ASTON LARK (BIDCO) LIMITED

Register to unlock more data on OkredoRegister

ASTON LARK (BIDCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10821487

Incorporation date

15/06/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2017)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon30/05/2024
Application to strike the company off the register
dot icon26/04/2024
Notification of Aston Lark Group Limited as a person with significant control on 2024-04-16
dot icon26/04/2024
Cessation of Lagonda Holdco Limited as a person with significant control on 2024-04-16
dot icon09/02/2024
Notification of Lagonda Holdco Limited as a person with significant control on 2024-02-08
dot icon09/02/2024
Cessation of Aston Lark (Midco) Limited as a person with significant control on 2024-02-08
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon22/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon22/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon22/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon22/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon19/06/2023
Statement by Directors
dot icon19/06/2023
Solvency Statement dated 06/06/23
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Statement of capital on 2023-06-19
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon06/04/2023
Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06
dot icon23/02/2023
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/09/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon27/06/2022
Termination of appointment of Timothy Mark Holland as a director on 2022-05-31
dot icon20/05/2022
Change of details for Aston Lark (Midco) Limited as a person with significant control on 2022-05-12
dot icon12/05/2022
Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 2022-05-12
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon28/03/2022
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
dot icon05/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/01/2021
Termination of appointment of Carl Whitmore Brown as a director on 2021-01-01
dot icon15/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon15/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon15/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon15/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon26/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon22/06/2020
Director's details changed for Mr Peter William Blanc on 2018-11-07
dot icon22/06/2020
Director's details changed for Mr Timothy Mark Holland on 2018-11-07
dot icon27/11/2019
Satisfaction of charge 108214870001 in full
dot icon17/09/2019
Cessation of Bowmark Gp Llp as a person with significant control on 2019-09-02
dot icon17/09/2019
Cessation of Bowmark Capital Llp as a person with significant control on 2019-09-02
dot icon12/09/2019
Termination of appointment of David Torbet as a director on 2019-09-02
dot icon12/09/2019
Termination of appointment of Julian James Lawrence Masters as a director on 2019-09-02
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon24/01/2019
Director's details changed for Mr Carl Whitmore Brown on 2018-11-07
dot icon24/01/2019
Director's details changed for Mr Stephen John Starling Lark on 2018-11-07
dot icon07/11/2018
Change of details for Aston Lark (Midco) Limited as a person with significant control on 2018-11-07
dot icon07/11/2018
Registered office address changed from 1 Eagle Place London SW1Y 6AF United Kingdom to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 2018-11-07
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon15/02/2018
Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon15/02/2018
Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon07/12/2017
Change of details for Augusta (Midco) Limited as a person with significant control on 2017-12-06
dot icon06/12/2017
Resolutions
dot icon05/12/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon04/12/2017
Termination of appointment of Carl Whitmore Brown as a secretary on 2017-11-15
dot icon22/11/2017
Change of details for Bowmark Capital Llp as a person with significant control on 2017-06-15
dot icon21/11/2017
Cessation of Bowmark Capital Partners V Nominees Limited as a person with significant control on 2017-06-15
dot icon21/11/2017
Change of details for Augusta (Midco) Limited as a person with significant control on 2017-06-15
dot icon31/10/2017
Appointment of Mr Carl Whitmore Brown as a secretary on 2017-09-18
dot icon31/10/2017
Appointment of Mr Carl Whitmore Brown as a director on 2017-09-18
dot icon25/10/2017
Appointment of Mr Stephen John Starling Lark as a director on 2017-09-18
dot icon25/10/2017
Appointment of Mr Timothy Mark Holland as a director on 2017-09-18
dot icon25/10/2017
Appointment of Mr Peter William Blanc as a director on 2017-09-18
dot icon18/10/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon03/10/2017
Resolutions
dot icon11/07/2017
Change of details for Bowmark Capital Llp as a person with significant control on 2017-06-15
dot icon11/07/2017
Change of details for Bowmark Capital Llp as a person with significant control on 2017-06-15
dot icon10/07/2017
Change of details for Bowmark Capital Partners V Nominees Limited as a person with significant control on 2017-06-15
dot icon10/07/2017
Change of details for Bowmark Capital Llp as a person with significant control on 2017-06-15
dot icon06/07/2017
Notification of Augusta (Midco) Limited as a person with significant control on 2017-06-15
dot icon06/07/2017
Registration of charge 108214870001, created on 2017-06-30
dot icon21/06/2017
Appointment of Mr Julian James Lawrence Masters as a director on 2017-06-21
dot icon21/06/2017
Termination of appointment of Julian James Masters as a director on 2017-06-21
dot icon15/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, Julian James Lawrence
Director
21/06/2017 - 02/09/2019
74
Blanc, Peter William
Director
18/09/2017 - Present
68
Torbet, David
Director
15/06/2017 - 02/09/2019
31
Lark, Stephen John Starling
Director
18/09/2017 - Present
41
Brown, Carl Whitmore
Director
18/09/2017 - 01/01/2021
30

Persons with Significant Control

8
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 ASTON LARK (BIDCO) LIMITED

ASTON LARK (BIDCO) LIMITED is an(a) Dissolved company incorporated on 15/06/2017 with the registered office located at One, Creechurch Place, London EC3A 5AF. 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 ASTON LARK (BIDCO) LIMITED?

toggle

ASTON LARK (BIDCO) LIMITED is currently Dissolved. It was registered on 15/06/2017 and dissolved on 27/08/2024.

Where is ASTON LARK (BIDCO) LIMITED located?

toggle

ASTON LARK (BIDCO) LIMITED is registered at One, Creechurch Place, London EC3A 5AF.

What does ASTON LARK (BIDCO) LIMITED do?

toggle

ASTON LARK (BIDCO) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ASTON LARK (BIDCO) LIMITED?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.