ASSURED CAPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASSURED CAPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07080643

Incorporation date

18/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Hall Main Street, Kneesall, Newark NG22 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2009)
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon18/01/2022
Compulsory strike-off action has been discontinued
dot icon17/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon06/01/2022
Registered office address changed from 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE England to Old Hall Main Street Kneesall Newark NG22 0AD on 2022-01-06
dot icon05/10/2021
Registered office address changed from 1 Flex Space Jessop Close Newark Nottinghamshire NG24 2TT England to 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE on 2021-10-05
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon24/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/02/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon28/08/2019
Registered office address changed from 13 Jessop Close Newark Industrial Estate Newark NG24 2TT England to 1 Flex Space Jessop Close Newark Nottinghamshire NG24 2TT on 2019-08-28
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/02/2019
Notification of Lightfoot Group Limited as a person with significant control on 2017-03-31
dot icon26/02/2019
Cessation of Philip James Lightfoot as a person with significant control on 2017-03-31
dot icon26/02/2019
Confirmation statement made on 2019-01-09 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/09/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon09/03/2018
Registered office address changed from Old Hall Main Street Kneesall Newark NG22 0AD England to 13 Jessop Close Newark Industrial Estate Newark NG24 2TT on 2018-03-09
dot icon10/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon18/10/2017
Registered office address changed from Stanford House 19 Castle Gate Nottingham NG1 7AQ England to Old Hall Main Street Kneesall Newark NG22 0AD on 2017-10-18
dot icon18/10/2017
Cessation of Charlotte Louisa Lightfoot as a person with significant control on 2016-10-06
dot icon27/04/2017
Director's details changed for Philip Lightfoot on 2017-03-30
dot icon07/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/02/2017
Purchase of own shares.
dot icon15/02/2017
Cancellation of shares. Statement of capital on 2017-01-17
dot icon15/02/2017
Resolutions
dot icon23/01/2017
Termination of appointment of Charlotte Lightfoot as a director on 2017-01-18
dot icon10/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon04/01/2017
Confirmation statement made on 2016-11-20 with updates
dot icon09/11/2016
Registered office address changed from 1 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB to Stanford House 19 Castle Gate Nottingham NG1 7AQ on 2016-11-09
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon27/11/2013
Director's details changed for Philip Lightfoot on 2013-07-29
dot icon27/11/2013
Director's details changed for Charlotte Lightfoot on 2013-07-29
dot icon09/08/2013
Registered office address changed from Barnby House Barnby Gate Newark Nottinghamshire NG24 1PZ United Kingdom on 2013-08-09
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon28/10/2011
Certificate of change of name
dot icon21/10/2011
Resolutions
dot icon17/10/2011
Resolutions
dot icon20/09/2011
Registered office address changed from the Barn Huddlestones Wharf Newark Nottinghamshire NG24 4UL on 2011-09-20
dot icon10/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/05/2011
Previous accounting period shortened from 2010-11-30 to 2010-08-31
dot icon14/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon20/09/2010
Registered office address changed from 10 Lombard Street Newark Nottinghamshire NG24 1XE United Kingdom on 2010-09-20
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-02-02
dot icon18/03/2010
Appointment of Philip Lightfoot as a director
dot icon18/03/2010
Appointment of Charlotte Lightfoot as a director
dot icon02/12/2009
Termination of appointment of Graham Stephens as a director
dot icon18/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
09/01/2023
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
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
Lightfoot, Charlotte
Director
02/02/2010 - 18/01/2017
-
Stephens, Graham Robertson
Director
18/11/2009 - 18/11/2009
3894
Lightfoot, Philip James
Director
02/02/2010 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASSURED CAPITAL HOLDINGS LIMITED

ASSURED CAPITAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/11/2009 with the registered office located at Old Hall Main Street, Kneesall, Newark NG22 0AD. 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 ASSURED CAPITAL HOLDINGS LIMITED?

toggle

ASSURED CAPITAL HOLDINGS LIMITED is currently Dissolved. It was registered on 18/11/2009 and dissolved on 15/04/2025.

Where is ASSURED CAPITAL HOLDINGS LIMITED located?

toggle

ASSURED CAPITAL HOLDINGS LIMITED is registered at Old Hall Main Street, Kneesall, Newark NG22 0AD.

What does ASSURED CAPITAL HOLDINGS LIMITED do?

toggle

ASSURED CAPITAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASSURED CAPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via compulsory strike-off.