AUSKUNFT LIMITED

Register to unlock more data on OkredoRegister

AUSKUNFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05242187

Incorporation date

27/09/2004

Size

Dormant

Contacts

Registered address

Registered address

Suite 11, 43 Bedford Street, Covent Garden, London WC2E 9HACopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2004)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon29/04/2026
Confirmation statement made on 2026-04-29 with no updates
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon25/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/09/2022
Notification of Daniel Gerard Lawlor as a person with significant control on 2022-09-20
dot icon22/09/2022
Appointment of Mr Daniel Gerard Lawlor as a director on 2022-09-20
dot icon22/09/2022
Termination of appointment of Angelie Ann Medina as a director on 2022-09-20
dot icon22/09/2022
Cessation of Angelie Ann Medina as a person with significant control on 2022-09-20
dot icon30/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon06/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon29/10/2020
Termination of appointment of Daniel Gerard Lawlor as a director on 2020-04-10
dot icon09/04/2020
Appointment of Mr Daniel Gerard Lawlor as a director on 2020-04-08
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/07/2019
Registered office address changed from Suite 1143 Bedford Street Covent Garden London WC2E 9HA England to Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA on 2019-07-26
dot icon24/07/2019
Registered office address changed from Office 6 10 Great Russell Street London WC1B 3BQ to Suite 1143 Bedford Street Covent Garden London WC2E 9HA on 2019-07-24
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/07/2017
Notification of Angelie Ann Medina as a person with significant control on 2016-09-29
dot icon10/07/2017
Cessation of Daniel Gerard Lawlor as a person with significant control on 2016-09-30
dot icon10/07/2017
Appointment of Daniel Gerard Lawlor as a secretary on 2016-09-30
dot icon10/07/2017
Appointment of Angelie Ann Medina as a director on 2016-09-29
dot icon10/07/2017
Termination of appointment of Daniel Gerard Lawlor as a director on 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/01/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon20/01/2015
Amended total exemption small company accounts made up to 2012-12-31
dot icon29/12/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/06/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon13/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2011
Compulsory strike-off action has been discontinued
dot icon07/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon07/10/2011
Director's details changed for Daniel Gerard Lawlor on 2011-10-07
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon07/02/2011
Total exemption small company accounts made up to 2009-09-30
dot icon14/12/2010
Compulsory strike-off action has been discontinued
dot icon13/12/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon31/03/2010
Compulsory strike-off action has been discontinued
dot icon30/03/2010
Annual return made up to 2009-09-27 with full list of shareholders
dot icon23/02/2010
First Gazette notice for compulsory strike-off
dot icon15/12/2009
Registered office address changed from 1 Suite 405 Alie Street London E1 8DE England on 2009-12-15
dot icon04/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/04/2009
Registered office changed on 03/04/2009 from 27 poland street london W1F 8QN
dot icon02/04/2009
Appointment terminated secretary alexia joannides
dot icon26/01/2009
Return made up to 27/09/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 27/09/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/03/2007
Return made up to 27/09/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/04/2006
Return made up to 27/09/05; full list of members
dot icon27/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
-
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(EUR)

-

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joannides, Alexia Gertrude Marianthi
Secretary
26/09/2004 - 30/12/2007
-
Lawlor, Daniel Gerard
Director
07/04/2020 - 09/04/2020
19
Lawlor, Daniel Gerard
Director
26/09/2004 - 29/09/2016
19
Lawlor, Daniel Gerard
Director
20/09/2022 - Present
19
Ms Angelie Ann Medina
Director
28/09/2016 - 19/09/2022
14

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

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 AUSKUNFT LIMITED

AUSKUNFT LIMITED is an(a) Active company incorporated on 27/09/2004 with the registered office located at Suite 11, 43 Bedford Street, Covent Garden, London WC2E 9HA. There are currently 2 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 AUSKUNFT LIMITED?

toggle

AUSKUNFT LIMITED is currently Active. It was registered on 27/09/2004 .

Where is AUSKUNFT LIMITED located?

toggle

AUSKUNFT LIMITED is registered at Suite 11, 43 Bedford Street, Covent Garden, London WC2E 9HA.

What does AUSKUNFT LIMITED do?

toggle

AUSKUNFT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AUSKUNFT LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-12-31.