Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDREW LOUIS ESTATE AGENTS LIMITED
Company Information for

ANDREW LOUIS ESTATE AGENTS LIMITED

8-10 EAST PRESCOT ROAD, LIVERPOOL, L14 1PW,
Company Registration Number
03883376
Private Limited Company
Active

Company Overview

About Andrew Louis Estate Agents Ltd
ANDREW LOUIS ESTATE AGENTS LIMITED was founded on 1999-11-25 and has its registered office in Liverpool. The organisation's status is listed as "Active". Andrew Louis Estate Agents Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDREW LOUIS ESTATE AGENTS LIMITED
 
Legal Registered Office
8-10 EAST PRESCOT ROAD
LIVERPOOL
L14 1PW
Other companies in L14
 
Filing Information
Company Number 03883376
Company ID Number 03883376
Date formed 1999-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB759306604  
Last Datalog update: 2024-03-07 02:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW LOUIS ESTATE AGENTS 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 ANDREW LOUIS ESTATE AGENTS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN DODD
Company Secretary 2017-03-29
LOUIS ANASTASIOU
Director 1999-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ZENA HILLMAN
Company Secretary 2016-02-24 2016-05-16
JENNIFER BAYLEY
Company Secretary 2008-08-12 2015-08-18
PAUL FLYNN
Company Secretary 2006-11-01 2008-04-23
ANEIL KUMAR SINGH
Company Secretary 1999-12-01 2006-11-01
DAVID ANASTASIOU
Director 1999-12-01 2003-01-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-11-25 1999-12-01
COMPANY DIRECTORS LIMITED
Nominated Director 1999-11-25 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUIS ANASTASIOU RENAISSANCE QUARTER MANAGEMENT COMPANY LIMITED Director 2011-06-15 CURRENT 2003-08-06 Active
LOUIS ANASTASIOU ANDREW LOUIS TRADING LIMITED Director 2008-05-20 CURRENT 2008-05-20 Active
LOUIS ANASTASIOU ANDREW LOUIS INVESTMENTS LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
LOUIS ANASTASIOU MY PROPERTY (MERSEYSIDE) LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
LOUIS ANASTASIOU ANDREW LOUIS PROPERTY MANAGEMENT LIMITED Director 1999-12-01 CURRENT 1999-11-25 Active - Proposal to Strike off
LOUIS ANASTASIOU ANDREW LOUIS PROPERTIES LIMITED Director 1992-05-01 CURRENT 1992-05-01 Active

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
2024-02-06Director's details changed for Mr Nicholas Clarke Stott on 2024-01-31
2023-03-03Director's details changed for Mr Nicholas Clarke Stott on 2023-03-02
2023-03-0130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-08-23CESSATION OF NICHOLAS CLARKE STOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23Notification of Homesure (Uk) Ltd as a person with significant control on 2021-07-01
2022-08-23Termination of appointment of Gemma Robertson on 2021-06-30
2022-08-23Appointment of Mr Nicholas Clarke Stott as company secretary on 2021-07-01
2022-08-23AP03Appointment of Mr Nicholas Clarke Stott as company secretary on 2021-07-01
2022-08-23TM02Termination of appointment of Gemma Robertson on 2021-06-30
2022-08-23PSC07CESSATION OF NICHOLAS CLARKE STOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-23PSC02Notification of Homesure (Uk) Ltd as a person with significant control on 2021-07-01
2022-03-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11Notification of a person with significant control statement
2022-01-11Withdrawal of a person with significant control statement on 2022-01-11
2022-01-11Change of details for Mr Nicholas Clarke Stott as a person with significant control on 2022-01-11
2022-01-11PSC04Change of details for Mr Nicholas Clarke Stott as a person with significant control on 2022-01-11
2022-01-11PSC09Withdrawal of a person with significant control statement on 2022-01-11
2022-01-11PSC08Notification of a person with significant control statement
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH UPDATES
2021-08-19AP01DIRECTOR APPOINTED MR NICHOLAS CLARKE STOTT
2021-08-19PSC07CESSATION OF LOUIS ANASTASIOU AS A PERSON OF SIGNIFICANT CONTROL
2021-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS ANASTASIOU
2021-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CLARKE STOTT
2021-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038833760001
2021-05-21AA01Current accounting period extended from 30/05/21 TO 30/06/21
2021-04-20AP03Appointment of Miss Gemma Robertson as company secretary on 2021-04-07
2021-04-20TM02Termination of appointment of Kevin Dodd on 2021-04-07
2020-12-09AA30/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2019-12-20CH01Director's details changed for Mr Louis Anastasiou on 2019-12-19
2019-12-17AA30/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-02-05AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-02-08AA30/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-03-29AP03Appointment of Mr Kevin Dodd as company secretary on 2017-03-29
2017-01-27AA30/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-05-18TM02Termination of appointment of Zena Hillman on 2016-05-16
2016-02-24AP03Appointment of Miss Zena Hillman as company secretary on 2016-02-24
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-11AA30/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18TM02Termination of appointment of Jennifer Bayley on 2015-08-18
2015-02-27AA30/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0125/11/14 ANNUAL RETURN FULL LIST
2014-03-04AA30/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0125/11/13 ANNUAL RETURN FULL LIST
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/13 FROM Muskers Building 2Nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA
2013-03-05AA30/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0125/11/12 ANNUAL RETURN FULL LIST
2012-02-28AA30/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0125/11/11 ANNUAL RETURN FULL LIST
2011-02-25AA30/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0125/11/10 ANNUAL RETURN FULL LIST
2010-02-10AA30/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0125/11/09 ANNUAL RETURN FULL LIST
2009-04-01AA30/05/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-08-13288aSECRETARY APPOINTED MRS JENNIFER BAYLEY
2008-06-18225PREVEXT FROM 30/11/2007 TO 30/05/2008
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY PAUL FLYNN
2007-12-18363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-03-28363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288bSECRETARY RESIGNED
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-17363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-25363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-11363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-03-03288bDIRECTOR RESIGNED
2003-01-13363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-02363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-04-23287REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 107/109 WASHWAY ROAD SALE CHESHIRE M33 7TY
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-06-09288bSECRETARY RESIGNED
2000-06-09288aNEW SECRETARY APPOINTED
2000-06-09288aNEW DIRECTOR APPOINTED
2000-06-09288aNEW DIRECTOR APPOINTED
2000-06-09288bDIRECTOR RESIGNED
1999-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-12-08CERTNMCOMPANY NAME CHANGED WESTGROVE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/12/99
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
1999-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ANDREW LOUIS ESTATE AGENTS 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 ANDREW LOUIS ESTATE AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ANDREW LOUIS ESTATE AGENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-30
Annual Accounts
2016-05-30
Annual Accounts
2017-05-30
Annual Accounts
2018-05-30
Annual Accounts
2019-05-30
Annual Accounts
2020-05-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW LOUIS ESTATE AGENTS LIMITED

Intangible Assets
Patents
We have not found any records of ANDREW LOUIS ESTATE AGENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW LOUIS ESTATE AGENTS LIMITED
Trademarks
We have not found any records of ANDREW LOUIS ESTATE AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW LOUIS ESTATE AGENTS 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 (68310 - Real estate agencies) as ANDREW LOUIS ESTATE AGENTS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW LOUIS ESTATE AGENTS 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 ANDREW LOUIS ESTATE AGENTS 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 ANDREW LOUIS ESTATE AGENTS 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.