ASTON LARK EMPLOYEE BENEFITS LIMITED

Register to unlock more data on OkredoRegister

ASTON LARK EMPLOYEE BENEFITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02792080

Incorporation date

19/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1993)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon03/12/2025
Application to strike the company off the register
dot icon08/10/2025
Resolutions
dot icon08/10/2025
Solvency Statement dated 29/09/25
dot icon08/10/2025
Statement by Directors
dot icon08/10/2025
Statement of capital on 2025-10-08
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon18/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon03/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/07/2025
Satisfaction of charge 027920800010 in full
dot icon01/07/2025
Satisfaction of charge 027920800011 in full
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon24/12/2024
Satisfaction of charge 027920800009 in full
dot icon24/12/2024
Part of the property or undertaking has been released from charge 027920800010
dot icon15/10/2024
Termination of appointment of Jonathan Paul Cumpstey as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Michael Dalby as a director on 2024-10-01
dot icon14/10/2024
Termination of appointment of Glenn Thomas as a director on 2024-10-01
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon18/06/2024
Registration of charge 027920800011, created on 2024-06-13
dot icon26/04/2024
Termination of appointment of Richard Michael Holden as a director on 2024-04-18
dot icon20/04/2024
Full accounts made up to 2023-09-30
dot icon24/01/2024
Appointment of Mr Michael Dalby as a director on 2024-01-16
dot icon31/10/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-10-25
dot icon31/10/2023
Change of details for Aston Lark Limited as a person with significant control on 2023-09-29
dot icon31/10/2023
Cessation of Howden Uk Brokers Limited as a person with significant control on 2023-10-25
dot icon30/10/2023
Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-10-25
dot icon17/10/2023
Termination of appointment of Andrew James Galbraith as a director on 2023-10-13
dot icon17/10/2023
Termination of appointment of Michael Raymond Millar as a director on 2023-10-13
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/07/2023
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF
dot icon17/07/2023
Amended full accounts made up to 2022-09-30
dot icon14/07/2023
Full accounts made up to 2022-09-30
dot icon01/06/2023
Appointment of David James Rosewall Edmands as a director on 2023-05-29
dot icon18/04/2023
Appointment of Mr Peter James Murphy as a director on 2023-04-14
dot icon06/04/2023
Termination of appointment of Emma Louise Snooks as a secretary on 2023-04-04
dot icon06/04/2023
Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-04
dot icon28/02/2023
Termination of appointment of Bethan Louise Jones as a director on 2023-02-22
dot icon28/02/2023
Termination of appointment of Peter William Blanc as a director on 2023-02-22
dot icon28/02/2023
Termination of appointment of Warren Paul Dickson as a director on 2023-02-22
dot icon28/02/2023
Termination of appointment of Stephen John Starling Lark as a director on 2023-02-22
dot icon28/02/2023
Termination of appointment of Stuart Paul Rootham as a director on 2023-02-22
dot icon12/01/2023
Register(s) moved to registered office address One Creechurch Place London EC3A 5AF
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon07/12/2022
Second filing for the appointment of Mr Jonathan Paul Cumpstey as a director
dot icon01/12/2022
Appointment of Emma Louise Snooks as a secretary on 2022-11-29
dot icon01/12/2022
Appointment of Mr Jonathan Cumpstey as a director on 2022-11-28
dot icon17/11/2022
Termination of appointment of Ian Theodorus Jacob as a director on 2022-11-16
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon04/10/2022
Appointment of Mr Andrew James Galbraith as a director on 2022-09-27
dot icon23/09/2022
Appointment of Mr Glenn Thomas as a director on 2022-09-16
dot icon23/09/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon22/08/2022
Termination of appointment of Samantha Zena Mistry as a director on 2022-07-22
dot icon12/08/2022
Appointment of Miss Cheryl Anne Brennan as a director on 2022-08-02
dot icon02/08/2022
Appointment of Mr Michael Raymond Millar as a director on 2022-07-21
dot icon06/07/2022
Registration of charge 027920800009, created on 2022-07-01
dot icon06/07/2022
Registration of charge 027920800010, created on 2022-07-01
dot icon27/06/2022
Termination of appointment of Timothy Mark Holland as a director on 2022-05-31
dot icon15/06/2022
Director's details changed for Mr Warren Paul Dickson on 2022-05-12
dot icon10/06/2022
Satisfaction of charge 027920800007 in full
dot icon10/06/2022
Satisfaction of charge 027920800005 in full
dot icon10/06/2022
Satisfaction of charge 027920800008 in full
dot icon10/06/2022
Satisfaction of charge 027920800006 in full
dot icon20/05/2022
Change of details for Aston Lark 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 icon08/02/2022
Resolutions
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-01-28
dot icon02/02/2022
Appointment of Mr Richard Michael Holden as a director on 2022-01-19
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon11/01/2022
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 Greater Manchester M3 5GS
dot icon31/12/2021
Resolutions
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon15/12/2021
Registration of charge 027920800008, created on 2021-12-13
dot icon10/11/2021
Resolutions
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-10-05
dot icon16/08/2021
Appointment of Mr Warren Paul Dickson as a director on 2021-07-21
dot icon29/07/2021
Accounts for a small company made up to 2020-12-31
dot icon20/06/2021
Resolutions
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon22/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon12/02/2021
Registration of charge 027920800007, created on 2021-02-08
dot icon29/01/2021
Termination of appointment of Carl Whitmore Brown as a director on 2021-01-01
dot icon10/11/2020
Registration of charge 027920800006, created on 2020-11-09
dot icon22/09/2020
Resolutions
dot icon22/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-09-01
dot icon15/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon11/09/2020
Accounts for a small company made up to 2019-12-31
dot icon03/07/2020
Appointment of Ian Theodorus Jacob as a director on 2020-07-01
dot icon21/05/2020
Termination of appointment of Andrew David Scola as a director on 2020-04-24
dot icon28/04/2020
Resolutions
dot icon27/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon24/12/2019
Registration of charge 027920800005, created on 2019-12-20
dot icon16/12/2019
Appointment of Andrew David Scola as a director on 2019-11-12
dot icon27/11/2019
Satisfaction of charge 027920800004 in full
dot icon21/11/2019
Director's details changed for Mr Timothy Mark Holland on 2018-03-21
dot icon21/11/2019
Director's details changed for Mr Peter William Blanc on 2018-03-21
dot icon18/09/2019
Cessation of Bowmark Capital Llp as a person with significant control on 2019-09-02
dot icon30/07/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon25/03/2019
Termination of appointment of Julie Dawn Whitehead as a director on 2019-01-01
dot icon25/03/2019
Appointment of Bethan Louise Jones as a director on 2019-01-01
dot icon10/01/2019
Appointment of Mr Carl Whitmore Brown as a director on 2018-12-19
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Statement of capital following an allotment of shares on 2018-07-01
dot icon28/06/2018
Resolutions
dot icon28/06/2018
Change of details for Lark (Group) Limited as a person with significant control on 2018-06-28
dot icon18/06/2018
Appointment of Mr Stuart Paul Rootham as a director on 2018-06-14
dot icon21/03/2018
Change of details for Lark (Group) Limited as a person with significant control on 2018-03-21
dot icon21/03/2018
Registered office address changed from Wigham House Wakering Road Barking Essex IG11 8PJ to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 2018-03-21
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon16/02/2018
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 icon04/12/2017
Termination of appointment of Carl Whitmore Brown as a secretary on 2017-11-15
dot icon21/11/2017
Registration of charge 027920800004, created on 2017-11-15
dot icon20/11/2017
Appointment of Mr Timothy Mark Holland as a director on 2017-10-10
dot icon20/11/2017
Appointment of Mr Peter William Blanc as a director on 2017-11-13
dot icon16/11/2017
Termination of appointment of Andrew Alan Cousins as a director on 2017-10-31
dot icon16/11/2017
Termination of appointment of Graham Robert Starling Lark as a director on 2017-09-18
dot icon06/11/2017
Notification of Bowmark Capital Llp as a person with significant control on 2017-09-18
dot icon06/11/2017
Change of details for Lark (Group) Limited as a person with significant control on 2016-04-06
dot icon03/10/2017
Resolutions
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Cessation of Stephen John Starling Lark as a person with significant control on 2016-04-06
dot icon27/06/2017
Cessation of Graham Robert Starling Lark as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Lark (Group) Limited as a person with significant control on 2016-04-06
dot icon22/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon20/02/2017
Appointment of Ms Samantha Zena Mistry as a director on 2017-02-20
dot icon20/02/2017
Appointment of Ms Julie Dawn Whitehead as a director on 2017-02-20
dot icon16/02/2017
Satisfaction of charge 3 in full
dot icon01/09/2016
Resolutions
dot icon16/05/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon09/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon06/02/2014
Appointment of Mr Andrew Alan Cousins as a director
dot icon06/02/2014
Termination of appointment of Peter Rose as a director
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon22/08/2012
Resolutions
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon23/02/2012
Full accounts made up to 2011-12-31
dot icon01/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon04/03/2011
Full accounts made up to 2010-12-31
dot icon08/12/2010
Termination of appointment of David Waters as a director
dot icon27/09/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon11/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon23/11/2009
Director's details changed for David Michael Waters on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Stephen John Starling Lark on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Peter Wilson Rose on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Graham Robert Starling Lark on 2009-11-23
dot icon23/11/2009
Secretary's details changed for Carl Whitmore Brown on 2009-11-23
dot icon16/07/2009
Full accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 19/02/09; full list of members
dot icon16/03/2009
Director's change of particulars / david waters / 01/03/2009
dot icon02/09/2008
Full accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 19/02/08; full list of members
dot icon09/10/2007
Resolutions
dot icon25/07/2007
Full accounts made up to 2007-03-31
dot icon01/04/2007
Director resigned
dot icon13/03/2007
Return made up to 19/02/07; full list of members
dot icon20/12/2006
New director appointed
dot icon16/12/2006
Declaration of satisfaction of mortgage/charge
dot icon09/12/2006
Particulars of mortgage/charge
dot icon27/07/2006
Full accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 19/02/06; full list of members
dot icon15/08/2005
Full accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 19/02/05; full list of members
dot icon09/07/2004
Full accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 19/02/04; full list of members
dot icon02/03/2004
Director's particulars changed
dot icon23/12/2003
Director's particulars changed
dot icon01/07/2003
Full accounts made up to 2003-03-31
dot icon01/03/2003
Return made up to 19/02/03; full list of members
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon19/08/2002
Full accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 19/02/02; full list of members
dot icon24/01/2002
New secretary appointed
dot icon16/01/2002
Director resigned
dot icon14/01/2002
Certificate of change of name
dot icon11/01/2002
Secretary resigned
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Registered office changed on 11/01/02 from: 2 gresham street london EC2V 7QP
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Declaration of assistance for shares acquisition
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon27/02/2001
Return made up to 19/02/01; full list of members
dot icon06/12/2000
New director appointed
dot icon25/08/2000
Full accounts made up to 2000-03-31
dot icon23/06/2000
New director appointed
dot icon10/04/2000
Director resigned
dot icon27/03/2000
Return made up to 19/02/00; full list of members
dot icon16/09/1999
Full accounts made up to 1999-03-31
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon14/06/1999
Resolutions
dot icon09/06/1999
Full accounts made up to 1998-04-30
dot icon10/05/1999
Return made up to 19/02/99; no change of members
dot icon19/02/1999
Registered office changed on 19/02/99 from: cannon bridge 25 dowgate hill london EC4R 2AT
dot icon22/01/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon08/01/1999
Director's particulars changed
dot icon18/12/1998
Certificate of change of name
dot icon06/04/1998
Certificate of change of name
dot icon18/03/1998
Return made up to 19/02/98; full list of members
dot icon18/02/1998
Full accounts made up to 1997-04-30
dot icon02/01/1998
Full accounts made up to 1996-04-30
dot icon11/12/1997
New director appointed
dot icon11/12/1997
Secretary resigned;director resigned
dot icon11/12/1997
New secretary appointed
dot icon03/12/1997
Registered office changed on 03/12/97 from: fairfax house fulwood place gray's inn london WC1V 6UB
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Director resigned
dot icon03/03/1997
Return made up to 19/02/97; no change of members
dot icon20/11/1996
Return made up to 19/02/96; no change of members
dot icon25/02/1996
Full accounts made up to 1995-04-30
dot icon02/10/1995
Certificate of change of name
dot icon11/05/1995
Director resigned
dot icon11/04/1995
Particulars of contract relating to shares
dot icon11/04/1995
Ad 06/12/94--------- £ si 99000@1
dot icon03/03/1995
Return made up to 19/02/95; full list of members
dot icon27/02/1995
Ad 06/12/94--------- £ si 99000@1=99000 £ ic 100/99100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1994-04-30
dot icon05/04/1994
Return made up to 19/02/94; full list of members
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
Ad 04/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon26/05/1993
Nc inc already adjusted 04/05/93
dot icon26/05/1993
Resolutions
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon20/05/1993
Director resigned;new director appointed
dot icon20/05/1993
Registered office changed on 20/05/93 from: regis house 134 percival rd enfield middlesex EN1 1QU
dot icon18/05/1993
Accounting reference date notified as 30/04
dot icon17/05/1993
Memorandum and Articles of Association
dot icon17/05/1993
Resolutions
dot icon19/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
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
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Michael Raymond
Director
21/07/2022 - 13/10/2023
27
Brennan, Cheryl Anne
Director
02/08/2022 - Present
10
Mistry, Samantha Zena
Director
20/02/2017 - 22/07/2022
-
Jacob, Ian Theodorus
Director
01/07/2020 - 16/11/2022
19
Thomas, Glenn
Director
16/09/2022 - 01/10/2024
18

Persons with Significant Control

5
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 EMPLOYEE BENEFITS LIMITED

ASTON LARK EMPLOYEE BENEFITS LIMITED is an(a) Dissolved company incorporated on 19/02/1993 with the registered office located at One, Creechurch Place, London EC3A 5AF. There are currently 4 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 EMPLOYEE BENEFITS LIMITED?

toggle

ASTON LARK EMPLOYEE BENEFITS LIMITED is currently Dissolved. It was registered on 19/02/1993 and dissolved on 03/03/2026.

Where is ASTON LARK EMPLOYEE BENEFITS LIMITED located?

toggle

ASTON LARK EMPLOYEE BENEFITS LIMITED is registered at One, Creechurch Place, London EC3A 5AF.

What does ASTON LARK EMPLOYEE BENEFITS LIMITED do?

toggle

ASTON LARK EMPLOYEE BENEFITS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ASTON LARK EMPLOYEE BENEFITS LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.