Background WavePink WaveYellow Wave

ASCOT LUXURY LIVING LIMITED (04568688)

ASCOT LUXURY LIVING LIMITED (04568688) is an active UK company. incorporated on 21 October 2002. with registered office in Liverpool. The company operates in the Construction sector, engaged in unknown sic code (42990). ASCOT LUXURY LIVING LIMITED has been registered for 23 years. Current directors include RILEY, Jordan Terence.

Company Number
04568688
Status
active
Type
ltd
Incorporated
21 October 2002
Age
23 years
Address
122 South Road Waterloo, Liverpool, L22 0ND
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
RILEY, Jordan Terence
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT LUXURY LIVING LIMITED

ASCOT LUXURY LIVING LIMITED is an active company incorporated on 21 October 2002 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). ASCOT LUXURY LIVING LIMITED was registered 23 years ago.(SIC: 42990)

Status

active

Active since 23 years ago

Company No

04568688

LTD Company

Age

23 Years

Incorporated 21 October 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

122 South Road Waterloo Liverpool, L22 0ND,

Previous Addresses

122 South Road Waterloo Liverpool Merseyside L22 0nd
From: 28 October 2009To: 12 July 2019
Shorrocks Hill Lifeboat Road Formby Merseyside L37 2EB
From: 21 October 2002To: 28 October 2009
Timeline

7 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Owner Exit
Jan 21
Director Left
May 24
Director Joined
May 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RILEY, Jordan Terence

Active
Waterloo, LiverpoolL22 0ND
Born September 1992
Director
Appointed 15 May 2024

RILEY, Lynda Susan

Resigned
South Road, LiverpoolL22 0ND
Secretary
Appointed 21 Oct 2002
Resigned 15 May 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Oct 2002
Resigned 21 Oct 2002

RILEY, Terence Patrick Michael

Resigned
South Road, LiverpoolL22 0ND
Born March 1969
Director
Appointed 21 Oct 2002
Resigned 15 May 2024

Persons with significant control

2

1 Active
1 Ceased
Waterloo, LiverpoolL22 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2020
Waterloo, LiverpoolL22 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Apr 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 March 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
22 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 September 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
17 September 2009
AAMDAAMD
Legacy
26 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
18 April 2008
287Change of Registered Office
Accounts With Accounts Type Small
17 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
28 November 2006
363aAnnual Return
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 August 2006
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
11 March 2003
287Change of Registered Office
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
21 October 2002
288bResignation of Director or Secretary
Incorporation Company
21 October 2002
NEWINCIncorporation