London
SW1V 1AN
Director Name | Mr Adrian Richard Cloake |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2013(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Peak No.5 Wilton Road London SW1V 1AN |
Director Name | Mr Paul David Burdell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Camelford House 89 Albert Embankment London SE1 7TP |
Website | assetlinkcapital.co.uk |
---|
Registered Address | The Peak No.5 Wilton Road London SW1V 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.3m at £1 | Lch European Portfolio Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,678,472 |
Current Liabilities | £30,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
1 December 2009 | Delivered on: 11 December 2009 Satisfied on: 7 March 2012 Persons entitled: Bank of Scotland PLC Classification: Share mortgage Secured details: All obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title gurantee by way of first legal mortgage in 1 ordinary share held by lf european holdings limited see image for full details. Fully Satisfied |
---|
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
---|---|
20 June 2017 | Full accounts made up to 30 November 2016 (17 pages) |
1 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
25 May 2016 | Full accounts made up to 30 November 2015 (13 pages) |
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
20 July 2015 | Full accounts made up to 30 November 2014 (13 pages) |
8 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 November 2014 | Auditor's resignation (1 page) |
13 August 2014 | Solvency statement dated 12/08/14 (1 page) |
13 August 2014 | Statement of capital on 13 August 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Statement by directors (1 page) |
3 June 2014 | Full accounts made up to 30 November 2013 (13 pages) |
25 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (4 pages) |
3 September 2013 | Full accounts made up to 30 November 2012 (14 pages) |
31 July 2013 | Director's details changed for Mr Adrian Richard Cloake on 23 July 2013 (2 pages) |
13 May 2013 | Termination of appointment of Paul David Burdell as a director on 10 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Adrian Richard Cloake as a director on 10 May 2013 (2 pages) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Full accounts made up to 30 November 2011 (13 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Full accounts made up to 30 November 2010 (11 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
11 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 November 2009 | Incorporation (50 pages) |