ASTON LARK EMPLOYEE BENEFITS LIMITED
Overview
| Company Name | ASTON LARK EMPLOYEE BENEFITS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02792080 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASTON LARK EMPLOYEE BENEFITS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ASTON LARK EMPLOYEE BENEFITS LIMITED located?
| Registered Office Address | One Creechurch Place EC3A 5AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASTON LARK EMPLOYEE BENEFITS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LARK EMPLOYEE BENEFITS LIMITED | Sep 01, 2016 | Sep 01, 2016 |
| LARK LIFE & PENSIONS LIMITED | Jan 14, 2002 | Jan 14, 2002 |
| INVESTEC LIFE & PENSIONS LIMITED | Dec 18, 1998 | Dec 18, 1998 |
| INTEGRO LIFE & PENSIONS LIMITED | Apr 06, 1998 | Apr 06, 1998 |
| JOHN HATTON & CO.LIMITED | Oct 03, 1995 | Oct 03, 1995 |
| LAPHOUSE LIMITED | Feb 19, 1993 | Feb 19, 1993 |
What are the latest accounts for ASTON LARK EMPLOYEE BENEFITS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ASTON LARK EMPLOYEE BENEFITS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for ASTON LARK EMPLOYEE BENEFITS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Oct 08, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 30, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 20 pages | AA | ||||||||||||||
legacy | 169 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Satisfaction of charge 027920800010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 027920800011 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 09, 2025
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 027920800009 in full | 4 pages | MR04 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 027920800010 | 5 pages | MR05 | ||||||||||||||
Termination of appointment of Jonathan Paul Cumpstey as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Glenn Thomas as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Dalby as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 027920800011, created on Jun 13, 2024 | 53 pages | MR01 | ||||||||||||||
Termination of appointment of Richard Michael Holden as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 25 pages | AA | ||||||||||||||
Appointment of Mr Michael Dalby as a director on Jan 16, 2024 | 2 pages | AP01 | ||||||||||||||
Who are the officers of ASTON LARK EMPLOYEE BENEFITS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANNING, Graeme Robert | Secretary | Creechurch Place EC3A 5AF London One United Kingdom United Kingdom | 307655940001 | |||||||
| BRENNAN, Cheryl Anne | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 272168770001 | |||||
| EDMANDS, David James Rosewall | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 251109990001 | |||||
| MURPHY, Peter James | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 261648860001 | |||||
| BROWN, Carl Whitmore | Secretary | Wigham House Wakering Road IG11 8PJ Barking Essex | British | 109663580001 | ||||||
| HATTON, John Nicholas | Secretary | Baleyssagues Queen Annes Road SL4 2BJ Windsor Berkshire | British | 14312590001 | ||||||
| SNOOKS, Emma Louise | Secretary | EC3A 5AF London One Creechurch Place United Kingdom | 302882180001 | |||||||
| VARDY, Richard John | Secretary | Court Cottage Headley Road GU26 6DL Grayshott Surrey | British | 153085180001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| BLANC, Peter William | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | English | 56337490004 | |||||
| BROWN, Carl Whitmore | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | England | British | 109663580001 | |||||
| CHRISTIE, Kevin Bruce | Director | White Cottage 22 Adelaide Road KT12 1NA Walton On Thames Surrey | British | 42942720002 | ||||||
| COETZEE, Gerald John | Director | 4 Stag Lane Putney SW15 3DZ London | South Africa | 72394350003 | ||||||
| COUSINS, Andrew Alan | Director | Wigham House Wakering Road IG11 8PJ Barking Essex | England | British | 184906250001 | |||||
| CUMPSTEY, Jonathan Paul | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 302882170001 | |||||
| DALBY, Michael | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 108014400006 | |||||
| DICKSON, Warren Paul | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | British | 152192350001 | |||||
| GALBRAITH, Andrew James | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 140829300001 | |||||
| HATTON, John Nicholas | Director | Baleyssagues Queen Annes Road SL4 2BJ Windsor Berkshire | United Kingdom | British | 14312590001 | |||||
| HATTON, Sheila Anne | Director | Baleyssagues Queen Annes Road SL4 2BJ Windsor Berkshire | United Kingdom | British | 34534910001 | |||||
| HOLDEN, Richard Michael | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 279615010001 | |||||
| HOLLAND, Timothy Mark | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 221315490001 | |||||
| HUNT, Robert Derek | Director | 18 Bath Road Calcot RG31 7QJ Reading | British | 55599200001 | ||||||
| JACOB, Ian Theodorus | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 286452730001 | |||||
| JENNER, Mark Timothy | Director | Hunscot Abingdon Road OX14 4NF Sutton Courtenay Oxfordshire | British | 55859140001 | ||||||
| JONES, Bethan Louise | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 256734200001 | |||||
| LARK, Graham Robert Starling | Director | Wigham House Wakering Road IG11 8PJ Barking Essex | England | British | 33449530002 | |||||
| LARK, Stephen John Starling | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | British | 141442120001 | |||||
| MILLAR, Michael Raymond | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 290850590001 | |||||
| MISTRY, Samantha Zena | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | British | 225111200001 | |||||
| PAGE, Barry John | Director | 4 Calmore Close RM12 6SN Hornchurch Essex | British | 30221670001 | ||||||
| ROOTHAM, Stuart Paul | Director | Creechurch Place EC3A 5AF London One United Kingdom | England | British | 201171760001 | |||||
| ROSE, Peter Wilson | Director | Wigham House Wakering Road IG11 8PJ Barking Essex | United Kingdom | British | 20246120001 | |||||
| SCOLA, Andrew David | Director | Ibex House 42-47 Minories EC3N 1DY London 8th Floor United Kingdom | United Kingdom | British | 265328850001 | |||||
| THOMAS, Glenn | Director | Creechurch Place EC3A 5AF London One United Kingdom | United Kingdom | British | 43527670002 |
Who are the persons with significant control of ASTON LARK EMPLOYEE BENEFITS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howden Uk&I Holdings Limited | Oct 25, 2023 | EC3A 5AF London One Creechurch Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bowmark Capital Llp | Sep 18, 2017 | Eagle Place SW1Y 6AF London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Howden Uk Brokers Limited | Apr 06, 2016 | Creechurch Place EC3A 5AF London One United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Robert Starling Lark | Apr 06, 2016 | Wigham House Wakering Road IG11 8PJ Barking Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen John Starling Lark | Apr 06, 2016 | Wigham House Wakering Road IG11 8PJ Barking Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0