Company NameAndrew Louis Properties Limited
DirectorsDavid Anastasiou and Louis Anastasiou
Company StatusActive
Company Number02711410
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Anastasiou
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuskers Building 2nd Floor
1 Stanley Street
Liverpool
Merseyside
L1 6AA
Director NameMr Louis Anastasiou
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanover Buildings 11-13 Hanover Street
Liverpool
Merseyside
L1 3DN
Secretary NameMr Louis Anastasiou
StatusCurrent
Appointed22 May 2013(21 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressHanover Buildings 11-13 Hanover Street
Liverpool
Merseyside
L1 3DN
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameMr Louis Anastasiou
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Tithebarn Road
Knowsley Village
Prescot
Merseyside
L34 0EY
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Secretary NameMr Aneil Kumar Singh
NationalityBritish
StatusResigned
Appointed18 November 1999(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumbreeze House
Ormskirk Road
Knowsley Village
Merseyside
L34 8HB
Secretary NamePaul Flynn
NationalityBritish
StatusResigned
Appointed01 November 2006(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address8 Wellstead Close
Wavertree
Liverpool
L15 8JY
Secretary NameMichael Cosmas Michael
NationalityBritish
StatusResigned
Appointed01 August 2008(16 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Avondale Road
Hoylake
Wirral
Merseyside
CH47 3AS
Wales

Contact

Websiteandrewlouis.co.uk
Email address[email protected]
Telephone0151 2848888
Telephone regionLiverpool

Location

Registered Address18 Mulberry Avenue
Widnes
WA8 0WN
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Andrew Louis Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,015,067
Cash£202,505
Current Liabilities£239,406

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

14 February 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2003Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1996Delivered 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 2016Delivered on: 28 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 May 2015Delivered 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

Filing History

8 January 2021Total exemption full accounts made up to 30 May 2020 (10 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
8 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 May 2019 (14 pages)
2 October 2019Satisfaction of charge 027114100027 in full (1 page)
2 October 2019Satisfaction of charge 027114100028 in full (1 page)
14 August 2019Director's details changed for Mr David Anastasiou on 14 August 2019 (2 pages)
19 July 2019Part of the property or undertaking has been released and no longer forms part of charge 027114100027 (1 page)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 May 2018 (9 pages)
18 December 2018Part of the property or undertaking has been released from charge 027114100027 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 30 May 2017 (10 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 30 May 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 30 May 2016 (8 pages)
29 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(4 pages)
29 May 2016Director's details changed for Mr Louis Anastasiou on 2 March 2016 (2 pages)
29 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(4 pages)
29 May 2016Director's details changed for Mr Louis Anastasiou on 2 March 2016 (2 pages)
28 April 2016Registration of charge 027114100028, created on 28 April 2016 (42 pages)
28 April 2016Registration of charge 027114100028, created on 28 April 2016 (42 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 30 May 2015 (8 pages)
5 June 2015Satisfaction of charge 5 in full (4 pages)
5 June 2015Satisfaction of charge 13 in full (4 pages)
5 June 2015Satisfaction of charge 21 in full (4 pages)
5 June 2015Satisfaction of charge 17 in full (4 pages)
5 June 2015Satisfaction of charge 19 in full (4 pages)
5 June 2015Satisfaction of charge 23 in full (4 pages)
5 June 2015Satisfaction of charge 23 in full (4 pages)
5 June 2015Satisfaction of charge 2 in full (4 pages)
5 June 2015Satisfaction of charge 14 in full (4 pages)
5 June 2015Satisfaction of charge 14 in full (4 pages)
5 June 2015Satisfaction of charge 18 in full (4 pages)
5 June 2015Satisfaction of charge 3 in full (4 pages)
5 June 2015Satisfaction of charge 9 in full (4 pages)
5 June 2015Satisfaction of charge 16 in full (4 pages)
5 June 2015Satisfaction of charge 2 in full (4 pages)
5 June 2015Satisfaction of charge 16 in full (4 pages)
5 June 2015Satisfaction of charge 7 in full (4 pages)
5 June 2015Satisfaction of charge 19 in full (4 pages)
5 June 2015Satisfaction of charge 22 in full (4 pages)
5 June 2015Satisfaction of charge 18 in full (4 pages)
5 June 2015Satisfaction of charge 25 in full (4 pages)
5 June 2015Satisfaction of charge 10 in full (4 pages)
5 June 2015Satisfaction of charge 8 in full (4 pages)
5 June 2015Satisfaction of charge 11 in full (4 pages)
5 June 2015Satisfaction of charge 12 in full (4 pages)
5 June 2015Satisfaction of charge 4 in full (4 pages)
5 June 2015Satisfaction of charge 10 in full (4 pages)
5 June 2015Satisfaction of charge 6 in full (4 pages)
5 June 2015Satisfaction of charge 3 in full (4 pages)
5 June 2015Satisfaction of charge 13 in full (4 pages)
5 June 2015Satisfaction of charge 17 in full (4 pages)
5 June 2015Satisfaction of charge 5 in full (4 pages)
5 June 2015Satisfaction of charge 20 in full (4 pages)
5 June 2015Satisfaction of charge 8 in full (4 pages)
5 June 2015Satisfaction of charge 26 in full (4 pages)
5 June 2015Satisfaction of charge 6 in full (4 pages)
5 June 2015Satisfaction of charge 9 in full (4 pages)
5 June 2015Satisfaction of charge 21 in full (4 pages)
5 June 2015Satisfaction of charge 25 in full (4 pages)
5 June 2015Satisfaction of charge 20 in full (4 pages)
5 June 2015Satisfaction of charge 1 in full (4 pages)
5 June 2015Satisfaction of charge 4 in full (4 pages)
5 June 2015Satisfaction of charge 1 in full (4 pages)
5 June 2015Satisfaction of charge 24 in full (4 pages)
5 June 2015Satisfaction of charge 15 in full (4 pages)
5 June 2015Satisfaction of charge 7 in full (4 pages)
5 June 2015Satisfaction of charge 24 in full (4 pages)
5 June 2015Satisfaction of charge 26 in full (4 pages)
5 June 2015Satisfaction of charge 12 in full (4 pages)
5 June 2015Satisfaction of charge 15 in full (4 pages)
5 June 2015Satisfaction of charge 11 in full (4 pages)
5 June 2015Satisfaction of charge 22 in full (4 pages)
4 June 2015Registration of charge 027114100027, created on 29 May 2015 (43 pages)
4 June 2015Registration of charge 027114100027, created on 29 May 2015 (43 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 30 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 30 May 2014 (8 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 30 May 2013 (8 pages)
4 July 2013Registered office address changed from 1 Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 1 Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 1 Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 4 July 2013 (1 page)
7 June 2013Accounts for a small company made up to 30 May 2012 (7 pages)
7 June 2013Accounts for a small company made up to 30 May 2012 (7 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Appointment of Mr Louis Anastasiou as a secretary (1 page)
22 May 2013Termination of appointment of Michael Michael as a secretary (1 page)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Termination of appointment of Michael Michael as a secretary (1 page)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Appointment of Mr Louis Anastasiou as a secretary (1 page)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a small company made up to 30 May 2011 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
14 December 2011Accounts for a small company made up to 30 May 2011 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
20 January 2011Accounts for a small company made up to 30 May 2010 (5 pages)
20 January 2011Accounts for a small company made up to 30 May 2010 (5 pages)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 30 May 2009 (8 pages)
2 March 2010Accounts for a small company made up to 30 May 2009 (8 pages)
29 May 2009Return made up to 01/05/09; full list of members (3 pages)
29 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 April 2009Accounts for a small company made up to 30 May 2008 (7 pages)
1 April 2009Accounts for a small company made up to 30 May 2008 (7 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
22 August 2008Appointment terminate, secretary paul flynn logged form (1 page)
22 August 2008Appointment terminate, secretary paul flynn logged form (1 page)
18 August 2008Secretary appointed michael cosmas michael (1 page)
18 August 2008Secretary appointed michael cosmas michael (1 page)
18 June 2008Accounting reference date extended from 30/11/2007 to 30/05/2008 (1 page)
18 June 2008Accounting reference date extended from 30/11/2007 to 30/05/2008 (1 page)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
23 April 2008Appointment terminated secretary paul flynn (1 page)
23 April 2008Appointment terminated secretary paul flynn (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
19 December 2007Full accounts made up to 30 November 2006 (9 pages)
19 December 2007Full accounts made up to 30 November 2006 (9 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Particulars of mortgage/charge (3 pages)
15 June 2007Return made up to 01/05/07; full list of members (2 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007Return made up to 01/05/07; full list of members (2 pages)
15 June 2007Secretary resigned (1 page)
3 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 August 2006Return made up to 01/05/06; full list of members (2 pages)
18 August 2006Return made up to 01/05/06; full list of members (2 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
26 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
26 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 August 2005Return made up to 01/05/05; full list of members (7 pages)
1 August 2005Return made up to 01/05/05; full list of members (7 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
30 November 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 November 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 June 2004Return made up to 01/05/04; full list of members (7 pages)
24 June 2004Return made up to 01/05/04; full list of members (7 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 June 2003Return made up to 01/05/03; full list of members (7 pages)
19 June 2003Return made up to 01/05/03; full list of members (7 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (2 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (3 pages)
17 January 2003Particulars of mortgage/charge (2 pages)
4 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
4 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
13 June 2002Return made up to 01/05/02; full list of members (7 pages)
13 June 2002Return made up to 01/05/02; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
30 May 2001Return made up to 01/05/01; full list of members (7 pages)
30 May 2001Return made up to 01/05/01; full list of members (7 pages)
24 November 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 November 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
31 May 2000Company name changed andrew louis LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed andrew louis LIMITED\certificate issued on 01/06/00 (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
4 April 2000Accounts for a small company made up to 30 November 1998 (6 pages)
4 April 2000Accounts for a small company made up to 30 November 1998 (6 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 December 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 June 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Registered 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 1998Registered 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 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
15 May 1997Accounting reference date extended from 31/05/97 to 30/11/97 (1 page)
9 May 1997Return made up to 01/05/97; no change of members (4 pages)
9 May 1997Return made up to 01/05/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
9 September 1996Company name changed andrew louis (building & mainten ance) LIMITED\certificate issued on 10/09/96 (2 pages)
9 September 1996Company name changed andrew louis (building & mainten ance) LIMITED\certificate issued on 10/09/96 (2 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
26 April 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
26 April 1996Return made up to 01/05/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
1 June 1995Return made up to 01/05/95; no change of members (4 pages)
1 June 1995Return made up to 01/05/95; no change of members (4 pages)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 April 1995Accounts for a dormant company made up to 31 May 1994 (4 pages)
3 April 1995Accounts for a dormant company made up to 31 May 1994 (4 pages)
1 May 1992Incorporation (16 pages)
1 May 1992Incorporation (16 pages)