Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASTON LARK EMPLOYEE BENEFITS LIMITED
Company Information for

ASTON LARK EMPLOYEE BENEFITS LIMITED

ONE, CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
02792080
Private Limited Company
Active

Company Overview

About Aston Lark Employee Benefits Ltd
ASTON LARK EMPLOYEE BENEFITS LIMITED was founded on 1993-02-19 and has its registered office in London. The organisation's status is listed as "Active". Aston Lark Employee Benefits Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASTON LARK EMPLOYEE BENEFITS LIMITED
 
Legal Registered Office
ONE
CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in IG11
 
Previous Names
LARK EMPLOYEE BENEFITS LIMITED28/06/2018
LARK LIFE & PENSIONS LIMITED01/09/2016
Filing Information
Company Number 02792080
Company ID Number 02792080
Date formed 1993-02-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 23:34:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTON LARK EMPLOYEE BENEFITS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASTON LARK EMPLOYEE BENEFITS LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM BLANC
Director 2017-11-13
TIMOTHY MARK HOLLAND
Director 2017-10-10
STEPHEN JOHN STARLING LARK
Director 2002-10-01
SAMANTHA ZENA MISTRY
Director 2017-02-20
STUART PAUL ROOTHAM
Director 2018-06-14
JULIE DAWN WHITEHEAD
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
CARL WHITMORE BROWN
Company Secretary 2002-01-04 2017-11-15
ANDREW ALAN COUSINS
Director 2014-02-04 2017-10-31
GRAHAM ROBERT STARLING LARK
Director 2002-10-01 2017-09-18
PETER WILSON ROSE
Director 2000-05-10 2014-02-04
DAVID MICHAEL WATERS
Director 2006-12-07 2010-12-03
BARRY JOHN PAGE
Director 2002-10-01 2007-03-20
RICHARD JOHN VARDY
Company Secretary 1997-08-01 2002-01-04
GERALD JOHN COETZEE
Director 2000-11-16 2002-01-04
ROBERT DEREK HUNT
Director 1997-10-14 2002-01-04
KEVIN BRUCE CHRISTIE
Director 1997-08-01 2000-03-10
MARK TIMOTHY JENNER
Director 1993-05-04 1997-10-14
JOHN NICHOLAS HATTON
Company Secretary 1993-05-04 1997-08-01
JOHN NICHOLAS HATTON
Director 1993-05-04 1997-08-01
SHEILA ANNE HATTON
Director 1993-05-04 1995-04-30
RWL REGISTRARS LIMITED
Nominated Secretary 1993-02-19 1993-05-04
BONUSWORTH LIMITED
Nominated Director 1993-02-19 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WILLIAM BLANC INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
PETER WILLIAM BLANC HOWDEN UK BROKERS LIMITED Director 2017-11-13 CURRENT 1993-06-28 Active
PETER WILLIAM BLANC EUROMARINE INSURANCE SERVICES LIMITED Director 2017-11-13 CURRENT 1993-11-08 Active - Proposal to Strike off
PETER WILLIAM BLANC LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2001-03-01 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC LARK (2012) LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
PETER WILLIAM BLANC LARK MIDCO LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
PETER WILLIAM BLANC ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
PETER WILLIAM BLANC SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
PETER WILLIAM BLANC A.H. BELL & CO. (INSURANCE BROKERS) LIMITED Director 2017-02-28 CURRENT 1978-08-01 Active - Proposal to Strike off
PETER WILLIAM BLANC FARTHING COURT PROPERTY MANAGEMENT COMPANY LIMITED Director 2016-05-20 CURRENT 2008-04-10 Active
PETER WILLIAM BLANC FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-01-07 CURRENT 2003-01-08 Active - Proposal to Strike off
PETER WILLIAM BLANC HASTINGS INSURANCE SERVICES LIMITED Director 2015-08-03 CURRENT 1995-10-20 Active
PETER WILLIAM BLANC ASTON SCOTT LTD. Director 2015-06-12 CURRENT 1977-12-01 Active
PETER WILLIAM BLANC ASTON LARK GROUP (HOLDINGS) LIMITED Director 2015-05-06 CURRENT 2005-11-29 Active
PETER WILLIAM BLANC ASTON LARK (AM) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC ASTON LARK GROUP LIMITED Director 2015-05-06 CURRENT 1993-08-17 Active
PETER WILLIAM BLANC ASTON LARK (AT) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC ASTON LARK (AB) LIMITED Director 2015-05-06 CURRENT 2015-02-16 Active
PETER WILLIAM BLANC BRITISH INSURANCE BROKERS' ASSOCIATION Director 2014-05-06 CURRENT 1977-01-01 Active
PETER WILLIAM BLANC SEDONA INVESTMENTS LIMITED Director 2007-11-29 CURRENT 2007-11-29 Active
TIMOTHY MARK HOLLAND HOWDEN UK BROKERS LIMITED Director 2017-10-10 CURRENT 1993-06-28 Active
TIMOTHY MARK HOLLAND EUROMARINE INSURANCE SERVICES LIMITED Director 2017-10-10 CURRENT 1993-11-08 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2001-03-01 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND LARK (2012) LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND LARK MIDCO LIMITED Director 2017-09-18 CURRENT 2012-04-24 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
TIMOTHY MARK HOLLAND ASTON LARK DORMANT HOLDING CO LTD Director 2017-05-23 CURRENT 2017-05-23 Active
TIMOTHY MARK HOLLAND SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
TIMOTHY MARK HOLLAND A.H. BELL & CO. (INSURANCE BROKERS) LIMITED Director 2017-02-28 CURRENT 1978-08-01 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK GROUP (HOLDINGS) LIMITED Director 2016-12-23 CURRENT 2005-11-29 Active
TIMOTHY MARK HOLLAND ASTON LARK (AM) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
TIMOTHY MARK HOLLAND ASTON SCOTT LTD. Director 2016-12-23 CURRENT 1977-12-01 Active
TIMOTHY MARK HOLLAND ASTON LARK GROUP LIMITED Director 2016-12-23 CURRENT 1993-08-17 Active
TIMOTHY MARK HOLLAND FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-12-23 CURRENT 2003-01-08 Active - Proposal to Strike off
TIMOTHY MARK HOLLAND ASTON LARK (AT) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
TIMOTHY MARK HOLLAND ASTON LARK (AB) LIMITED Director 2016-12-23 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON SCOTT LTD. Director 2017-11-14 CURRENT 1977-12-01 Active
STEPHEN JOHN STARLING LARK ASTON LARK GROUP (HOLDINGS) LIMITED Director 2017-09-18 CURRENT 2005-11-29 Active
STEPHEN JOHN STARLING LARK ASTON LARK (AM) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK ASTON LARK GROUP LIMITED Director 2017-09-18 CURRENT 1993-08-17 Active
STEPHEN JOHN STARLING LARK ASTON LARK (BIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK ASTON LARK (AT) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK (AB) LIMITED Director 2017-09-18 CURRENT 2015-02-16 Active
STEPHEN JOHN STARLING LARK ASTON LARK (MIDCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STEPHEN JOHN STARLING LARK EUROMARINE INSURANCE SERVICES LIMITED Director 2016-05-24 CURRENT 1993-11-08 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK INSURANCE RISK SOLUTIONS LIMITED Director 2014-08-15 CURRENT 2006-10-05 Dissolved 2017-01-31
STEPHEN JOHN STARLING LARK INSURANCE RISK SOLUTIONS HOLDINGS LIMITED Director 2014-07-09 CURRENT 2007-07-05 Dissolved 2017-05-30
STEPHEN JOHN STARLING LARK H. M. T. INSURANCE BROKERS LIMITED Director 2013-07-31 CURRENT 1989-05-11 Dissolved 2015-07-07
STEPHEN JOHN STARLING LARK DUKE PENSION SERVICES LIMITED Director 2013-06-05 CURRENT 1993-11-29 Dissolved 2015-01-27
STEPHEN JOHN STARLING LARK LARK (2012) LIMITED Director 2012-08-06 CURRENT 2012-04-24 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK LARK MIDCO LIMITED Director 2012-08-06 CURRENT 2012-04-24 Active - Proposal to Strike off
STEPHEN JOHN STARLING LARK HOWDEN UK BROKERS LIMITED Director 2002-01-04 CURRENT 1993-06-28 Active
STEPHEN JOHN STARLING LARK LARK GROUP (HOLDINGS) LIMITED Director 2001-03-23 CURRENT 2001-03-01 Active - Proposal to Strike off
STUART PAUL ROOTHAM INGRAM, HAWKINS & NOCK LIMITED Director 2018-03-12 CURRENT 1974-09-25 Active - Proposal to Strike off
STUART PAUL ROOTHAM HOWDEN UK BROKERS LIMITED Director 2017-10-09 CURRENT 1993-06-28 Active
STUART PAUL ROOTHAM EUROMARINE INSURANCE SERVICES LIMITED Director 2017-10-09 CURRENT 1993-11-08 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK (TOPCO) LIMITED Director 2017-09-18 CURRENT 2017-06-15 Active
STUART PAUL ROOTHAM ASTON LARK DORMANT HOLDING CO LTD Director 2017-05-23 CURRENT 2017-05-23 Active
STUART PAUL ROOTHAM SALT RISK MANAGEMENT LTD Director 2017-02-28 CURRENT 2009-05-20 Active
STUART PAUL ROOTHAM A.H. BELL & CO. (INSURANCE BROKERS) LIMITED Director 2017-02-28 CURRENT 1978-08-01 Active - Proposal to Strike off
STUART PAUL ROOTHAM ASTON LARK GROUP (HOLDINGS) LIMITED Director 2016-10-19 CURRENT 2005-11-29 Active
STUART PAUL ROOTHAM ASTON LARK GROUP LIMITED Director 2016-10-19 CURRENT 1993-08-17 Active
STUART PAUL ROOTHAM ASTON SCOTT LTD. Director 2016-10-10 CURRENT 1977-12-01 Active
STUART PAUL ROOTHAM FIRST COMMERCIAL INSURANCE BROKERS LIMITED Director 2016-10-10 CURRENT 2003-01-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24DIRECTOR APPOINTED MR MICHAEL DALBY
2023-10-17APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GALBRAITH
2023-10-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYMOND MILLAR
2023-10-03CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-07-26Register inspection address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to One Creechurch Place London EC3A 5AF
2023-07-17Amended full accounts made up to 2022-09-30
2023-07-14FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-01DIRECTOR APPOINTED DAVID JAMES ROSEWALL EDMANDS
2023-04-18DIRECTOR APPOINTED MR PETER JAMES MURPHY
2023-04-06Termination of appointment of Emma Louise Snooks on 2023-04-04
2023-04-06Appointment of Mr Graeme Robert Manning as company secretary on 2023-04-04
2023-02-28APPOINTMENT TERMINATED, DIRECTOR STUART PAUL ROOTHAM
2023-02-28APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN STARLING LARK
2023-02-28APPOINTMENT TERMINATED, DIRECTOR WARREN PAUL DICKSON
2023-02-28APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BLANC
2023-02-28APPOINTMENT TERMINATED, DIRECTOR BETHAN LOUISE JONES
2023-01-12Register(s) moved to registered office address One Creechurch Place London EC3A 5AF
2023-01-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-12AD04Register(s) moved to registered office address One Creechurch Place London EC3A 5AF
2022-12-07RP04AP01Second filing of director appointment of Mr Jonathan Paul Cumpstey
2022-12-01AP01DIRECTOR APPOINTED MR JONATHAN CUMPSTEY
2022-12-01AP03Appointment of Emma Louise Snooks as company secretary on 2022-11-29
2022-11-17APPOINTMENT TERMINATED, DIRECTOR IAN THEODORUS JACOB
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN THEODORUS JACOB
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04DIRECTOR APPOINTED MR ANDREW JAMES GALBRAITH
2022-10-04AP01DIRECTOR APPOINTED MR ANDREW JAMES GALBRAITH
2022-09-23AP01DIRECTOR APPOINTED MR GLENN THOMAS
2022-09-23AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-08-22APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ZENA MISTRY
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ZENA MISTRY
2022-08-12AP01DIRECTOR APPOINTED MISS CHERYL ANNE BRENNAN
2022-08-02AP01DIRECTOR APPOINTED MR MICHAEL RAYMOND MILLAR
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 027920800010
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK HOLLAND
2022-06-15CH01Director's details changed for Mr Warren Paul Dickson on 2022-05-12
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027920800006
2022-05-20PSC05Change of details for Aston Lark Limited as a person with significant control on 2022-05-12
2022-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/22 FROM 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom
2022-02-08Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-08RES10Resolutions passed:
  • Resolution of allotment of securities
2022-02-0728/01/22 STATEMENT OF CAPITAL GBP 99107
2022-02-07SH0128/01/22 STATEMENT OF CAPITAL GBP 99107
2022-02-02DIRECTOR APPOINTED MR RICHARD MICHAEL HOLDEN
2022-02-02AP01DIRECTOR APPOINTED MR RICHARD MICHAEL HOLDEN
2022-01-11Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-11AD02Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2021-12-31Resolutions passed:<ul><li>Resolution on securities</ul>
2021-12-31RES10Resolutions passed:
  • Resolution of allotment of securities
2021-12-2116/12/21 STATEMENT OF CAPITAL GBP 99106
2021-12-21SH0116/12/21 STATEMENT OF CAPITAL GBP 99106
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 027920800008
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027920800008
2021-11-10RES10Resolutions passed:
  • Resolution of allotment of securities
2021-10-06SH0105/10/21 STATEMENT OF CAPITAL GBP 99105
2021-08-16AP01DIRECTOR APPOINTED MR WARREN PAUL DICKSON
2021-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-20RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-07SH0102/03/21 STATEMENT OF CAPITAL GBP 99104
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027920800007
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL WHITMORE BROWN
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027920800006
2020-09-22RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-22RP04SH01Second filing of capital allotment of shares GBP99,103
2020-09-15SH0101/09/20 STATEMENT OF CAPITAL GBP 99103
2020-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-03AP01DIRECTOR APPOINTED IAN THEODORUS JACOB
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID SCOLA
2020-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-03-26SH0102/03/20 STATEMENT OF CAPITAL GBP 99102
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027920800005
2019-12-16AP01DIRECTOR APPOINTED ANDREW DAVID SCOLA
2019-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027920800004
2019-11-21CH01Director's details changed for Mr Peter William Blanc on 2018-03-21
2019-09-18PSC07CESSATION OF BOWMARK CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-07-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN WHITEHEAD
2019-03-25AP01DIRECTOR APPOINTED BETHAN LOUISE JONES
2019-01-10AP01DIRECTOR APPOINTED MR CARL WHITMORE BROWN
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-24LATEST SOC24/07/18 STATEMENT OF CAPITAL;GBP 99101
2018-07-24SH0101/07/18 STATEMENT OF CAPITAL GBP 99101
2018-06-28RES15CHANGE OF COMPANY NAME 28/06/18
2018-06-28CERTNMCOMPANY NAME CHANGED LARK EMPLOYEE BENEFITS LIMITED CERTIFICATE ISSUED ON 28/06/18
2018-06-28PSC05Change of details for Lark (Group) Limited as a person with significant control on 2018-06-28
2018-06-18AP01DIRECTOR APPOINTED MR STUART PAUL ROOTHAM
2018-03-21PSC05Change of details for Lark (Group) Limited as a person with significant control on 2018-03-21
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Wigham House Wakering Road Barking Essex IG11 8PJ
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-02-16AD03Registers moved to registered inspection location of Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2018-02-15AD02Register inspection address changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2017-12-04TM02Termination of appointment of Carl Whitmore Brown on 2017-11-15
2017-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027920800004
2017-11-20AP01DIRECTOR APPOINTED MR TIMOTHY MARK HOLLAND
2017-11-20AP01DIRECTOR APPOINTED MR PETER WILLIAM BLANC
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COUSINS
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LARK
2017-11-06PSC02Notification of Bowmark Capital Llp as a person with significant control on 2017-09-18
2017-11-06PSC05Change of details for Lark (Group) Limited as a person with significant control on 2016-04-06
2017-10-03RES01ADOPT ARTICLES 03/10/17
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27PSC07CESSATION OF STEPHEN JOHN STARLING LARK AS A PSC
2017-06-27PSC07CESSATION OF GRAHAM ROBERT STARLING LARK AS A PSC
2017-06-27PSC02Notification of Lark (Group) Limited as a person with significant control on 2016-04-06
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 99100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED MS SAMANTHA ZENA MISTRY
2017-02-20AP01DIRECTOR APPOINTED MS JULIE DAWN WHITEHEAD
2017-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-01RES15CHANGE OF NAME 01/09/2016
2016-09-01CERTNMCOMPANY NAME CHANGED LARK LIFE & PENSIONS LIMITED CERTIFICATE ISSUED ON 01/09/16
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 99100
2016-03-18AR0115/03/16 FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 99100
2015-03-23AR0115/03/15 FULL LIST
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 99100
2014-04-09AR0115/03/14 FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-06AP01DIRECTOR APPOINTED MR ANDREW ALAN COUSINS
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROSE
2013-04-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0115/03/13 FULL LIST
2012-08-22RES01ALTER ARTICLES 06/08/2012
2012-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-22AR0115/03/12 FULL LIST
2012-02-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-01AR0115/03/11 FULL LIST
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WATERS
2010-09-27AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-16AR0115/03/10 FULL LIST
2010-03-11AR0119/02/10 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WATERS / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILSON ROSE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN STARLING LARK / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT STARLING LARK / 23/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / CARL WHITMORE BROWN / 23/11/2009
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-16363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WATERS / 01/03/2009
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-19363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-01288bDIRECTOR RESIGNED
2007-03-13363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-16363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-15363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-03-02288cDIRECTOR'S PARTICULARS CHANGED
2003-12-23288cDIRECTOR'S PARTICULARS CHANGED
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-01363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288aNEW DIRECTOR APPOINTED
2002-10-26288aNEW DIRECTOR APPOINTED
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-26363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-01-24288aNEW SECRETARY APPOINTED
2002-01-16288bDIRECTOR RESIGNED
2002-01-14CERTNMCOMPANY NAME CHANGED INVESTEC LIFE & PENSIONS LIMITED CERTIFICATE ISSUED ON 14/01/02
2002-01-11288bDIRECTOR RESIGNED
2002-01-11287REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 2 GRESHAM STREET LONDON EC2V 7QP
2002-01-11288bSECRETARY RESIGNED
2002-01-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-27363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ASTON LARK EMPLOYEE BENEFITS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASTON LARK EMPLOYEE BENEFITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2012-08-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-12-07 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE DEED 2002-01-04 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ASTON LARK EMPLOYEE BENEFITS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASTON LARK EMPLOYEE BENEFITS LIMITED
Trademarks
We have not found any records of ASTON LARK EMPLOYEE BENEFITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTON LARK EMPLOYEE BENEFITS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ASTON LARK EMPLOYEE BENEFITS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ASTON LARK EMPLOYEE BENEFITS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASTON LARK EMPLOYEE BENEFITS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASTON LARK EMPLOYEE BENEFITS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.