Company Information for ANDREW LOUIS PROPERTY MANAGEMENT LIMITED
HANOVER BUILDINGS, 11-13 HANOVER STREET, LIVERPOOL, MERSEYSIDE, L1 3DN,
|
Company Registration Number
03883406
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ANDREW LOUIS PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN Other companies in L14 | |
Company Number | 03883406 | |
---|---|---|
Company ID Number | 03883406 | |
Date formed | 1999-11-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/05/2020 | |
Account next due | 31/03/2022 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-09-06 08:36:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN DODD |
||
LOUIS ANASTASIOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZENA HILLMAN |
Company Secretary | ||
JENNIFER BAYLEY |
Company Secretary | ||
DAVID ANASTASIOU |
Director | ||
PAUL FLYNN |
Company Secretary | ||
ANEIL KUMAR SINGH |
Company Secretary | ||
ANEIL KUMAR SINGH |
Director | ||
DAVID MURPHY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENAISSANCE QUARTER MANAGEMENT COMPANY LIMITED | Director | 2011-06-15 | CURRENT | 2003-08-06 | Active | |
ANDREW LOUIS TRADING LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Active | |
ANDREW LOUIS INVESTMENTS LIMITED | Director | 2008-05-19 | CURRENT | 2008-05-19 | Active | |
MY PROPERTY (MERSEYSIDE) LIMITED | Director | 2002-10-03 | CURRENT | 2002-10-03 | Active | |
ANDREW LOUIS ESTATE AGENTS LIMITED | Director | 1999-12-01 | CURRENT | 1999-11-25 | Active | |
ANDREW LOUIS PROPERTIES LIMITED | Director | 1992-05-01 | CURRENT | 1992-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/21 FROM 8-10 East Prescot Road Liverpool L14 1PW | |
AA01 | Current accounting period extended from 30/05/21 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
AP03 | Appointment of Gemma Robertson as company secretary on 2021-03-26 | |
TM02 | Termination of appointment of Kevin Dodd on 2021-03-26 | |
AA | 30/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Louis Anastasiou on 2020-02-01 | |
AA | 30/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
AA | 30/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES | |
AA | 30/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Kevin Dodd as company secretary on 2017-03-29 | |
AA | 30/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
TM02 | Termination of appointment of Zena Hillman on 2016-05-16 | |
AP03 | Appointment of Miss Zena Hillman as company secretary on 2016-02-24 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Jennifer Bayley on 2015-08-18 | |
AA | 30/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/13 FROM , Muskers Building, 2Nd Floor 1 Stanley Street, Liverpool, Merseyside, L1 6AA | |
AA | 30/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANASTASIOU | |
AA | 30/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 FULL LIST | |
AA | 30/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS JENNIFER BAYLEY | |
225 | PREVEXT FROM 30/11/2007 TO 30/05/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL FLYNN | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 107/109 WASHWAY ROAD, SALE, CHESHIRE M33 7TY | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CRAFTBASE DESIGNS LIMITED CERTIFICATE ISSUED ON 09/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
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 PROPERTY MANAGEMENT LIMITED
ANDREW LOUIS PROPERTY MANAGEMENT LIMITED owns 1 domain names.
andrewlouis.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
St Helens Council | |
|
|
St Helens Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |