ASPENLANE LIMITED

Register to unlock more data on OkredoRegister

ASPENLANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03490145

Incorporation date

08/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

57 West Smithfield, London, EC1A 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1998)
dot icon12/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon28/06/2024
Satisfaction of charge 1 in full
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/04/2024
Change of details for Mr Pierre Vincent Francois Xavier Labeyrie as a person with significant control on 2024-04-18
dot icon22/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon05/10/2023
All of the property or undertaking has been released from charge 1
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/06/2023
All of the property or undertaking has been released from charge 1
dot icon24/05/2023
Change of details for Mr Pierre Vincent Francois Xavier Labeyrie as a person with significant control on 2023-05-24
dot icon09/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon24/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon23/02/2010
Director's details changed for Pierre Vincent Francois Xavier Labeyrie on 2010-02-22
dot icon23/02/2010
Director's details changed for Pascal Christian Alain Aussignac on 2010-02-22
dot icon06/02/2010
Resolutions
dot icon06/02/2010
Statement of company's objects
dot icon14/04/2009
Accounts for a small company made up to 2008-09-30
dot icon04/02/2009
Return made up to 08/01/09; full list of members
dot icon03/02/2009
Director and secretary's change of particulars / pierre labeyrie / 20/12/2008
dot icon06/03/2008
Return made up to 08/01/08; full list of members
dot icon05/03/2008
Director and secretary's change of particulars / pierre labeyrie / 04/03/2008
dot icon03/03/2008
Director's change of particulars / pascal aussignac / 01/02/2007
dot icon04/01/2008
Accounts for a small company made up to 2007-09-30
dot icon22/05/2007
Accounts for a small company made up to 2006-09-30
dot icon22/01/2007
Resolutions
dot icon22/01/2007
Resolutions
dot icon19/01/2007
Particulars of contract relating to shares
dot icon19/01/2007
Ad 30/11/06--------- £ si 58@1
dot icon18/01/2007
Return made up to 08/01/07; full list of members
dot icon18/01/2007
Location of register of members
dot icon02/03/2006
Return made up to 08/01/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-09-30
dot icon12/07/2005
Accounts for a small company made up to 2004-09-30
dot icon08/02/2005
Full accounts made up to 2003-09-30
dot icon07/02/2005
Return made up to 08/01/05; full list of members
dot icon24/01/2005
Director resigned
dot icon24/01/2004
Return made up to 08/01/04; full list of members
dot icon27/01/2003
Return made up to 08/01/03; full list of members
dot icon24/01/2003
Accounts for a small company made up to 2002-09-30
dot icon02/07/2002
Accounts for a small company made up to 2001-09-30
dot icon31/01/2002
Return made up to 08/01/02; full list of members
dot icon18/07/2001
Accounts for a small company made up to 2000-09-30
dot icon14/05/2001
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon26/03/2001
Return made up to 08/01/01; full list of members
dot icon09/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/07/2000
Particulars of mortgage/charge
dot icon28/02/2000
Return made up to 08/01/00; full list of members
dot icon02/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon16/09/1999
New director appointed
dot icon28/04/1999
Return made up to 08/01/99; full list of members
dot icon30/03/1999
Location of register of members
dot icon01/02/1999
Registered office changed on 01/02/99 from: apollo house 56 new bond street london W1Y 0SX
dot icon03/12/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Secretary resigned
dot icon09/02/1998
Director resigned
dot icon25/01/1998
Registered office changed on 25/01/98 from: 120 east road london N1 6AA
dot icon08/01/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
344.65K
-
0.00
15.34K
-
2022
2
365.51K
-
0.00
1.99K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
08/01/1998 - 22/01/1998
9278
Hallmark Registrars Limited
Nominee Director
08/01/1998 - 22/01/1998
8288
Labeyrie, Pierre Vincent Francois Xavier
Secretary
22/01/1998 - Present
2
Dahinden, Vincent Jean Chrisophe
Director
22/01/1998 - 17/01/2005
-
Aussignac, Pascal Christian Alain
Director
01/09/1999 - Present
5

Persons with Significant Control

1
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 ASPENLANE LIMITED

ASPENLANE LIMITED is an(a) Active company incorporated on 08/01/1998 with the registered office located at 57 West Smithfield, London, EC1A 9DS. There are currently 3 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 ASPENLANE LIMITED?

toggle

ASPENLANE LIMITED is currently Active. It was registered on 08/01/1998 .

Where is ASPENLANE LIMITED located?

toggle

ASPENLANE LIMITED is registered at 57 West Smithfield, London, EC1A 9DS.

What does ASPENLANE LIMITED do?

toggle

ASPENLANE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ASPENLANE LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-08 with no updates.