ALEXIS WILSON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALEXIS WILSON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04091583

Incorporation date

17/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Masri & Co Accountants, 5-7 Rainford Square, Liverpool, Merseyside L2 6PXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon09/01/2025
Director's details changed for Mrs Alexis Wilson on 2025-01-08
dot icon09/01/2025
Change of details for Mrs Alexis Wilson as a person with significant control on 2025-01-08
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Director's details changed for Mrs Alexis Wilson on 2024-12-19
dot icon19/12/2024
Change of details for Mrs Alexis Wilson as a person with significant control on 2024-12-19
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon21/12/2018
Registered office address changed from 64 Brooke Road West Waterloo Liverpool Merseyside L22 2BQ England to Masri & Co Accountants 5-7 Rainford Square Liverpool Merseyside L2 6PX on 2018-12-21
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon31/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Director's details changed for Mrs Alexis Wilson on 2015-11-13
dot icon13/11/2015
Registered office address changed from 128 College Road Crosby Liverpool L23 3DP to 64 Brooke Road West Waterloo Liverpool Merseyside L22 2BQ on 2015-11-13
dot icon28/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Brian Andrew Wilson as a director on 2015-03-30
dot icon28/10/2015
Appointment of Mrs Alexis Wilson as a director on 2015-03-30
dot icon25/04/2015
Certificate of change of name
dot icon25/04/2015
Change of name notice
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon03/04/2013
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2013
Termination of appointment of Alexis Wilson as a secretary
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon26/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Register inspection address has been changed
dot icon26/10/2009
Director's details changed for Mr Brian Andrew Wilson on 2009-10-01
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 17/10/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/10/2007
Return made up to 17/10/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2006
Particulars of mortgage/charge
dot icon24/10/2006
Return made up to 17/10/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/10/2005
Return made up to 17/10/05; full list of members
dot icon25/10/2004
Return made up to 17/10/04; full list of members
dot icon10/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/10/2003
Return made up to 17/10/03; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/07/2003
Director's particulars changed
dot icon25/10/2002
Return made up to 17/10/02; full list of members
dot icon20/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/10/2001
Return made up to 17/10/01; full list of members
dot icon16/10/2001
Particulars of mortgage/charge
dot icon14/11/2000
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon06/11/2000
New secretary appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Registered office changed on 06/11/00 from: stamford house 149 stanley road bootle merseyside L20 3DL
dot icon06/11/2000
Ad 17/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
Director resigned
dot icon17/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-6.60 % *

* during past year

Cash in Bank

£38,641.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
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
0
585.16K
-
0.00
36.41K
-
2022
0
591.97K
-
0.00
41.37K
-
2023
0
578.43K
-
0.00
38.64K
-
2023
0
578.43K
-
0.00
38.64K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

578.43K £Descended-2.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.64K £Descended-6.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Alexis
Director
30/03/2015 - Present
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/10/2000 - 20/10/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
17/10/2000 - 20/10/2000
12878
Wilson, Brian Andrew
Director
17/10/2000 - 30/03/2015
4
Wilson, Alexis Maria
Secretary
17/10/2000 - 13/02/2013
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXIS WILSON PROPERTIES LIMITED

ALEXIS WILSON PROPERTIES LIMITED is an(a) Active company incorporated on 17/10/2000 with the registered office located at Masri & Co Accountants, 5-7 Rainford Square, Liverpool, Merseyside L2 6PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXIS WILSON PROPERTIES LIMITED?

toggle

ALEXIS WILSON PROPERTIES LIMITED is currently Active. It was registered on 17/10/2000 .

Where is ALEXIS WILSON PROPERTIES LIMITED located?

toggle

ALEXIS WILSON PROPERTIES LIMITED is registered at Masri & Co Accountants, 5-7 Rainford Square, Liverpool, Merseyside L2 6PX.

What does ALEXIS WILSON PROPERTIES LIMITED do?

toggle

ALEXIS WILSON PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALEXIS WILSON PROPERTIES LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.