ANDREW LOUIS ESTATES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANDREW LOUIS ESTATES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03883376

Incorporation date

25/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

21-22 Tapton Way, Liverpool L13 1DACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon26/02/2026
Satisfaction of charge 038833760002 in full
dot icon14/02/2026
Statement of capital following an allotment of shares on 2026-01-29
dot icon12/02/2026
Resolutions
dot icon12/02/2026
Statement of capital following an allotment of shares on 2026-01-29
dot icon12/02/2026
Cessation of Homesure (Uk) Ltd as a person with significant control on 2026-02-12
dot icon12/02/2026
Notification of Gillian Penketh as a person with significant control on 2026-02-12
dot icon12/02/2026
Notification of Nicholas Clarke Stott as a person with significant control on 2026-02-12
dot icon12/02/2026
Notification of Mark Joseph Loughnane as a person with significant control on 2026-02-12
dot icon10/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon09/01/2026
Appointment of Miss Gemma Marie Robertson as a director on 2026-01-01
dot icon30/10/2025
Certificate of change of name
dot icon27/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon26/06/2025
Registration of charge 038833760002, created on 2025-06-25
dot icon05/06/2025
Registered office address changed from 8-10 East Prescot Road Liverpool L14 1PW to 21-22 Tapton Way Liverpool L13 1DA on 2025-06-05
dot icon04/06/2025
Amended total exemption full accounts made up to 2024-06-30
dot icon14/05/2025
Notification of Gillian Penketh as a person with significant control on 2025-05-07
dot icon14/05/2025
Cessation of Gillian Penketh as a person with significant control on 2025-05-07
dot icon24/04/2025
Satisfaction of charge 038833760001 in full
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon06/02/2024
Director's details changed for Mr Nicholas Clarke Stott on 2024-01-31
dot icon16/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon04/05/2023
Director's details changed for Mr Mark Joseph Loughnane on 2023-05-04
dot icon08/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon23/08/2022
Appointment of Mr Nicholas Clarke Stott as a secretary on 2021-07-01
dot icon23/08/2022
Termination of appointment of Gemma Robertson as a secretary on 2021-06-30
dot icon23/08/2022
Cessation of Nicholas Clarke Stott as a person with significant control on 2021-07-01
dot icon23/08/2022
Notification of Homesure (Uk) Ltd as a person with significant control on 2021-07-01
dot icon02/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/01/2022
Change of details for Mr Nicholas Clarke Stott as a person with significant control on 2022-01-11
dot icon11/01/2022
Withdrawal of a person with significant control statement on 2022-01-11
dot icon11/01/2022
Notification of a person with significant control statement
dot icon02/12/2021
Confirmation statement made on 2021-11-16 with updates
dot icon19/08/2021
Appointment of Mr Steven Gerard Kenny as a director on 2021-07-01
dot icon19/08/2021
Appointment of Mr Mark Joseph Loughnane as a director on 2021-07-01
dot icon19/08/2021
Cessation of Louis Anastasiou as a person with significant control on 2021-06-30
dot icon19/08/2021
Appointment of Mr Nicholas Clarke Stott as a director on 2021-07-01
dot icon19/08/2021
Termination of appointment of Louis Anastasiou as a director on 2021-06-30
dot icon19/08/2021
Notification of Nicholas Clarke Stott as a person with significant control on 2021-07-01
dot icon02/07/2021
Registration of charge 038833760001, created on 2021-06-30
dot icon21/05/2021
Current accounting period extended from 2021-05-30 to 2021-06-30
dot icon20/04/2021
Appointment of Miss Gemma Robertson as a secretary on 2021-04-07
dot icon20/04/2021
Termination of appointment of Kevin Dodd as a secretary on 2021-04-07
dot icon09/12/2020
Total exemption full accounts made up to 2020-05-30
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon20/12/2019
Director's details changed for Mr Louis Anastasiou on 2019-12-19
dot icon17/12/2019
Total exemption full accounts made up to 2019-05-30
dot icon26/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-05-30
dot icon27/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-05-30
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon29/03/2017
Appointment of Mr Kevin Dodd as a secretary on 2017-03-29
dot icon27/01/2017
Total exemption small company accounts made up to 2016-05-30
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon18/05/2016
Termination of appointment of Zena Hillman as a secretary on 2016-05-16
dot icon24/02/2016
Appointment of Miss Zena Hillman as a secretary on 2016-02-24
dot icon17/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-05-30
dot icon18/08/2015
Termination of appointment of Jennifer Bayley as a secretary on 2015-08-18
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-30
dot icon01/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-30
dot icon27/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon06/06/2013
Registered office address changed from Muskers Building 2Nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA on 2013-06-06
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-30
dot icon16/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-30
dot icon26/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-30
dot icon08/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon10/02/2010
Total exemption small company accounts made up to 2009-05-30
dot icon02/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-30
dot icon03/12/2008
Return made up to 25/11/08; full list of members
dot icon13/08/2008
Secretary appointed mrs jennifer bayley
dot icon18/06/2008
Accounting reference date extended from 30/11/2007 to 30/05/2008
dot icon23/04/2008
Appointment terminated secretary paul flynn
dot icon18/12/2007
Return made up to 25/11/07; full list of members
dot icon02/10/2007
Accounts for a small company made up to 2006-11-30
dot icon28/03/2007
Return made up to 25/11/06; full list of members
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon03/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon17/03/2006
Return made up to 25/11/05; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2004-11-30
dot icon25/01/2005
Return made up to 25/11/04; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/12/2003
Return made up to 25/11/03; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon03/03/2003
Director resigned
dot icon13/01/2003
Return made up to 25/11/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon02/01/2002
Return made up to 25/11/01; full list of members
dot icon04/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon23/04/2001
Registered office changed on 23/04/01 from: 107/109 washway road sale cheshire M33 7TY
dot icon02/01/2001
Return made up to 25/11/00; full list of members
dot icon09/06/2000
Secretary resigned
dot icon09/06/2000
Director resigned
dot icon09/06/2000
New secretary appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon14/12/1999
Memorandum and Articles of Association
dot icon08/12/1999
Certificate of change of name
dot icon06/12/1999
Registered office changed on 06/12/99 from: 788-790 finchley road london NW11 7TJ
dot icon25/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon-31.95 % *

* during past year

Cash in Bank

£141,700.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
15.22K
-
0.00
123.02K
-
2022
18
206.97K
-
0.00
208.22K
-
2023
18
342.74K
-
0.00
141.70K
-
2023
18
342.74K
-
0.00
141.70K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

342.74K £Ascended65.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.70K £Descended-31.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anastasiou, David
Director
01/12/1999 - 31/01/2003
116
Anastasiou, Louis
Director
01/12/1999 - 30/06/2021
23
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/11/1999 - 01/12/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/11/1999 - 01/12/1999
67500
Stott, Nicholas Clarke
Director
01/07/2021 - Present
12

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANDREW LOUIS ESTATES MANAGEMENT LIMITED

ANDREW LOUIS ESTATES MANAGEMENT LIMITED is an(a) Active company incorporated on 25/11/1999 with the registered office located at 21-22 Tapton Way, Liverpool L13 1DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW LOUIS ESTATES MANAGEMENT LIMITED?

toggle

ANDREW LOUIS ESTATES MANAGEMENT LIMITED is currently Active. It was registered on 25/11/1999 .

Where is ANDREW LOUIS ESTATES MANAGEMENT LIMITED located?

toggle

ANDREW LOUIS ESTATES MANAGEMENT LIMITED is registered at 21-22 Tapton Way, Liverpool L13 1DA.

What does ANDREW LOUIS ESTATES MANAGEMENT LIMITED do?

toggle

ANDREW LOUIS ESTATES MANAGEMENT LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ANDREW LOUIS ESTATES MANAGEMENT LIMITED have?

toggle

ANDREW LOUIS ESTATES MANAGEMENT LIMITED had 18 employees in 2023.

What is the latest filing for ANDREW LOUIS ESTATES MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Satisfaction of charge 038833760002 in full.