8IR L17 8XG LIMITED

Register to unlock more data on OkredoRegister

8IR L17 8XG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04699487

Incorporation date

17/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Ivanhoe Road, Aigburth, Liverpool, Merseyside L17 8XGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2003)
dot icon16/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-03-02 with updates
dot icon20/02/2025
Termination of appointment of Nina Handley as a director on 2025-02-17
dot icon20/02/2025
Appointment of Brenlet Ltd as a director on 2025-02-16
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-02 with updates
dot icon13/04/2024
Termination of appointment of Nicholas Ross as a director on 2024-04-01
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Appointment of Mr Ross Montgomery as a director on 2023-07-01
dot icon07/07/2023
Director's details changed for Miss Leyla Elghrissa on 2023-07-07
dot icon27/06/2023
Appointment of Miss Nina Handley as a director on 2023-06-20
dot icon27/06/2023
Termination of appointment of Alexander Clark Burns as a director on 2023-06-20
dot icon27/06/2023
Appointment of Miss Leyla Elghrissa as a director on 2023-06-27
dot icon27/06/2023
Termination of appointment of Charles Henry Gray as a director on 2023-06-27
dot icon05/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/01/2023
Appointment of Miss Catherine Bates as a director on 2022-06-24
dot icon15/01/2023
Appointment of Miss Bryony Helen Whittle Ford as a director on 2022-04-08
dot icon12/01/2023
Termination of appointment of Tom Lloyd Preston as a director on 2022-04-08
dot icon12/01/2023
Termination of appointment of Michael James Gillespie as a director on 2022-06-24
dot icon30/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon17/03/2020
Appointment of Mr Alexander Clark Burns as a director on 2018-06-01
dot icon17/03/2020
Termination of appointment of Kirsten Louise Turrie-Connor as a director on 2018-06-01
dot icon17/03/2020
Appointment of Mr Nicholas Ross as a director on 2019-09-01
dot icon17/03/2020
Termination of appointment of Rachael Louise Johnson as a director on 2019-09-01
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/09/2017
Registered office address changed from 292 Aigburth Road Liverpool L17 9PW England to 8 Ivanhoe Road Aigburth Liverpool Merseyside L17 8XG on 2017-09-21
dot icon18/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/10/2016
Registered office address changed from C/O Paul Massey 304 Aigburth Road Liverpool L17 9PW England to 292 Aigburth Road Liverpool L17 9PW on 2016-10-16
dot icon26/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/12/2015
Termination of appointment of Daniel Walsh as a secretary on 2015-12-22
dot icon08/12/2015
Registered office address changed from 59 Greenbank Road Birkenhead Merseyside CH42 7JT to C/O Paul Massey 304 Aigburth Road Liverpool L17 9PW on 2015-12-08
dot icon08/12/2015
Director's details changed for Mr Tom Preston on 2015-12-08
dot icon05/11/2015
Appointment of Mr Tom Preston as a director on 2015-10-30
dot icon05/11/2015
Termination of appointment of Kate Adrienne Neary as a director on 2015-10-30
dot icon04/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/10/2015
Appointment of Ms Helen Brewer as a director on 2015-09-28
dot icon21/10/2015
Termination of appointment of Daniel Walsh as a director on 2015-09-28
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon24/02/2015
Registered office address changed from Flat 4 8 Ivanhoe Road Aigburth Liverpool L17 8XG to 59 Greenbank Road Birkenhead Merseyside CH42 7JT on 2015-02-24
dot icon24/02/2015
Director's details changed for Kate Neary on 2015-02-24
dot icon24/02/2015
Secretary's details changed for Daniel Walsh on 2015-02-24
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/03/2014
Amended accounts made up to 2013-03-31
dot icon25/03/2014
Amended accounts made up to 2012-03-31
dot icon07/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon22/03/2012
Director's details changed for Kate Neary on 2012-03-22
dot icon22/03/2012
Director's details changed for Kirsten Louise Turrie-Connor on 2012-03-22
dot icon22/03/2012
Director's details changed for Dr Rachael Louise Johnson on 2012-03-22
dot icon22/03/2012
Director's details changed for Daniel Walsh on 2012-03-22
dot icon22/03/2012
Director's details changed for Charles Henry Gray on 2012-03-22
dot icon22/03/2012
Director's details changed for Michael James Gillespie on 2012-03-22
dot icon15/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Director's details changed for Kate Neary on 2011-03-10
dot icon30/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon17/03/2010
Director's details changed for Kate Neary on 2010-03-10
dot icon17/03/2010
Director's details changed for Dr Rachael Louise Johnson on 2010-03-10
dot icon06/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 17/03/09; full list of members
dot icon08/04/2009
Director and secretary's change of particulars / daniel walsh / 04/04/2009
dot icon09/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 17/03/08; change of members
dot icon11/04/2008
Appointment terminated director gemma may brown
dot icon11/04/2008
Director appointed charles henry gram
dot icon17/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 17/03/07; full list of members
dot icon04/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Return made up to 17/03/06; full list of members
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Director's particulars changed
dot icon07/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon07/04/2005
Return made up to 17/03/05; full list of members
dot icon19/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/08/2004
Return made up to 17/03/04; full list of members
dot icon11/08/2004
New secretary appointed
dot icon30/07/2004
Registered office changed on 30/07/04 from: ramillies house ramillies street london W1F 7LN
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Secretary resigned;director resigned
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon25/03/2003
Secretary resigned
dot icon17/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
12.00
-
0.00
3.55K
-
2022
6
12.00
-
0.00
4.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Bryony Helen Whittle Ford
Director
08/04/2022 - Present
5
Gray, Charles Henry
Director
07/03/2008 - 27/06/2023
1
Preston, Tom Lloyd
Director
29/10/2015 - 07/04/2022
-
Gillespie, Michael James
Director
31/03/2005 - 23/06/2022
-
Bates, Catherine
Director
24/06/2022 - Present
-

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 8IR L17 8XG LIMITED

8IR L17 8XG LIMITED is an(a) Active company incorporated on 17/03/2003 with the registered office located at 8 Ivanhoe Road, Aigburth, Liverpool, Merseyside L17 8XG. There are currently 6 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 8IR L17 8XG LIMITED?

toggle

8IR L17 8XG LIMITED is currently Active. It was registered on 17/03/2003 .

Where is 8IR L17 8XG LIMITED located?

toggle

8IR L17 8XG LIMITED is registered at 8 Ivanhoe Road, Aigburth, Liverpool, Merseyside L17 8XG.

What does 8IR L17 8XG LIMITED do?

toggle

8IR L17 8XG LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 8IR L17 8XG LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-02 with no updates.