CASLPTS LTD

Register to unlock more data on OkredoRegister

CASLPTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01489455

Incorporation date

03/04/1980

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor, 33-34 Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon11/12/2025
Registered office address changed from 2nd Floor, 4 West Strand West Strand Road Preston PR1 8UY England to 2nd Floor, 33-34 Winckley Square Preston Lancashire PR1 3JJ on 2025-12-11
dot icon11/12/2025
Registered office address changed from 2nd Floor, 33-34 Winckley Square Preston Lancashire PR1 3JJ England to 2nd Floor, 33-34 Winckley Square Preston Lancashire PR1 3JJ on 2025-12-11
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon02/01/2025
Appointment of Alastair Lonie as a secretary on 2025-01-01
dot icon02/01/2025
Termination of appointment of Amanda Wright as a secretary on 2025-01-01
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon26/07/2024
Registered office address changed from Third Floor One Temple Quay 1 Temple Back East Bristol BS1 6DZ England to 2nd Floor, 4 West Strand West Strand Road Preston PR1 8UY on 2024-07-26
dot icon03/07/2024
Cessation of Caslp Ltd as a person with significant control on 2024-07-03
dot icon03/07/2024
Notification of Countrywide Assured Plc as a person with significant control on 2024-07-03
dot icon23/11/2023
Appointment of Jackie Ronson as a director on 2023-11-20
dot icon15/10/2023
Termination of appointment of Kenneth Duncan Hogg as a director on 2023-10-13
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon03/10/2022
Appointment of Amanda Wright as a secretary on 2022-10-03
dot icon03/10/2022
Termination of appointment of Alastair Lonie as a secretary on 2022-10-02
dot icon01/09/2022
Appointment of Mr Alastair Lonie as a secretary on 2022-08-31
dot icon01/09/2022
Termination of appointment of Conrad Foley as a secretary on 2022-08-31
dot icon01/09/2022
Appointment of Mr Conrad Peter Foley as a director on 2022-08-31
dot icon01/09/2022
Appointment of Mr Alastair Lonie as a director on 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon19/07/2022
Change of details for Sanlam Life & Pensions Uk Limited as a person with significant control on 2022-04-27
dot icon12/07/2022
Registered office address changed from Third Floor One Temple Quay Temple Quay Bristol BS1 6DZ England to Third Floor One Temple Quay 1 Temple Back East Bristol BS1 6DZ on 2022-07-12
dot icon08/06/2022
Certificate of change of name
dot icon01/06/2022
Termination of appointment of Nicholas Allen Parry as a director on 2022-06-01
dot icon24/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/05/2022
Registered office address changed from Third Floor One Temple Quay Temple Quay Bristol BS1 6DX England to Third Floor One Temple Quay Temple Quay Bristol BS1 6DZ on 2022-05-16
dot icon12/05/2022
Appointment of Mr Ken Duncan Hogg as a director on 2022-04-27
dot icon10/05/2022
Appointment of Mr Conrad Foley as a secretary on 2022-04-27
dot icon10/05/2022
Registered office address changed from Monument Place 24 Monument Street London EC3R 8AJ England to Third Floor One Temple Quay Temple Quay Bristol BS1 6DX on 2022-05-10
dot icon29/04/2022
Termination of appointment of Nicola Jane Fraser as a director on 2022-04-27
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon25/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/12/2020
Full accounts made up to 2019-12-31
dot icon09/10/2020
Change of details for Sanlam Life & Pensions Uk Limited as a person with significant control on 2019-05-26
dot icon04/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon15/06/2020
Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Place 24 Monument Street London EC3R 8AJ on 2020-06-15
dot icon26/05/2020
Registered office address changed from St Bartholomews House Lewins Mead Bristol BS1 2NH to Monument Place 24 Monument Street London EC3R 8JA on 2020-05-26
dot icon12/05/2020
Appointment of Mrs Nicola Jane Fraser as a director on 2020-05-06
dot icon23/10/2019
Termination of appointment of Juliet Mary Warren as a secretary on 2019-10-13
dot icon07/10/2019
Termination of appointment of Jeremy Paul Gibson as a director on 2019-10-02
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon14/05/2018
Full accounts made up to 2017-12-31
dot icon03/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon26/04/2017
Full accounts made up to 2016-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon08/08/2016
Appointment of Ms Juliet Mary Warren as a secretary on 2016-07-01
dot icon08/08/2016
Termination of appointment of Rehana Loram as a secretary on 2016-07-01
dot icon27/07/2016
Termination of appointment of Rehana Loram as a director on 2016-07-01
dot icon01/06/2016
Appointment of Mr Nicholas Allen Parry as a director on 2016-06-01
dot icon25/05/2016
Secretary's details changed for Mrs Rehana Loram on 2016-05-25
dot icon25/05/2016
Director's details changed for Mrs Rehana Loram on 2016-05-25
dot icon31/03/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Appointment of Mr Jeremy Paul Gibson as a director on 2016-02-09
dot icon25/01/2016
Termination of appointment of Lukas Van Der Walt as a director on 2016-01-20
dot icon22/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon07/05/2015
Satisfaction of charge 7 in full
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon06/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon18/03/2014
Full accounts made up to 2013-12-31
dot icon09/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon27/03/2013
Full accounts made up to 2012-12-31
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon18/10/2012
Appointment of Mrs Rehana Loram as a director
dot icon04/10/2012
Termination of appointment of Stuart Geard as a director
dot icon08/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon30/03/2012
Full accounts made up to 2011-12-31
dot icon04/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Termination of appointment of Martin Edmonds as a secretary
dot icon07/04/2011
Appointment of Mrs Rehana Loram as a secretary
dot icon06/04/2011
Certificate of change of name
dot icon06/04/2011
Change of name notice
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon07/08/2009
Return made up to 01/08/09; full list of members
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon29/08/2008
Return made up to 01/08/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-12-31
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/03/2008
Director's change of particulars / stuart geard / 01/11/2007
dot icon23/10/2007
Particulars of mortgage/charge
dot icon18/08/2007
Return made up to 01/08/07; full list of members
dot icon27/03/2007
Full accounts made up to 2006-12-31
dot icon17/08/2006
Return made up to 01/08/06; full list of members
dot icon22/06/2006
New director appointed
dot icon05/05/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Director resigned
dot icon12/08/2005
Return made up to 01/08/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon07/09/2004
Director resigned
dot icon26/08/2004
Return made up to 01/08/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Director's particulars changed
dot icon03/02/2004
New director appointed
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
Director resigned
dot icon06/01/2004
New secretary appointed
dot icon15/08/2003
Return made up to 01/08/03; full list of members
dot icon16/07/2003
Director resigned
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon19/08/2002
Return made up to 01/08/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon15/08/2001
Return made up to 01/08/01; full list of members
dot icon15/08/2001
Director's particulars changed
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon12/05/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Director's particulars changed
dot icon08/08/2000
Return made up to 01/08/00; full list of members
dot icon08/08/2000
Director's particulars changed
dot icon01/08/2000
Resolutions
dot icon04/04/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon07/01/2000
Director resigned
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
Return made up to 01/08/99; full list of members
dot icon12/08/1998
Return made up to 01/08/98; full list of members
dot icon04/03/1998
Full accounts made up to 1997-12-31
dot icon12/08/1997
Return made up to 01/08/97; full list of members
dot icon18/03/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Secretary resigned
dot icon09/01/1997
New secretary appointed
dot icon06/09/1996
Secretary's particulars changed
dot icon08/08/1996
Return made up to 01/08/96; full list of members
dot icon07/03/1996
Full accounts made up to 1995-12-31
dot icon05/09/1995
Secretary's particulars changed
dot icon04/08/1995
Return made up to 01/08/95; full list of members
dot icon18/04/1995
Resolutions
dot icon30/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Declaration of satisfaction of mortgage/charge
dot icon23/08/1994
Return made up to 01/08/94; full list of members
dot icon24/03/1994
Full accounts made up to 1993-12-31
dot icon17/03/1994
Secretary's particulars changed
dot icon05/10/1993
Secretary's particulars changed
dot icon04/08/1993
Return made up to 01/08/93; full list of members
dot icon19/07/1993
New director appointed
dot icon13/07/1993
New director appointed
dot icon01/07/1993
Director resigned
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon12/05/1993
Resolutions
dot icon26/04/1993
Full accounts made up to 1992-12-31
dot icon29/09/1992
Full accounts made up to 1991-12-31
dot icon04/09/1992
Return made up to 01/08/92; full list of members
dot icon29/06/1992
Director resigned
dot icon29/06/1992
Director resigned
dot icon15/04/1992
Location of register of members
dot icon15/04/1992
Location of register of directors' interests
dot icon15/04/1992
Location - directors service contracts and memoranda
dot icon15/04/1992
Registered office changed on 15/04/92 from: 91 wimpole street, london, W1M 7DA
dot icon27/02/1992
Declaration of satisfaction of mortgage/charge
dot icon05/02/1992
Return made up to 31/10/91; full list of members
dot icon11/09/1991
Location of register of members
dot icon11/09/1991
Location of register of directors' interests
dot icon11/09/1991
Full accounts made up to 1990-12-31
dot icon11/09/1991
Return made up to 10/08/91; no change of members
dot icon11/01/1991
Full accounts made up to 1989-12-31
dot icon11/01/1991
New director appointed
dot icon17/12/1990
Director's particulars changed
dot icon17/12/1990
Return made up to 31/10/90; no change of members
dot icon20/04/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon13/11/1989
Return made up to 10/11/89; full list of members
dot icon08/11/1989
Full accounts made up to 1988-12-31
dot icon08/11/1989
Secretary's particulars changed
dot icon08/11/1989
Location of register of directors' interests
dot icon08/11/1989
Location of register of members
dot icon08/11/1989
Registered office changed on 08/11/89 from: leon house, 233 high street, croydon surrey, CR9 1LP
dot icon07/07/1989
Director resigned
dot icon08/09/1988
Director resigned
dot icon08/09/1988
Full accounts made up to 1987-12-31
dot icon08/09/1988
Return made up to 02/08/88; full list of members
dot icon18/11/1987
Director resigned
dot icon18/11/1987
New director appointed
dot icon18/11/1987
Director resigned;new director appointed
dot icon18/11/1987
Auditor's resignation
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon08/09/1987
Return made up to 11/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Gazettable document
dot icon06/08/1986
Accounts made up to 1985-12-31
dot icon04/08/1986
Return made up to 14/07/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
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

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foley, Conrad Peter
Director
31/08/2022 - Present
1
Parry, Nicholas Allen
Director
01/06/2016 - 01/06/2022
6
Gibson, Jeremy Paul
Director
09/02/2016 - 02/10/2019
82
Stratford, George Richard
Director
01/01/2000 - 23/12/2003
30
Treen, William Raymond
Director
01/07/1993 - 30/06/2003
35

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 CASLPTS LTD

CASLPTS LTD is an(a) Active company incorporated on 03/04/1980 with the registered office located at 2nd Floor, 33-34 Winckley Square, Preston, Lancashire PR1 3JJ. 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 CASLPTS LTD?

toggle

CASLPTS LTD is currently Active. It was registered on 03/04/1980 .

Where is CASLPTS LTD located?

toggle

CASLPTS LTD is registered at 2nd Floor, 33-34 Winckley Square, Preston, Lancashire PR1 3JJ.

What does CASLPTS LTD do?

toggle

CASLPTS LTD operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CASLPTS LTD?

toggle

The latest filing was on 11/12/2025: Registered office address changed from 2nd Floor, 4 West Strand West Strand Road Preston PR1 8UY England to 2nd Floor, 33-34 Winckley Square Preston Lancashire PR1 3JJ on 2025-12-11.