A.S.K. LENDCO 2 LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

27/11/2327 November 2023 Application to strike the company off the register

View Document

16/06/2316 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Change of details for A.S.K. Partners Limited as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Daniel Brett Austin on 2022-05-05

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Registered office address changed from 58 Queen Anne Street London W1G 8HW England to 35 Harley Street London W1G 9QU on 2021-11-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A.S.K. PARTNERS LIMITED

View Document

16/03/2016 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 NOTIFICATION OF PSC STATEMENT ON 04/03/2017

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 51 NEW CAVENDISH STREET LONDON W1G 9TG UNITED KINGDOM

View Document

27/09/1827 September 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

12/04/1812 April 2018 CESSATION OF LEOPARD A.S.K. INTERMEDIATE INVESTCO LIMITED AS A PSC

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106520270002

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106520270001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/03/174 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company