ADVICE FOR RENTERS LIMITED

Register to unlock more data on OkredoRegister

ADVICE FOR RENTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02436887

Incorporation date

26/10/1989

Size

Small

Contacts

Registered address

Registered address

LUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1989)
dot icon25/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/07/2025
Resolutions
dot icon25/06/2025
Statement of affairs
dot icon25/06/2025
Appointment of a voluntary liquidator
dot icon25/06/2025
Registered office address changed from 36-38 Willesden Lane London NW6 7st to C/O Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2025-06-25
dot icon16/12/2024
Termination of appointment of Emanuel Wagiza Da Costa as a director on 2024-11-28
dot icon16/12/2024
Termination of appointment of Robert Orville Johnson as a director on 2024-11-28
dot icon16/12/2024
Termination of appointment of Jennifer May Wall as a director on 2024-11-28
dot icon16/12/2024
Termination of appointment of Pamela Jayne Marum as a director on 2024-11-28
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon05/07/2024
Memorandum and Articles of Association
dot icon17/05/2024
Resolutions
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon10/11/2023
Director's details changed for Mr Emanuel Wagiza Da Costa on 2023-11-10
dot icon03/11/2023
Appointment of Mr Peter Charalambides as a director on 2023-10-25
dot icon03/11/2023
Appointment of Ms Margaret Alison Mclennan as a director on 2023-10-25
dot icon03/11/2023
Appointment of Mr Emanuel Wagiza Da Costa as a director on 2023-10-25
dot icon03/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon02/11/2023
Termination of appointment of John Chun Ting Kwan as a director on 2023-10-25
dot icon02/11/2023
Termination of appointment of George Richard Derek Bangham as a director on 2023-10-25
dot icon02/11/2023
Appointment of Ms Sarah Emma Cashman as a director on 2023-10-25
dot icon02/11/2023
Appointment of Ms Jacqueline Ellen Peacock as a director on 2023-10-25
dot icon01/11/2023
Termination of appointment of John Kwan as a secretary on 2023-10-25
dot icon01/11/2023
Appointment of Mr Pedrum Hashemi as a director on 2023-10-25
dot icon28/03/2023
Accounts for a small company made up to 2022-03-31
dot icon20/12/2022
Termination of appointment of Tariq Mukadam as a director on 2022-12-15
dot icon24/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon07/01/2022
Director's details changed for Mr George Richard Derek Bangham on 2022-01-01
dot icon07/01/2022
Director's details changed for Mr John Kwan on 2022-01-01
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon03/06/2021
Appointment of Mr Tariq Mukadam as a director on 2021-05-13
dot icon03/06/2021
Termination of appointment of Craig Eric Parker as a director on 2021-05-27
dot icon21/04/2021
Resolutions
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2021
Change of name notice
dot icon10/01/2021
Appointment of Ms Pamela Jayne Marum as a director on 2020-12-10
dot icon10/01/2021
Appointment of Ms Jennifer May Wall as a director on 2020-12-10
dot icon10/01/2021
Termination of appointment of Susan Ann Waller as a director on 2020-12-10
dot icon23/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon14/02/2020
Resolutions
dot icon03/02/2020
Appointment of Mr Craig Eric Parker as a director on 2020-01-27
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon23/10/2019
Termination of appointment of Helen Virginia Mangan as a director on 2019-10-15
dot icon23/10/2019
Termination of appointment of Ilias Efessios as a director on 2019-10-15
dot icon23/04/2019
Appointment of Mrs Susan Ann Waller as a director on 2019-04-11
dot icon18/04/2019
Appointment of Mr Jermaine Robert Ranger as a director on 2019-04-11
dot icon30/01/2019
Appointment of Mr Robert Orville Johnson as a director on 2019-01-29
dot icon16/01/2019
Appointment of Mr George Richard Derek Bangham as a director on 2018-11-15
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Termination of appointment of Amita Rose Bhardway as a director on 2018-11-15
dot icon19/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon01/11/2018
Termination of appointment of Olivier Emmanuel Jean-Marie Ribert as a director on 2018-10-24
dot icon17/09/2018
Termination of appointment of Luke David Sandford as a director on 2018-09-14
dot icon09/03/2018
Appointment of Mr Luke David Sandford as a director on 2018-02-12
dot icon17/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon20/11/2017
Termination of appointment of Christopher Gunn as a director on 2017-11-14
dot icon27/10/2017
Resolutions
dot icon17/10/2017
Resolutions
dot icon26/09/2017
Memorandum and Articles of Association
dot icon05/09/2017
Termination of appointment of Helen Virginia Mangan as a director on 2017-09-05
dot icon05/09/2017
Termination of appointment of Stephen Edward Harrison as a director on 2017-04-30
dot icon03/07/2017
Termination of appointment of Stephen Edward Harrison as a secretary on 2017-04-30
dot icon03/07/2017
Termination of appointment of Stephen Edward Harrison as a secretary on 2017-04-30
dot icon03/07/2017
Appointment of Mr Olivier Emmanuel Jean-Marie Ribert as a director on 2017-05-23
dot icon03/07/2017
Appointment of Mr John Kwan as a secretary on 2017-06-26
dot icon01/02/2017
Appointment of Ms Helen Virginia Mangan as a director on 2015-06-17
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Director's details changed for Mr Ilias Efesossios on 2016-10-25
dot icon05/12/2016
Appointment of Mr Ilias Efesossios as a director on 2016-10-25
dot icon29/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon29/11/2016
Termination of appointment of Deborah Rickets as a director on 2016-10-25
dot icon29/11/2016
Termination of appointment of Julia Atkins as a director on 2016-10-24
dot icon28/07/2016
Termination of appointment of Mireille Levy as a director on 2016-04-10
dot icon27/07/2016
Termination of appointment of Sue Ann Waller as a director on 2016-04-04
dot icon27/07/2016
Appointment of Mrs. Mireille Levy as a director on 2015-10-05
dot icon09/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-10-26 no member list
dot icon09/07/2015
Appointment of Ms Helen Virginia Mangan as a director on 2015-06-22
dot icon25/03/2015
Appointment of Ms Deborah Rickets as a director on 2014-07-28
dot icon18/03/2015
Termination of appointment of Thomas John O Callaghan as a director on 2014-04-30
dot icon18/03/2015
Termination of appointment of Richard Harrod as a director on 2014-05-14
dot icon26/01/2015
Appointment of Mr John Kwan as a director on 2014-10-27
dot icon26/01/2015
Appointment of Ms Amita Rose Bhardway as a director on 2014-10-27
dot icon26/11/2014
Annual return made up to 2014-10-26 no member list
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/11/2013
Full accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-26 no member list
dot icon12/12/2012
Annual return made up to 2012-10-26 no member list
dot icon12/12/2012
Appointment of Ms Sue Ann Waller as a director
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-10-26 no member list
dot icon19/12/2011
Termination of appointment of John Mcguire as a director
dot icon19/12/2011
Termination of appointment of Peter O'kane as a director
dot icon19/12/2011
Termination of appointment of Martin Hilditch as a director
dot icon19/12/2011
Appointment of Mr Christopher Gunn as a director
dot icon24/06/2011
Registered office address changed from 43 Willesden Lane Kilburn London NW6 7RF on 2011-06-24
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-26 no member list
dot icon08/04/2010
Termination of appointment of Ian Fletcher as a director
dot icon17/12/2009
Full accounts made up to 2009-03-31
dot icon23/11/2009
Annual return made up to 2009-10-26 no member list
dot icon23/11/2009
Director's details changed for Thomas John O Callaghan on 2009-11-23
dot icon23/11/2009
Director's details changed for Peter John O'kane on 2009-11-23
dot icon23/11/2009
Director's details changed for Martin Hilditch on 2009-11-23
dot icon23/11/2009
Director's details changed for Julia Atkins on 2009-11-23
dot icon23/11/2009
Director's details changed for John Mcguire on 2009-11-23
dot icon23/11/2009
Director's details changed for Richard Harrod on 2009-11-23
dot icon23/11/2009
Director's details changed for Stephen Edward Harrison on 2009-11-23
dot icon23/11/2009
Director's details changed for Ian Robert Fletcher on 2009-11-23
dot icon29/04/2009
Director appointed john mcguire
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon31/10/2008
Annual return made up to 26/10/08
dot icon26/02/2008
Appointment terminated director cintia paganini
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon30/12/2007
Annual return made up to 26/10/07
dot icon31/08/2007
Annual return made up to 26/10/06
dot icon21/01/2007
New director appointed
dot icon20/01/2007
Full accounts made up to 2006-03-31
dot icon27/11/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New director appointed
dot icon30/06/2006
Memorandum and Articles of Association
dot icon30/06/2006
Resolutions
dot icon29/12/2005
Full accounts made up to 2005-03-31
dot icon24/11/2005
Annual return made up to 26/10/05
dot icon15/06/2005
New director appointed
dot icon02/12/2004
New secretary appointed;new director appointed
dot icon02/12/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Annual return made up to 26/10/04
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon26/11/2003
Annual return made up to 26/10/03
dot icon12/09/2003
Full accounts made up to 2003-03-31
dot icon11/07/2003
New director appointed
dot icon08/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon29/11/2002
Annual return made up to 26/10/02
dot icon29/11/2002
Director resigned
dot icon29/11/2002
Director resigned
dot icon02/02/2002
Registered office changed on 02/02/02 from: unit 32 the design works park parade london NW10 4HT
dot icon20/11/2001
Annual return made up to 26/10/01
dot icon19/11/2001
Full accounts made up to 2001-03-31
dot icon17/05/2001
Director resigned
dot icon04/01/2001
Director's particulars changed
dot icon04/01/2001
Director's particulars changed
dot icon04/01/2001
Secretary's particulars changed;director's particulars changed
dot icon04/01/2001
Director's particulars changed
dot icon11/12/2000
Annual return made up to 26/10/00
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon27/06/2000
New director appointed
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New secretary appointed
dot icon22/03/2000
Registered office changed on 22/03/00 from: 18B high road willesden green london NW10 2QD
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon20/01/2000
New director appointed
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Director resigned
dot icon03/11/1999
Annual return made up to 26/10/99
dot icon26/03/1999
Annual return made up to 26/10/98
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon28/10/1997
Annual return made up to 26/10/97
dot icon27/08/1997
Full accounts made up to 1997-03-31
dot icon11/08/1997
Registered office changed on 11/08/97 from: 1ST floor 272 high road willesden london NW10 3EY
dot icon24/03/1997
Director resigned
dot icon24/03/1997
Director resigned
dot icon04/03/1997
New director appointed
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Director resigned
dot icon18/11/1996
New director appointed
dot icon18/11/1996
New director appointed
dot icon13/11/1996
Annual return made up to 26/10/96
dot icon02/09/1996
Accounts for a small company made up to 1996-03-31
dot icon28/07/1996
Director resigned
dot icon28/07/1996
Director resigned
dot icon28/07/1996
Director resigned
dot icon30/05/1996
New director appointed
dot icon30/05/1996
New director appointed
dot icon11/02/1996
Memorandum and Articles of Association
dot icon03/08/1995
Accounts for a small company made up to 1995-03-31
dot icon02/08/1995
Memorandum and Articles of Association
dot icon29/01/1995
New director appointed
dot icon29/01/1995
Director resigned
dot icon29/01/1995
Director resigned
dot icon01/11/1994
Annual return made up to 26/10/94
dot icon21/06/1994
Full accounts made up to 1994-03-31
dot icon27/10/1993
Annual return made up to 26/10/93
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon06/07/1993
New director appointed
dot icon06/07/1993
New director appointed
dot icon06/07/1993
New director appointed
dot icon06/07/1993
New director appointed
dot icon02/11/1992
Director resigned;new director appointed
dot icon02/11/1992
Annual return made up to 26/10/92
dot icon05/10/1992
Registered office changed on 05/10/92 from: lucy birkett house 5 station parade willesden green london NW2 4NU
dot icon01/10/1992
Full accounts made up to 1992-03-31
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Secretary resigned;director resigned
dot icon12/05/1992
Director resigned;new director appointed
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Director resigned
dot icon12/05/1992
Director resigned;new director appointed
dot icon12/05/1992
New secretary appointed;director resigned;new director appointed
dot icon11/02/1992
Full accounts made up to 1991-03-31
dot icon11/02/1992
Full accounts made up to 1990-03-31
dot icon11/02/1992
Annual return made up to 26/10/91
dot icon22/08/1991
Director resigned;new director appointed
dot icon26/07/1991
Director's particulars changed
dot icon26/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/11/1990
New director appointed
dot icon12/11/1990
New director appointed
dot icon08/05/1990
New director appointed
dot icon08/05/1990
Director resigned;new director appointed
dot icon08/05/1990
Secretary resigned;new secretary appointed
dot icon08/05/1990
New director appointed
dot icon08/05/1990
New director appointed
dot icon08/05/1990
New director appointed
dot icon26/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Mireille
Director
05/10/2015 - 10/04/2016
-
Charalambides, Peter
Director
25/10/2023 - Present
8
Hashemi, Pedrum
Director
25/10/2023 - Present
4
Peacock, Jacqueline Ellen
Director
25/10/2023 - Present
5
Harrison, Stephen Edward
Director
27/10/2004 - 30/04/2017
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVICE FOR RENTERS LIMITED

ADVICE FOR RENTERS LIMITED is an(a) Liquidation company incorporated on 26/10/1989 with the registered office located at LUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS. 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 ADVICE FOR RENTERS LIMITED?

toggle

ADVICE FOR RENTERS LIMITED is currently Liquidation. It was registered on 26/10/1989 .

Where is ADVICE FOR RENTERS LIMITED located?

toggle

ADVICE FOR RENTERS LIMITED is registered at LUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS.

What does ADVICE FOR RENTERS LIMITED do?

toggle

ADVICE FOR RENTERS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ADVICE FOR RENTERS LIMITED?

toggle

The latest filing was on 25/07/2025: Notice to Registrar of Companies of Notice of disclaimer.