A.s.k. Lendco 1 Limited

General information

Name:

A.s.k. Lendco 1 Ltd

Office Address:

35 Harley Street W1G 9QU London

Number: 10649836

Incorporation date: 2017-03-03

Dissolution date: 2023-01-24

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2017 is the year of the start of A.s.k. Lendco 1 Limited, the firm which was located at 35 Harley Street, in London. The company was started on 2017-03-03. The company's Companies House Reg No. was 10649836 and its zip code was W1G 9QU. The firm had existed on the British market for six years up until 2023-01-24.

When it comes to the enterprise's executives data, there were two directors: Daniel A. and Douglas K..

The companies with significant control over this firm were as follows: A.S.K. Partners Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Harley Street, W1G 9QU and was registered as a PSC under the reg no 10419810.

Financial data based on annual reports

Company staff

Daniel A.

Role: Director

Appointed: 03 March 2017

Latest update: 15 February 2024

Douglas K.

Role: Director

Appointed: 03 March 2017

Latest update: 15 February 2024

People with significant control

A.S.K. Partners Limited
Address: 35 Harley Street, London, W1G 9QU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10419810
Notified on 14 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Leopard A.S.K. Intermediate Investco Limited
Address: Weighbridge House Le Pollet, St Peter Port, GY1 1WL, Guernsey
Legal authority Companies (Guernsey) Law, 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Register
Registration number 63176
Notified on 3 March 2017
Ceased on 3 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 24 March 2023
Confirmation statement last made up date 10 March 2022
Annual Accounts
Start Date For Period Covered By Report 2017-03-03
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64921 : Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
5
Company Age

Closest Companies - by postcode