ASCOT LUXURY LIVING LIMITED

Register to unlock more data on OkredoRegister

ASCOT LUXURY LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04568688

Incorporation date

21/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 South Road Waterloo, Liverpool, Merseyside L22 0NDCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/12/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon15/05/2024
Appointment of Mr Jordan Terence Riley as a director on 2024-05-15
dot icon15/05/2024
Termination of appointment of Lynda Susan Riley as a secretary on 2024-05-15
dot icon15/05/2024
Termination of appointment of Terence Patrick Michael Riley as a director on 2024-05-15
dot icon18/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/12/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon29/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/12/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon30/03/2021
Second filing of Confirmation Statement dated 2020-10-21
dot icon05/01/2021
Cessation of Ascot Properties Uk Limited as a person with significant control on 2020-04-29
dot icon05/01/2021
Notification of Herculaneum Quay Limited as a person with significant control on 2020-04-29
dot icon05/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon23/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon22/06/2020
Previous accounting period extended from 2019-10-31 to 2020-04-30
dot icon22/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon12/07/2019
Registered office address changed from 122 South Road Waterloo Liverpool Merseyside L22 0nd to 122 South Road Waterloo Liverpool Merseyside L22 0nd on 2019-07-12
dot icon01/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon06/12/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon23/10/2018
Change of details for Ascot Properties Uk Limited as a person with significant control on 2018-08-14
dot icon16/10/2018
Satisfaction of charge 3 in full
dot icon16/10/2018
Satisfaction of charge 1 in full
dot icon16/10/2018
Satisfaction of charge 2 in full
dot icon13/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon16/01/2017
Accounts for a dormant company made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon26/01/2016
Accounts for a dormant company made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon14/01/2015
Accounts for a dormant company made up to 2014-10-31
dot icon08/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon05/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon22/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon28/02/2013
Accounts for a dormant company made up to 2012-10-31
dot icon04/01/2013
Annual return made up to 2012-10-21 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon29/07/2011
Accounts for a small company made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon10/11/2010
Secretary's details changed for Mrs Lynda Susan Riley on 2010-10-01
dot icon10/11/2010
Director's details changed for Mr Terence Patrick Michael Riley on 2010-10-01
dot icon10/11/2010
Director's details changed for Mr Terence Patrick Michael Riley on 2010-10-01
dot icon05/08/2010
Accounts for a small company made up to 2009-10-31
dot icon28/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon28/10/2009
Registered office address changed from Shorrocks Hill Lifeboat Road Formby Merseyside L37 2EB on 2009-10-28
dot icon17/09/2009
Accounts for a small company made up to 2008-10-31
dot icon17/09/2009
Amended accounts made up to 2007-10-31
dot icon26/02/2009
Return made up to 21/10/08; full list of members
dot icon25/02/2009
Secretary's change of particulars / lynda riley / 01/10/2008
dot icon25/02/2009
Director's change of particulars / terence riley / 01/10/2008
dot icon05/02/2009
Total exemption small company accounts made up to 2007-10-31
dot icon18/04/2008
Registered office changed on 18/04/2008 from 26 crosby road north waterloo liverpool L22 4QF
dot icon17/01/2008
Accounts for a small company made up to 2006-10-31
dot icon11/01/2008
Return made up to 21/10/07; full list of members
dot icon28/11/2006
Return made up to 14/10/06; full list of members
dot icon30/08/2006
Particulars of mortgage/charge
dot icon14/08/2006
Accounts for a small company made up to 2005-10-31
dot icon31/10/2005
Return made up to 21/10/05; full list of members
dot icon24/08/2005
Accounts for a small company made up to 2004-10-31
dot icon29/10/2004
Accounts for a small company made up to 2003-10-31
dot icon27/10/2004
Return made up to 21/10/04; full list of members
dot icon22/01/2004
Return made up to 21/10/03; full list of members
dot icon11/03/2003
Registered office changed on 11/03/03 from: 116 duke street liverpool merseyside L1 5JW
dot icon10/12/2002
Particulars of mortgage/charge
dot icon10/12/2002
Particulars of mortgage/charge
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
35.30K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, Jordan
Director
15/05/2024 - Present
18
Riley, Terence Patrick Michael
Director
21/10/2002 - 15/05/2024
53
Riley, Lynda Susan
Secretary
21/10/2002 - 15/05/2024
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCOT LUXURY LIVING LIMITED

ASCOT LUXURY LIVING LIMITED is an(a) Active company incorporated on 21/10/2002 with the registered office located at 122 South Road Waterloo, Liverpool, Merseyside L22 0ND. There is currently 1 active director 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 LUXURY LIVING LIMITED?

toggle

ASCOT LUXURY LIVING LIMITED is currently Active. It was registered on 21/10/2002 .

Where is ASCOT LUXURY LIVING LIMITED located?

toggle

ASCOT LUXURY LIVING LIMITED is registered at 122 South Road Waterloo, Liverpool, Merseyside L22 0ND.

What does ASCOT LUXURY LIVING LIMITED do?

toggle

ASCOT LUXURY LIVING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ASCOT LUXURY LIVING LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.