ASTON LOVELL LIMITED

Register to unlock more data on OkredoRegister

ASTON LOVELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05812718

Incorporation date

10/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

147 Station Road, London E4 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2006)
dot icon19/11/2024
Termination of appointment of Mark Terence Hall as a director on 2024-11-07
dot icon07/12/2023
Order of court to wind up
dot icon29/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-05-31
dot icon26/05/2023
Current accounting period shortened from 2022-05-27 to 2022-05-26
dot icon27/02/2023
Previous accounting period shortened from 2022-05-28 to 2022-05-27
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon29/07/2022
Termination of appointment of Bruce John Aston as a director on 2022-07-29
dot icon13/04/2022
Micro company accounts made up to 2021-05-31
dot icon28/02/2022
Previous accounting period shortened from 2021-05-29 to 2021-05-28
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon24/05/2021
Director's details changed for Mr Mark Terence Hall on 2021-05-01
dot icon24/05/2021
Director's details changed for Mr Mark Terence Hall on 2021-05-01
dot icon07/05/2021
Change of details for Mr Mark Terence Hall as a person with significant control on 2021-05-06
dot icon06/05/2021
Director's details changed for Mr Mark Terence Hall on 2021-05-06
dot icon06/05/2021
Change of details for Mr Mark Terence Hall as a person with significant control on 2021-05-06
dot icon06/05/2021
Director's details changed for Mr Mark Terence Hall on 2021-05-06
dot icon12/03/2021
Micro company accounts made up to 2020-05-31
dot icon28/10/2020
Change of details for Mr Bruce John Aston as a person with significant control on 2020-10-02
dot icon28/10/2020
Change of details for Mr Bruce John Aston as a person with significant control on 2020-10-02
dot icon28/10/2020
Change of details for Mr Bruce John Aston as a person with significant control on 2020-10-02
dot icon28/10/2020
Change of details for Mr Bruce John Aston as a person with significant control on 2020-10-02
dot icon27/10/2020
Director's details changed for Mr Bruce John Aston on 2020-10-27
dot icon27/10/2020
Director's details changed for Mr Mark Terence Hall on 2020-10-27
dot icon27/10/2020
Director's details changed for Mr Bruce John Aston on 2020-10-02
dot icon27/10/2020
Director's details changed for Mr Bruce John Aston on 2020-10-02
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon27/10/2020
Change of details for Mr Bruce John Aston as a person with significant control on 2020-10-27
dot icon27/10/2020
Change of details for Mr Mark Terence Hall as a person with significant control on 2020-10-27
dot icon02/10/2020
Notification of Mark Hall as a person with significant control on 2020-10-02
dot icon02/10/2020
Director's details changed for Mr Mark Terence Hall on 2020-10-02
dot icon02/10/2020
Cessation of Ben Lovell as a person with significant control on 2020-10-02
dot icon02/10/2020
Appointment of Mr Mark Terence Hall as a director on 2020-10-02
dot icon02/10/2020
Termination of appointment of Ben Lovell as a director on 2020-10-02
dot icon02/10/2020
Termination of appointment of Ben Lovell as a secretary on 2020-10-02
dot icon19/05/2020
Micro company accounts made up to 2019-05-31
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon28/02/2020
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon13/09/2019
Change of details for Mr Bruce Aston as a person with significant control on 2019-09-13
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/06/2018
Confirmation statement made on 2018-05-10 with updates
dot icon11/06/2018
Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 147 Station Road London E4 6AG on 2018-06-11
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-30
dot icon26/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-05-30
dot icon07/06/2016
Sub-division of shares on 2016-05-26
dot icon27/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-05-30
dot icon18/05/2016
Compulsory strike-off action has been discontinued
dot icon12/05/2016
Compulsory strike-off action has been suspended
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon30/06/2015
Total exemption small company accounts made up to 2014-05-30
dot icon09/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon17/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon01/10/2014
Director's details changed for Mr Ben Lovell on 2014-10-01
dot icon01/10/2014
Secretary's details changed for Mr Ben Lovell on 2014-10-01
dot icon07/07/2014
Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 2014-07-07
dot icon01/07/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon23/07/2013
Secretary's details changed for Mr Ben Lovell on 2012-06-30
dot icon23/07/2013
Director's details changed for Mr Bruce John Aston on 2012-06-30
dot icon23/07/2013
Director's details changed for Mr Ben Lovell on 2012-06-30
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon18/06/2012
Secretary's details changed for Mr Ben Lovell on 2012-06-18
dot icon18/06/2012
Director's details changed for Mr Ben Lovell on 2012-06-18
dot icon18/06/2012
Director's details changed for Bruce John Aston on 2012-06-18
dot icon17/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/12/2011
Secretary's details changed for Ben Lovell on 2011-10-20
dot icon08/07/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/06/2011
Compulsory strike-off action has been suspended
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon02/07/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon27/08/2009
Return made up to 10/05/09; full list of members
dot icon27/08/2009
Director's change of particulars / bruce aston / 20/08/2009
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon26/06/2008
Return made up to 10/05/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/03/2008
Director appointed ben lovell
dot icon11/03/2008
Registered office changed on 11/03/2008 from suite 331, kemp house 152-160 city road london EC1V 2NX
dot icon06/06/2007
Return made up to 10/05/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon06/06/2007
Secretary's particulars changed
dot icon10/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
01/08/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
26/05/2023
dot iconNext due on
26/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
54.35K
-
0.00
-
-
2022
4
56.15K
-
0.00
-
-
2022
4
56.15K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

56.15K £Ascended3.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ben Lovell
Director
05/03/2008 - 02/10/2020
-
Hall, Mark Terence
Director
02/10/2020 - 07/11/2024
2
Aston, Bruce John
Director
10/05/2006 - 29/07/2022
1
Lovell, Ben
Secretary
10/05/2006 - 02/10/2020
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASTON LOVELL LIMITED

ASTON LOVELL LIMITED is an(a) Liquidation company incorporated on 10/05/2006 with the registered office located at 147 Station Road, London E4 6AG. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON LOVELL LIMITED?

toggle

ASTON LOVELL LIMITED is currently Liquidation. It was registered on 10/05/2006 .

Where is ASTON LOVELL LIMITED located?

toggle

ASTON LOVELL LIMITED is registered at 147 Station Road, London E4 6AG.

What does ASTON LOVELL LIMITED do?

toggle

ASTON LOVELL LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does ASTON LOVELL LIMITED have?

toggle

ASTON LOVELL LIMITED had 4 employees in 2022.

What is the latest filing for ASTON LOVELL LIMITED?

toggle

The latest filing was on 19/11/2024: Termination of appointment of Mark Terence Hall as a director on 2024-11-07.