ASL1 LIMITED

Register to unlock more data on OkredoRegister

ASL1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04219109

Incorporation date

17/05/2001

Size

Dormant

Contacts

Registered address

Registered address

52-56 Leadenhall Street, London EC3A 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2001)
dot icon01/10/2025
Appointment of Mr Richard Neville Marriage as a director on 2025-09-26
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/09/2025
Termination of appointment of Stuart Mark Rouse as a director on 2025-09-05
dot icon27/05/2025
Change of details for Nexus Underwriting Management Limited as a person with significant control on 2022-02-22
dot icon27/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/08/2024
Termination of appointment of Colin William Thompson as a director on 2024-08-21
dot icon08/07/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon27/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon05/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon22/02/2022
Certificate of change of name
dot icon28/01/2022
Certificate of change of name
dot icon26/08/2021
Accounts for a small company made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon10/11/2020
Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 2020-11-03
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon23/12/2019
Resolutions
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/08/2018
Termination of appointment of Robert Peter Kelly as a director on 2018-08-17
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon14/05/2018
Notification of Nexus Underwriting Management Limited as a person with significant control on 2018-02-09
dot icon14/05/2018
Cessation of James Lawrie as a person with significant control on 2018-02-09
dot icon14/05/2018
Cessation of Robert Peter Kelly as a person with significant control on 2018-02-09
dot icon11/05/2018
Appointment of Mr Colin William Thompson as a director on 2018-02-09
dot icon11/05/2018
Appointment of Mr Stuart Mark Rouse as a director on 2018-02-02
dot icon19/03/2018
Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 2018-02-26
dot icon08/03/2018
Memorandum and Articles of Association
dot icon01/03/2018
Registered office address changed from 34 Lime Street London EC3M 7AT United Kingdom to 52-56 Leadenhall Street London EC3A 2EB on 2018-03-01
dot icon26/02/2018
Resolutions
dot icon05/02/2018
Cancellation of shares. Statement of capital on 2018-01-17
dot icon05/02/2018
Purchase of own shares.
dot icon02/02/2018
Memorandum and Articles of Association
dot icon24/01/2018
Resolutions
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/08/2017
Director's details changed for Mr James Lawrie on 2016-12-01
dot icon20/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon17/05/2017
Registered office address changed from 34 Lime Street 34-36 Lime Street London EC3M 7AT England to 34 Lime Street London EC3M 7AT on 2017-05-17
dot icon17/05/2017
Registered office address changed from 34 34 Lime Street London EC3M 7AT United Kingdom to 34 Lime Street 34-36 Lime Street London EC3M 7AT on 2017-05-17
dot icon03/05/2017
Director's details changed for Mr Robert Peter Kelly on 2016-04-05
dot icon20/04/2017
Registered office address changed from 10 Baronsmead Road London SW13 9RR to 34 34 Lime Street London EC3M 7AT on 2017-04-20
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/01/2017
Previous accounting period shortened from 2017-05-31 to 2016-12-31
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon17/06/2016
Appointment of Mr James Lawrie as a director on 2016-06-15
dot icon14/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon25/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon07/09/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon07/09/2015
Registered office address changed from , 25 North Row, London, W1K 6DJ, England to 10 Baronsmead Road London SW13 9RR on 2015-09-07
dot icon07/09/2015
Register inspection address has been changed from 3rd Floor 4 Maddox Street London W1S 1QP to 25 North Row London W1K 6DJ
dot icon07/09/2015
Registered office address changed from , 3rd Floor 4 Maddox Street, London, W1S 1QP to 10 Baronsmead Road London SW13 9RR on 2015-09-07
dot icon11/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon17/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon19/07/2013
Certificate of change of name
dot icon01/07/2013
Termination of appointment of Bcs Alternatives Ltd as a secretary
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon22/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon15/06/2011
Appointment of Bcs Alternatives Ltd as a secretary
dot icon14/06/2011
Termination of appointment of Throgmorton Secretaries Llp as a secretary
dot icon26/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon21/06/2010
Register inspection address has been changed
dot icon21/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon18/06/2010
Secretary's details changed for Throgmorton Secretaries Llp on 2010-05-17
dot icon26/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon09/06/2009
Return made up to 17/05/09; full list of members
dot icon20/04/2009
Registered office changed on 20/04/2009 from, 5TH floor, 21 bruton street, london, W1J 6QD
dot icon20/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon22/05/2008
Return made up to 17/05/08; full list of members
dot icon22/05/2008
Location of register of members
dot icon22/05/2008
Secretary appointed throgmorton secretaries LLP
dot icon29/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon18/09/2007
Secretary resigned
dot icon14/08/2007
Secretary's particulars changed
dot icon22/05/2007
Return made up to 17/05/07; full list of members
dot icon25/10/2006
Accounts for a dormant company made up to 2006-05-31
dot icon21/09/2006
Registered office changed on 21/09/06 from: 10 baronsmead road, london, SW13 9RR
dot icon01/06/2006
Return made up to 17/05/06; full list of members
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon05/04/2006
Accounts for a dormant company made up to 2005-05-31
dot icon08/06/2005
Return made up to 17/05/05; full list of members
dot icon31/03/2005
Location of register of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-05-31
dot icon04/06/2004
Return made up to 17/05/04; full list of members
dot icon02/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon14/11/2003
Certificate of change of name
dot icon21/06/2003
Return made up to 17/05/03; full list of members
dot icon08/06/2003
New secretary appointed
dot icon08/06/2003
Secretary resigned
dot icon23/07/2002
Return made up to 17/05/02; full list of members
dot icon23/07/2002
Accounts for a dormant company made up to 2002-05-31
dot icon13/02/2002
Certificate of change of name
dot icon23/07/2001
New secretary appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
Registered office changed on 23/07/01 from: suite C1 city cloisters, 196 old street, london, EC1V 9FR
dot icon14/06/2001
Secretary resigned
dot icon14/06/2001
Director resigned
dot icon17/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrie, James
Director
15/06/2016 - Present
8
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/05/2001 - 17/05/2001
464
CDF FORMATIONS LIMITED
Nominee Director
17/05/2001 - 17/05/2001
465
Thompson, Colin William
Director
09/02/2018 - 21/08/2024
31
THROGMORTON UK LIMITED
Corporate Secretary
13/01/2003 - 16/07/2007
138

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+
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 ASL1 LIMITED

ASL1 LIMITED is an(a) Active company incorporated on 17/05/2001 with the registered office located at 52-56 Leadenhall Street, London EC3A 2EB. There are currently 2 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 ASL1 LIMITED?

toggle

ASL1 LIMITED is currently Active. It was registered on 17/05/2001 .

Where is ASL1 LIMITED located?

toggle

ASL1 LIMITED is registered at 52-56 Leadenhall Street, London EC3A 2EB.

What does ASL1 LIMITED do?

toggle

ASL1 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASL1 LIMITED?

toggle

The latest filing was on 01/10/2025: Appointment of Mr Richard Neville Marriage as a director on 2025-09-26.