1 Stanley Street
Liverpool
Merseyside
L1 6AA
Director Name | Mr Louis Anastasiou |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN |
Secretary Name | Mr Louis Anastasiou |
---|---|
Status | Current |
Appointed | 22 May 2013(21 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Mr Louis Anastasiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Tithebarn Road Knowsley Village Prescot Merseyside L34 0EY |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Secretary Name | Mr Aneil Kumar Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbreeze House Ormskirk Road Knowsley Village Merseyside L34 8HB |
Secretary Name | Paul Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 8 Wellstead Close Wavertree Liverpool L15 8JY |
Secretary Name | Michael Cosmas Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Avondale Road Hoylake Wirral Merseyside CH47 3AS Wales |
Website | andrewlouis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 2848888 |
Telephone region | Liverpool |
Registered Address | 18 Mulberry Avenue Widnes WA8 0WN |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Riverside |
Built Up Area | Widnes |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Andrew Louis Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,015,067 |
Cash | £202,505 |
Current Liabilities | £239,406 |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 May |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
14 February 2006 | Delivered on: 4 March 2006 Satisfied on: 5 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 12 scholes hall scholes lane st helens. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
9 February 2006 | Delivered on: 25 February 2006 Satisfied on: 5 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 coalville road st helens merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 December 2005 | Delivered on: 21 December 2005 Satisfied on: 5 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 5 municipal apartments 21 cumberland street liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 May 2005 | Delivered on: 14 May 2005 Satisfied on: 5 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of hardshaw street (otherwise k/a 5 claughton street, st helens). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 June 2004 | Delivered on: 22 June 2004 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 54 bold street liverpool merseyside t/no MS302296 & l/h property being 54 bold street t/no MS272593. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
24 March 2003 | Delivered on: 26 March 2003 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a yates wine lodge on the south side of oliver street birkenhead wirral merseyside t/n MS275136. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 January 2003 | Delivered on: 17 January 2003 Satisfied on: 5 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £81,200.00 due or to become due from the company to the chargee. Particulars: Apartment 24 manhattan place madison square east village duke street liverpool 1. Fully Satisfied |
13 December 2011 | Delivered on: 14 December 2011 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
28 November 2008 | Delivered on: 16 December 2008 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the quadrangle 2, 4 and 6 chester street manchester t/n 147025 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
21 November 2008 | Delivered on: 29 November 2008 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 48 no.1 Marlborough street liverpool by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
17 November 2008 | Delivered on: 20 November 2008 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H apartment 49 no.1 Marlborough street liverpool by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
4 November 2008 | Delivered on: 6 November 2008 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 69 no.21 Colquitt street liverpoolfixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
13 October 2008 | Delivered on: 21 October 2008 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a apartment 80 136 hudson gardens liverpool and parking space t/no MS476418 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
3 October 2008 | Delivered on: 4 October 2008 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 22 the scholes scholes lane st helens merseyside MS514320 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
10 January 2003 | Delivered on: 17 January 2003 Satisfied on: 5 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £63,000 due or to become due from the company to the chargee. Particulars: Apartment 23 manhattan place madison sqaure east village duke street liverpool 1. Fully Satisfied |
22 February 2008 | Delivered on: 28 February 2008 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 112 allerton road mossley hill liverpool t/no MS281415 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
8 November 2007 | Delivered on: 19 November 2007 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land lying to the west of hardshaw street, st helens t/no MS369913. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 November 2007 | Delivered on: 19 November 2007 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land lying to the west of hardshaw street, st. Helens t/no MS370148. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 November 2007 | Delivered on: 19 November 2007 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 to 12A, 14 to 48 and garages 1 to 20 eton court, hornby lane, allerton, liverpool, t/no MS267792. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 November 2007 | Delivered on: 19 November 2007 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 37 cowper road, liverpool t/nos MS238901. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 November 2007 | Delivered on: 19 November 2007 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a apartment 24 manhattan place, 12 madison square, liverpool t/n MS469898. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 November 2007 | Delivered on: 19 November 2007 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a apartment 23 manhattan place, 12 madison square, liverpool t/n MS469893. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 November 2007 | Delivered on: 19 November 2007 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 29 the scholes, st helens t/no MS532734. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 November 2007 | Delivered on: 19 November 2007 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a apartment 5, 21 cumberland street, liverpool, t/no MS517210. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 November 2007 | Delivered on: 19 November 2007 Satisfied on: 5 June 2015 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 23 the scholes, st helens t/no MS536716. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
6 June 1996 | Delivered on: 18 June 1996 Satisfied on: 5 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37 cowper road old swan liverpool merseyside t/no.MS238901 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 April 2016 | Delivered on: 28 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 May 2015 | Delivered on: 4 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 98 bold street, liverpool L1 4HY (freehold - LA260416);. 112 allerton road, mossley hill, liverpool L18 2DG (freehold - MS281415);. 54 bold street, liverpool L1 4EA (freehold - MS302296) and (leasehold – MS272593);. Land on the south side of oliver street, birkenhead (freehold - MS275136);. 56 eccleston street, prescot L34 5QJ (freehold - MS48306);. Land lying to the west of hardshaw street, st helens (freehold - MS369913);. 27-29 stanley street, liverpool L1 6AA (freehold - MS513521) and (leasehold – MS311741);. Apartment 5, 21 cumberland street, liverpool L1 6BU (leasehold - MS517210);. 14A belvidere road, princes park, liverpool L8 3TG (freehold - LA318270);. 16 belvidere road, princes park, liverpool L8 3TG (freehold - LA307447);. 18 belvidere road, princes park, liverpool L8 3TG (freehold - MS116693);. 20 and 22 belvidere road, liverpool (freehold - LA314995);. 22 the scholes, st helens WA10 3PA (leasehold - MS514320);. 23 the scholes, st helens WA10 3PA (leasehold - MS536716);. Apartment 23, manhattan place, 12 madison square, duke street, liverpool and parking space 59 L1 5BF (leasehold - MS469893);. Apartment 24, manhattan place, 12 madison square, east village, liverpool and car parking space L1 5BF (leasehold - MS469898);. 29 the scholes, st. Helens WA10 3PA (leasehold - MS532734);. Apartment 48, 1 marlborough street, liverpool and car parking space L3 2BB (leasehold - MS560158);. Apartment 69, 21 colquitt street, liverpool and parking space 36 (leasehold - MS559459). Outstanding |
8 January 2021 | Total exemption full accounts made up to 30 May 2020 (10 pages) |
---|---|
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
8 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 May 2019 (14 pages) |
2 October 2019 | Satisfaction of charge 027114100027 in full (1 page) |
2 October 2019 | Satisfaction of charge 027114100028 in full (1 page) |
14 August 2019 | Director's details changed for Mr David Anastasiou on 14 August 2019 (2 pages) |
19 July 2019 | Part of the property or undertaking has been released and no longer forms part of charge 027114100027 (1 page) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 May 2018 (9 pages) |
18 December 2018 | Part of the property or undertaking has been released from charge 027114100027 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 30 May 2017 (10 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 May 2016 (8 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 May 2016 (8 pages) |
29 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Director's details changed for Mr Louis Anastasiou on 2 March 2016 (2 pages) |
29 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Director's details changed for Mr Louis Anastasiou on 2 March 2016 (2 pages) |
28 April 2016 | Registration of charge 027114100028, created on 28 April 2016 (42 pages) |
28 April 2016 | Registration of charge 027114100028, created on 28 April 2016 (42 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (8 pages) |
5 June 2015 | Satisfaction of charge 5 in full (4 pages) |
5 June 2015 | Satisfaction of charge 13 in full (4 pages) |
5 June 2015 | Satisfaction of charge 21 in full (4 pages) |
5 June 2015 | Satisfaction of charge 17 in full (4 pages) |
5 June 2015 | Satisfaction of charge 19 in full (4 pages) |
5 June 2015 | Satisfaction of charge 23 in full (4 pages) |
5 June 2015 | Satisfaction of charge 23 in full (4 pages) |
5 June 2015 | Satisfaction of charge 2 in full (4 pages) |
5 June 2015 | Satisfaction of charge 14 in full (4 pages) |
5 June 2015 | Satisfaction of charge 14 in full (4 pages) |
5 June 2015 | Satisfaction of charge 18 in full (4 pages) |
5 June 2015 | Satisfaction of charge 3 in full (4 pages) |
5 June 2015 | Satisfaction of charge 9 in full (4 pages) |
5 June 2015 | Satisfaction of charge 16 in full (4 pages) |
5 June 2015 | Satisfaction of charge 2 in full (4 pages) |
5 June 2015 | Satisfaction of charge 16 in full (4 pages) |
5 June 2015 | Satisfaction of charge 7 in full (4 pages) |
5 June 2015 | Satisfaction of charge 19 in full (4 pages) |
5 June 2015 | Satisfaction of charge 22 in full (4 pages) |
5 June 2015 | Satisfaction of charge 18 in full (4 pages) |
5 June 2015 | Satisfaction of charge 25 in full (4 pages) |
5 June 2015 | Satisfaction of charge 10 in full (4 pages) |
5 June 2015 | Satisfaction of charge 8 in full (4 pages) |
5 June 2015 | Satisfaction of charge 11 in full (4 pages) |
5 June 2015 | Satisfaction of charge 12 in full (4 pages) |
5 June 2015 | Satisfaction of charge 4 in full (4 pages) |
5 June 2015 | Satisfaction of charge 10 in full (4 pages) |
5 June 2015 | Satisfaction of charge 6 in full (4 pages) |
5 June 2015 | Satisfaction of charge 3 in full (4 pages) |
5 June 2015 | Satisfaction of charge 13 in full (4 pages) |
5 June 2015 | Satisfaction of charge 17 in full (4 pages) |
5 June 2015 | Satisfaction of charge 5 in full (4 pages) |
5 June 2015 | Satisfaction of charge 20 in full (4 pages) |
5 June 2015 | Satisfaction of charge 8 in full (4 pages) |
5 June 2015 | Satisfaction of charge 26 in full (4 pages) |
5 June 2015 | Satisfaction of charge 6 in full (4 pages) |
5 June 2015 | Satisfaction of charge 9 in full (4 pages) |
5 June 2015 | Satisfaction of charge 21 in full (4 pages) |
5 June 2015 | Satisfaction of charge 25 in full (4 pages) |
5 June 2015 | Satisfaction of charge 20 in full (4 pages) |
5 June 2015 | Satisfaction of charge 1 in full (4 pages) |
5 June 2015 | Satisfaction of charge 4 in full (4 pages) |
5 June 2015 | Satisfaction of charge 1 in full (4 pages) |
5 June 2015 | Satisfaction of charge 24 in full (4 pages) |
5 June 2015 | Satisfaction of charge 15 in full (4 pages) |
5 June 2015 | Satisfaction of charge 7 in full (4 pages) |
5 June 2015 | Satisfaction of charge 24 in full (4 pages) |
5 June 2015 | Satisfaction of charge 26 in full (4 pages) |
5 June 2015 | Satisfaction of charge 12 in full (4 pages) |
5 June 2015 | Satisfaction of charge 15 in full (4 pages) |
5 June 2015 | Satisfaction of charge 11 in full (4 pages) |
5 June 2015 | Satisfaction of charge 22 in full (4 pages) |
4 June 2015 | Registration of charge 027114100027, created on 29 May 2015 (43 pages) |
4 June 2015 | Registration of charge 027114100027, created on 29 May 2015 (43 pages) |
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 February 2015 | Total exemption small company accounts made up to 30 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 May 2014 (8 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 February 2014 | Total exemption small company accounts made up to 30 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 May 2013 (8 pages) |
4 July 2013 | Registered office address changed from 1 Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 1 Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 1 Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 4 July 2013 (1 page) |
7 June 2013 | Accounts for a small company made up to 30 May 2012 (7 pages) |
7 June 2013 | Accounts for a small company made up to 30 May 2012 (7 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Appointment of Mr Louis Anastasiou as a secretary (1 page) |
22 May 2013 | Termination of appointment of Michael Michael as a secretary (1 page) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Termination of appointment of Michael Michael as a secretary (1 page) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Appointment of Mr Louis Anastasiou as a secretary (1 page) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts for a small company made up to 30 May 2011 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
14 December 2011 | Accounts for a small company made up to 30 May 2011 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts for a small company made up to 30 May 2010 (5 pages) |
20 January 2011 | Accounts for a small company made up to 30 May 2010 (5 pages) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 30 May 2009 (8 pages) |
2 March 2010 | Accounts for a small company made up to 30 May 2009 (8 pages) |
29 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 April 2009 | Accounts for a small company made up to 30 May 2008 (7 pages) |
1 April 2009 | Accounts for a small company made up to 30 May 2008 (7 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
22 August 2008 | Appointment terminate, secretary paul flynn logged form (1 page) |
22 August 2008 | Appointment terminate, secretary paul flynn logged form (1 page) |
18 August 2008 | Secretary appointed michael cosmas michael (1 page) |
18 August 2008 | Secretary appointed michael cosmas michael (1 page) |
18 June 2008 | Accounting reference date extended from 30/11/2007 to 30/05/2008 (1 page) |
18 June 2008 | Accounting reference date extended from 30/11/2007 to 30/05/2008 (1 page) |
15 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
23 April 2008 | Appointment terminated secretary paul flynn (1 page) |
23 April 2008 | Appointment terminated secretary paul flynn (1 page) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
19 December 2007 | Full accounts made up to 30 November 2006 (9 pages) |
19 December 2007 | Full accounts made up to 30 November 2006 (9 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
3 January 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 August 2006 | Return made up to 01/05/06; full list of members (2 pages) |
18 August 2006 | Return made up to 01/05/06; full list of members (2 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
4 March 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 August 2005 | Return made up to 01/05/05; full list of members (7 pages) |
1 August 2005 | Return made up to 01/05/05; full list of members (7 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Director's particulars changed (1 page) |
21 February 2005 | Director's particulars changed (1 page) |
30 November 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
24 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
19 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (2 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (2 pages) |
4 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
13 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
24 November 2000 | Return made up to 01/05/00; full list of members
|
24 November 2000 | Return made up to 01/05/00; full list of members
|
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
31 May 2000 | Company name changed andrew louis LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed andrew louis LIMITED\certificate issued on 01/06/00 (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 30 November 1998 (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 November 1998 (6 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
29 December 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
29 December 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
2 June 1998 | Return made up to 01/05/98; no change of members
|
2 June 1998 | Return made up to 01/05/98; no change of members
|
23 February 1998 | Registered office changed on 23/02/98 from: c/o beardsley gordon-smith 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: c/o beardsley gordon-smith 3RD floor lloyds house 18 lloyd street manchester M2 5WA (1 page) |
15 May 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
15 May 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
9 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
9 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
9 September 1996 | Company name changed andrew louis (building & mainten ance) LIMITED\certificate issued on 10/09/96 (2 pages) |
9 September 1996 | Company name changed andrew louis (building & mainten ance) LIMITED\certificate issued on 10/09/96 (2 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Return made up to 01/05/96; full list of members
|
26 April 1996 | Return made up to 01/05/96; full list of members
|
2 April 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
2 April 1996 | Accounts for a dormant company made up to 31 May 1995 (4 pages) |
1 June 1995 | Return made up to 01/05/95; no change of members (4 pages) |
1 June 1995 | Return made up to 01/05/95; no change of members (4 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|
3 April 1995 | Accounts for a dormant company made up to 31 May 1994 (4 pages) |
3 April 1995 | Accounts for a dormant company made up to 31 May 1994 (4 pages) |
1 May 1992 | Incorporation (16 pages) |
1 May 1992 | Incorporation (16 pages) |