17AD L17 LIMITED

Register to unlock more data on OkredoRegister

17AD L17 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05236891

Incorporation date

21/09/2004

Size

Dormant

Contacts

Registered address

Registered address

377 Hoylake Road, Moreton, Merseyside CH46 0RWCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2004)
dot icon30/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon23/09/2025
Appointment of Dr Alice Rizzardo as a director on 2025-09-23
dot icon11/08/2025
Termination of appointment of Yyonne Senior as a director on 2025-08-04
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-21 with updates
dot icon29/04/2023
Accounts for a dormant company made up to 2022-09-30
dot icon30/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon24/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon10/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon18/03/2020
Appointment of Mrs Yyonne Senior as a director on 2020-03-17
dot icon16/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon31/05/2018
Appointment of Mr Simon Hamilton as a director on 2018-05-22
dot icon04/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon10/11/2017
Termination of appointment of Peter Davies as a director on 2017-11-10
dot icon04/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon25/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon14/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon26/09/2016
Termination of appointment of Imran Rao as a director on 2016-09-14
dot icon26/09/2016
Termination of appointment of Peter Davies as a director on 2016-09-14
dot icon06/06/2016
Secretary's details changed for Venmore Management on 2016-01-01
dot icon06/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon07/10/2015
Appointment of Daniel John Ungaretti as a director on 2015-09-15
dot icon25/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon24/09/2015
Secretary's details changed for Venmore Management on 2015-09-01
dot icon23/09/2015
Appointment of Peter Davies as a director on 2015-08-01
dot icon27/08/2015
Appointment of Peter Davies as a director on 2015-05-26
dot icon24/08/2015
Registered office address changed from C/O Venmore Management 132 Lord Street Southport Merseyside PR9 0AE to 377 Hoylake Road Moreton Merseyside CH46 0RW on 2015-08-24
dot icon08/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon29/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon07/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon24/09/2010
Director's details changed for Dr Imran Rao on 2009-10-01
dot icon24/09/2010
Secretary's details changed for Venmore Management on 2009-10-01
dot icon26/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon06/10/2009
Registered office address changed from Venmore Management 8-10 Stanley Street Liverpool Merseyside L1 6AF on 2009-10-06
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/01/2009
Secretary's change of particulars / venmore management / 01/01/2009
dot icon27/11/2008
Return made up to 21/09/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/04/2008
Secretary appointed venmore management
dot icon02/04/2008
Appointment terminated secretary john wood
dot icon02/04/2008
Registered office changed on 02/04/2008 from c/o wem 1ST floor 17 hatton garden liverpool merseyside L3 2HA
dot icon24/10/2007
Return made up to 21/09/07; no change of members
dot icon24/10/2007
Director resigned
dot icon06/09/2007
Return made up to 21/09/06; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
New secretary appointed
dot icon21/06/2007
Director resigned
dot icon20/04/2007
Registered office changed on 20/04/07 from: c/o wem 1ST floor 17 hatton garden liverpool merseyside L3 2HA
dot icon16/04/2007
Registered office changed on 16/04/07 from: ramillies house ramillies street london W1F 7LN
dot icon03/02/2007
New director appointed
dot icon03/02/2007
New secretary appointed
dot icon23/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/06/2006
New director appointed
dot icon28/06/2006
Secretary resigned;director resigned
dot icon28/06/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon11/01/2006
Return made up to 21/09/05; full list of members
dot icon11/01/2006
Ad 21/09/04--------- £ si 2@1=2 £ ic 2/4
dot icon22/02/2005
New secretary appointed;new director appointed
dot icon05/01/2005
New secretary appointed;new director appointed
dot icon05/01/2005
New secretary appointed;new director appointed
dot icon22/10/2004
New director appointed
dot icon22/10/2004
Secretary resigned
dot icon22/10/2004
Director resigned
dot icon21/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

9.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Peter
Director
25/05/2015 - 09/11/2017
1
Davies, Peter
Director
31/07/2015 - 13/09/2016
1
WATERLOW NOMINEES LIMITED
Nominee Director
20/09/2004 - 20/09/2004
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/09/2004 - 20/09/2004
38039
Arias-Del-Rio, Ruben
Director
19/06/2006 - 30/04/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17AD L17 LIMITED

17AD L17 LIMITED is an(a) Active company incorporated on 21/09/2004 with the registered office located at 377 Hoylake Road, Moreton, Merseyside CH46 0RW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17AD L17 LIMITED?

toggle

17AD L17 LIMITED is currently Active. It was registered on 21/09/2004 .

Where is 17AD L17 LIMITED located?

toggle

17AD L17 LIMITED is registered at 377 Hoylake Road, Moreton, Merseyside CH46 0RW.

What does 17AD L17 LIMITED do?

toggle

17AD L17 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17AD L17 LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-21 with updates.