Background WavePink WaveYellow Wave

ASLAP LIMITED (02215103)

ASLAP LIMITED (02215103) is an active UK company. incorporated on 28 January 1988. with registered office in Eastbourne. The company operates in the Construction sector, engaged in development of building projects. ASLAP LIMITED has been registered for 38 years. Current directors include ASKAROFF, Leo Nikolai Igor, ASKAROFF, Lynden Douglas, JONES, Natasha Clare and 1 others.

Company Number
02215103
Status
active
Type
ltd
Incorporated
28 January 1988
Age
38 years
Address
18 Hyde Gardens, Eastbourne, BN21 4PT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASKAROFF, Leo Nikolai Igor, ASKAROFF, Lynden Douglas, JONES, Natasha Clare, WORTHINGTON, Camilla Natalya
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASLAP LIMITED

ASLAP LIMITED is an active company incorporated on 28 January 1988 with the registered office located in Eastbourne. The company operates in the Construction sector, specifically engaged in development of building projects. ASLAP LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02215103

LTD Company

Age

38 Years

Incorporated 28 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

ASLAP INVESTMENTS LIMITED
From: 28 January 1988To: 26 March 1990
Contact
Address

18 Hyde Gardens Eastbourne, BN21 4PT,

Previous Addresses

49 Gildredge Road Eastbourne East Sussex BN21 4RY
From: 28 January 1988To: 30 May 2024
Timeline

9 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jan 88
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Sept 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Feb 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ASKAROFF, Leo Nikolai Igor

Active
EastbourneBN21 4PT
Born June 1985
Director
Appointed 18 Jan 2022

ASKAROFF, Lynden Douglas

Active
EastbourneBN21 4PT
Born June 1987
Director
Appointed 17 Jan 2022

JONES, Natasha Clare

Active
EastbourneBN21 4PT
Born September 1983
Director
Appointed 18 Aug 2022

WORTHINGTON, Camilla Natalya

Active
EastbourneBN21 4PT
Born October 1981
Director
Appointed 09 Feb 2023

ASKAROFF, Clare

Resigned
Lime Lime Park, HerstmonceuxBN27 1RF
Secretary
Appointed N/A
Resigned 10 Mar 2006

FOSTER, Julie

Resigned
15 Carew Views, EastbourneBN21 2JL
Secretary
Appointed 10 Mar 2006
Resigned 12 Aug 2021

ASKAROFF, Nikolai Fawley

Resigned
49 Gildredge Road, East SussexBN21 4RY
Born March 1956
Director
Appointed N/A
Resigned 24 Dec 2021

PALMER, Kim

Resigned
8 Compton Drive, EastbourneBN20 8BU
Born September 1958
Director
Appointed N/A
Resigned 01 May 1992

Persons with significant control

1

0 Active
1 Ceased

Mr Nikolai Fawley Askaroff

Ceased
EastbourneBN21 4RY
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 24 Dec 2021
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Statement Of Companys Objects
17 December 2021
CC04CC04
Resolution
17 December 2021
RESOLUTIONSResolutions
Memorandum Articles
17 December 2021
MAMA
Capital Variation Of Rights Attached To Shares
13 December 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
31 January 2009
88(2)Return of Allotment of Shares
Legacy
22 December 2008
123Notice of Increase in Nominal Capital
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
31 August 2006
403aParticulars of Charge Subject to s859A
Legacy
30 August 2006
363aAnnual Return
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
287Change of Registered Office
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
4 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
15 December 1997
287Change of Registered Office
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
4 January 1997
403aParticulars of Charge Subject to s859A
Legacy
4 January 1997
403aParticulars of Charge Subject to s859A
Legacy
4 January 1997
403aParticulars of Charge Subject to s859A
Legacy
4 January 1997
403aParticulars of Charge Subject to s859A
Legacy
4 January 1997
403aParticulars of Charge Subject to s859A
Legacy
4 January 1997
403aParticulars of Charge Subject to s859A
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
6 August 1994
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Resolution
18 August 1993
RESOLUTIONSResolutions
Resolution
18 August 1993
RESOLUTIONSResolutions
Resolution
18 August 1993
RESOLUTIONSResolutions
Legacy
18 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
17 August 1992
288288
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Memorandum Articles
5 April 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
4 August 1989
288288
Legacy
6 June 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
395Particulars of Mortgage or Charge
Legacy
3 August 1988
395Particulars of Mortgage or Charge
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Legacy
22 April 1988
395Particulars of Mortgage or Charge
Legacy
11 April 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
17 February 1988
288288
Incorporation Company
28 January 1988
NEWINCIncorporation