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2009)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/05/2023
Change of details for Cpl Bidco Limited as a person with significant control on 2023-05-19
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon15/03/2023
Application to strike the company off the register
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon09/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon24/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/12/2020
Register(s) moved to registered office address Ground Floor Reading Bridge House George Street Reading RG1 8LS
dot icon18/12/2020
Confirmation statement made on 2020-11-20 with updates
dot icon15/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon15/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/07/2020
Change of details for Cpl Bidco Limited as a person with significant control on 2020-06-19
dot icon27/12/2019
Satisfaction of charge 070830550004 in full
dot icon27/12/2019
Satisfaction of charge 070830550005 in full
dot icon23/12/2019
Statement by Directors
dot icon23/12/2019
Statement of capital on 2019-12-23
dot icon23/12/2019
Solvency Statement dated 19/12/19
dot icon23/12/2019
Resolutions
dot icon09/12/2019
Registered office address changed from 6th Floor Reading Bridge House George Street Reading RG1 8LS England to Ground Floor Reading Bridge House George Street Reading RG1 8LS on 2019-12-09
dot icon09/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon31/10/2019
Termination of appointment of Matthew Charles Moore as a director on 2019-10-25
dot icon12/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon12/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon12/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon12/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/01/2019
Confirmation statement made on 2018-11-20 with updates
dot icon17/12/2018
Registration of charge 070830550005, created on 2018-12-04
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon29/12/2017
Statement of capital on 2017-12-29
dot icon29/12/2017
Statement by Directors
dot icon29/12/2017
Solvency Statement dated 29/12/17
dot icon29/12/2017
Resolutions
dot icon18/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon19/09/2017
Notification of Cpl Bidco Limited as a person with significant control on 2017-06-30
dot icon19/09/2017
Register inspection address has been changed from C/O Ascot Lloyd Financial Services the Wolfram Centre, Lower Road, Long Hanborough OX29 8FD United Kingdom to C/O Ascot Lloyd Financial Services C/O Prosakuer Rose (Uk) Llp 110 Bishopsgate London EC2N 4AY
dot icon19/09/2017
Registered office address changed from Units 2 & 4 Forest Court Oaklands Park Wokingham Berkshire RG41 2FD to 6th Floor Reading Bridge House George Street Reading RG1 8LS on 2017-09-19
dot icon18/09/2017
Cessation of Richard Thomas Dunbabin as a person with significant control on 2017-06-30
dot icon18/09/2017
Cessation of Susan O'hara as a person with significant control on 2017-06-30
dot icon18/09/2017
Termination of appointment of Richard Thomas Dunbabin as a director on 2017-06-30
dot icon18/09/2017
Termination of appointment of Patrick O'hara as a director on 2017-06-30
dot icon01/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-30
dot icon17/08/2017
Resolutions
dot icon31/07/2017
Auditor's resignation
dot icon28/07/2017
Registration of charge 070830550004, created on 2017-07-28
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon04/07/2017
Appointment of Mr Nigel Stockton as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of David John Morgan as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Patrick Harry Muir as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Stuart Charles Elliott Dyer as a director on 2017-06-30
dot icon03/07/2017
Termination of appointment of Charles Andrew Cunningham Wilson as a secretary on 2017-06-30
dot icon03/07/2017
Appointment of Mr Matthew Moore as a director on 2017-06-30
dot icon02/06/2017
Termination of appointment of Iain Balchin as a director on 2017-05-19
dot icon16/05/2017
Resolutions
dot icon16/05/2017
Resolutions
dot icon06/12/2016
Register(s) moved to registered inspection location C/O Ascot Lloyd Financial Services the Wolfram Centre, Lower Road, Long Hanborough OX29 8FD
dot icon06/12/2016
Register inspection address has been changed from C/O Ascot Lloyd Financial Services the Wolfram Centre, Lower Road Long Hanborough Witney OX29 8FD England to C/O Ascot Lloyd Financial Services the Wolfram Centre, Lower Road, Long Hanborough OX29 8FD
dot icon05/12/2016
Register inspection address has been changed to C/O Ascot Lloyd Financial Services the Wolfram Centre, Lower Road Long Hanborough Witney OX29 8FD
dot icon04/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon03/11/2016
Consolidation of shares on 2016-10-14
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Resolutions
dot icon29/10/2016
Sub-division of shares on 2016-09-30
dot icon24/10/2016
Particulars of variation of rights attached to shares
dot icon18/10/2016
Statement by Directors
dot icon18/10/2016
Statement of capital on 2016-10-18
dot icon18/10/2016
Solvency Statement dated 18/10/16
dot icon18/10/2016
Resolutions
dot icon03/10/2016
Secretary's details changed for Mr Charles Andrew Cunningham Wilson on 2016-09-30
dot icon30/09/2016
Appointment of Mr Charles Andrew Cunningham Wilson as a secretary on 2016-09-30
dot icon30/09/2016
Termination of appointment of Susan O'hara as a secretary on 2016-09-30
dot icon20/07/2016
Amended group of companies' accounts made up to 2015-12-31
dot icon06/07/2016
Registration of charge 070830550003, created on 2016-06-30
dot icon30/06/2016
Satisfaction of charge 2 in full
dot icon24/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/02/2016
Appointment of Mr Iain Balchin as a director on 2016-02-10
dot icon27/01/2016
Appointment of Mr Patrick Harry Muir as a director on 2016-01-22
dot icon22/01/2016
Appointment of Mr Stuart Charles Elliott Dyer as a director on 2016-01-21
dot icon16/01/2016
Termination of appointment of Neil John Methold as a director on 2016-01-01
dot icon16/01/2016
Termination of appointment of Geoffrey John Markham as a director on 2016-01-01
dot icon31/12/2015
Resolutions
dot icon26/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon30/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon26/09/2014
Resolutions
dot icon19/09/2014
Resolutions
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/04/2014
Secretary's details changed for Mrs Susan O'hara on 2014-04-28
dot icon28/04/2014
Director's details changed for Mr Patrick O'hara on 2014-04-28
dot icon02/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon13/08/2013
Director's details changed for Mr Richard Thomas Dunbabin on 2013-07-28
dot icon18/07/2013
Satisfaction of charge 1 in full
dot icon12/06/2013
Accounts for a small company made up to 2012-12-31
dot icon24/01/2013
Appointment of David John Morgan as a director
dot icon30/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon26/11/2012
Director's details changed for Mr Richard Thomas Dunbabin on 2011-09-01
dot icon14/11/2012
Registered office address changed from , Enterprise House Beesons Yard, Rickmansworth, Herts, WD3 1DS, United Kingdom on 2012-11-14
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/10/2012
Certificate of change of name
dot icon01/10/2012
Change of name notice
dot icon20/09/2012
Termination of appointment of Peter Steggles as a secretary
dot icon11/07/2012
Resolutions
dot icon12/06/2012
Resolutions
dot icon12/06/2012
Change of share class name or designation
dot icon11/05/2012
Cancellation of shares. Statement of capital on 2012-05-11
dot icon11/05/2012
Purchase of own shares.
dot icon02/03/2012
Appointment of Neil John Methold as a director
dot icon29/02/2012
Cancellation of shares. Statement of capital on 2012-02-29
dot icon29/02/2012
Purchase of own shares.
dot icon04/01/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2011
Cancellation of shares. Statement of capital on 2011-06-08
dot icon08/06/2011
Purchase of own shares.
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon26/11/2010
Termination of appointment of John Carter as a director
dot icon01/03/2010
Appointment of Peter Edwin Steggles as a secretary
dot icon23/02/2010
Appointment of Mrs Susan O'hara as a secretary
dot icon27/01/2010
Statement of capital following an allotment of shares on 2010-01-04
dot icon26/01/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon25/01/2010
Appointment of Geoffrey John Markham as a director
dot icon12/12/2009
Appointment of Mr Patrick O'hara as a director
dot icon11/12/2009
Appointment of Mr Richard Thomas Dunbabin as a director
dot icon20/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Methold, Neil John
Director
21/02/2012 - 01/01/2016
10
Muir, Patrick Harry
Director
22/01/2016 - 30/06/2017
14
Morgan, David John
Director
23/01/2013 - 30/06/2017
41

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCOT LLOYD HOLDINGS LIMITED

ASCOT LLOYD HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/11/2009 with the registered office located at Ground Floor Reading Bridge House, George Street, Reading RG1 8LS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT LLOYD HOLDINGS LIMITED?

toggle

ASCOT LLOYD HOLDINGS LIMITED is currently Dissolved. It was registered on 20/11/2009 and dissolved on 13/06/2023.

Where is ASCOT LLOYD HOLDINGS LIMITED located?

toggle

ASCOT LLOYD HOLDINGS LIMITED is registered at Ground Floor Reading Bridge House, George Street, Reading RG1 8LS.

What does ASCOT LLOYD HOLDINGS LIMITED do?

toggle

ASCOT LLOYD HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASCOT LLOYD HOLDINGS LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.