Background WavePink WaveYellow Wave

ASTON LARK (TRUSTEES) LIMITED (11026750)

ASTON LARK (TRUSTEES) LIMITED (11026750) is an active UK company. incorporated on 23 October 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASTON LARK (TRUSTEES) LIMITED has been registered for 8 years. Current directors include BLANC, Peter William.

Company Number
11026750
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
One, London, EC3A 5AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BLANC, Peter William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON LARK (TRUSTEES) LIMITED

ASTON LARK (TRUSTEES) LIMITED is an active company incorporated on 23 October 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASTON LARK (TRUSTEES) LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11026750

LTD Company

Age

8 Years

Incorporated 23 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

AUGUSTA (TRUSTEES) LIMITED
From: 23 October 2017To: 2 November 2018
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom
From: 7 November 2018To: 12 May 2022
1 Eagle Place London SW1Y 6AF United Kingdom
From: 23 October 2017To: 7 November 2018
Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 22
Owner Exit
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BLANC, Peter William

Active
Creechurch Place, LondonEC3A 5AF
Born August 1970
Director
Appointed 02 Sept 2019

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 23 Oct 2017
Resigned 01 Feb 2021

BROWN, Carl Whitmore

Resigned
Ibex House, LondonEC3N 1DY
Born July 1966
Director
Appointed 23 Oct 2017
Resigned 01 Jan 2021

HOLLAND, Timothy Mark

Resigned
Creechurch Place, LondonEC3A 5AF
Born November 1962
Director
Appointed 01 Jan 2021
Resigned 31 May 2022

TORBET, David

Resigned
Ibex House, LondonEC3N 1DY
Born February 1978
Director
Appointed 23 Oct 2017
Resigned 02 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Creechurch Place, LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2026
Creechurch Place, LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2017
Ceased 11 Mar 2026
Fundings
Financials
Latest Activities

Filing History

61

Gazette Notice Voluntary
14 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 April 2026
DS01DS01
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2024
AAAnnual Accounts
Legacy
19 June 2024
PARENT_ACCPARENT_ACC
Legacy
19 June 2024
AGREEMENT2AGREEMENT2
Legacy
19 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
23 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
12 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2019
AAAnnual Accounts
Legacy
30 July 2019
PARENT_ACCPARENT_ACC
Legacy
30 July 2019
GUARANTEE2GUARANTEE2
Legacy
30 July 2019
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Resolution
2 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 February 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
31 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2017
NEWINCIncorporation