Company NameAAS Gold UK Limited
DirectorAmaravathy Perinpanathan
Company StatusActive
Company Number05708849
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 2 months ago)
Previous NameLakeshield Systems Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amaravathy Perinpanathan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Paddocks
Wembley
Middlesex
HA9 9HH
Secretary NamePonnuthurai Perinpanathan
NationalityBritish
StatusCurrent
Appointed19 June 2007(1 year, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence Address101 Preston Road
Wembley
Middlesex
HA9 8NN
Director NameBeech Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameBeech Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address14 The Paddocks
Wembley
Middlesex
HA9 9HH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Amaravathy Perinpanathan
50.00%
Ordinary
50 at £1Ponnuthural Perinpanathan
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,008
Cash£1,212
Current Liabilities£4,220

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

6 July 2007Delivered on: 11 July 2007
Persons entitled: Beechwood Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £8,000.00 and all other sums (including interest held and not paid to the tenant).
Outstanding

Filing History

3 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
19 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
21 June 2018Director's details changed for Mrs Amaravathy Perinpanathan on 21 June 2018 (2 pages)
21 June 2018Change of details for Mrs Amaravathy Perinpanathan as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Secretary's details changed for Ponnuthurai Perinpanathan on 21 June 2018 (1 page)
21 June 2018Director's details changed for Mrs Amaravathy Perinpanathan on 21 June 2018 (2 pages)
21 June 2018Change of details for Mr Ponnuthural Perinpanathan as a person with significant control on 21 June 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
15 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 November 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
29 November 2010Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page)
7 May 2010Director's details changed for Amaravathy Perinpanathan on 1 February 2010 (2 pages)
7 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Amaravathy Perinpanathan on 1 February 2010 (2 pages)
7 May 2010Director's details changed for Amaravathy Perinpanathan on 1 February 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 March 2009Return made up to 14/02/09; full list of members (4 pages)
4 March 2009Director's change of particulars / amaravathy perinpanathan / 14/02/2009 (1 page)
4 March 2009Director's change of particulars / amaravathy perinpanathan / 14/02/2009 (1 page)
4 March 2009Return made up to 14/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
6 November 2008Return made up to 14/02/08; full list of members (3 pages)
6 November 2008Return made up to 14/02/08; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
29 June 2007Company name changed lakeshield systems LTD\certificate issued on 29/06/07 (2 pages)
29 June 2007Company name changed lakeshield systems LTD\certificate issued on 29/06/07 (2 pages)
22 June 2007Return made up to 14/02/07; full list of members (2 pages)
22 June 2007Return made up to 14/02/07; full list of members (2 pages)
20 June 2007New director appointed (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007New director appointed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (1 page)
16 February 2006New director appointed (1 page)
16 February 2006Secretary resigned (1 page)
14 February 2006Incorporation (6 pages)
14 February 2006Incorporation (6 pages)