Company NameA.S.K. Partners Lendco 1 Limited
Company StatusDissolved
Company Number11407310
CategoryPrivate Limited Company
Incorporation Date11 June 2018(5 years, 9 months ago)
Dissolution Date24 January 2023 (1 year, 2 months 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
Appointed11 June 2018(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
Appointed11 June 2018(same day as company formation)
RoleCompany Director
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 2021 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 June 2018Delivered on: 20 June 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Contains a legal mortgage and fixed charge over (a) all of the freehold and leasehold property or immovable property of the chargor situated in england and wales (other than the property specified in schedule 1) and a fixed charge over (b) all of the chargor's intellectual property rights from time to time.
Outstanding

Filing History

7 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
5 February 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
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)
20 June 2018Registration of charge 114073100001, created on 19 June 2018 (32 pages)
11 June 2018Incorporation
Statement of capital on 2018-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)