Company NameA.S.K. Lendco 2 Limited
Company StatusDissolved
Company Number10652027
CategoryPrivate Limited Company
Incorporation Date4 March 2017(7 years, 1 month ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Douglas Robert John King
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameMr Daniel Brett Austin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2017(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address35 Harley Street
London
W1G 9QU

Location

Registered Address35 Harley Street
London
W1G 9QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 February 2018Delivered on: 28 February 2018
Persons entitled: A.S.K. Partners Limited

Classification: A registered charge
Outstanding
1 February 2018Delivered on: 2 February 2018
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Particulars: Contains an assignment and fixed charge over a debenture registered against dartford warbler limited in favour of A.S.k lendco 2 limited with the charge code 1103 8417 0001, which includes a fixed charge over the registered freehold land known as 407-409 london road and 9-13A victoria avenue, camberley, surrey GU15 3HL comprising 11 victoria avenue, camberley registered under the title number SY94335 and other registered freehold land outlined in schedule 1 of that debenture and all of the intellectual property belonging to dartford warbler limited.
Outstanding

Filing History

15 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
16 March 2020Withdrawal of a person with significant control statement on 16 March 2020 (2 pages)
16 March 2020Notification of A.S.K. Partners Limited as a person with significant control on 14 February 2020 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 October 2018Notification of a person with significant control statement (2 pages)
12 October 2018Registered office address changed from 51 New Cavendish Street London W1G 9TG United Kingdom to 58 Queen Anne Street London W1G 8HW on 12 October 2018 (1 page)
27 September 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 April 2018Cessation of Leopard A.S.K. Intermediate Investco Limited as a person with significant control on 16 March 2017 (1 page)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
28 February 2018Registration of charge 106520270002, created on 19 February 2018 (36 pages)
2 February 2018Registration of charge 106520270001, created on 1 February 2018 (35 pages)
4 March 2017Incorporation
Statement of capital on 2017-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 March 2017Incorporation
Statement of capital on 2017-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)