ANDREW LOUIS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANDREW LOUIS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02711410

Incorporation date

01/05/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

18 Mulberry Avenue, Widnes WA8 0WNCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1992)
dot icon25/02/2026
Unaudited abridged accounts made up to 2025-05-30
dot icon03/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-30
dot icon23/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon07/02/2024
Unaudited abridged accounts made up to 2023-05-30
dot icon27/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon16/05/2023
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 18 Mulberry Avenue Widnes WA8 0WN on 2023-05-16
dot icon22/02/2023
Unaudited abridged accounts made up to 2022-05-30
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon21/02/2022
Total exemption full accounts made up to 2021-05-30
dot icon02/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon18/08/2021
Registered office address changed from 8-10 East Prescot Road East Prescot Road Liverpool L14 1PW to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 2021-08-18
dot icon08/01/2021
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 icon08/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-05-30
dot icon02/10/2019
Satisfaction of charge 027114100028 in full
dot icon02/10/2019
Satisfaction of charge 027114100027 in full
dot icon14/08/2019
Director's details changed for Mr David Anastasiou on 2019-08-14
dot icon19/07/2019
Part of the property or undertaking has been released and no longer forms part of charge 027114100027
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-05-30
dot icon18/12/2018
Part of the property or undertaking has been released from charge 027114100027
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-05-30
dot icon04/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-30
dot icon29/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon29/05/2016
Director's details changed for Mr Louis Anastasiou on 2016-03-02
dot icon28/04/2016
Registration of charge 027114100028, created on 2016-04-28
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-30
dot icon05/06/2015
Satisfaction of charge 9 in full
dot icon05/06/2015
Satisfaction of charge 25 in full
dot icon05/06/2015
Satisfaction of charge 26 in full
dot icon05/06/2015
Satisfaction of charge 4 in full
dot icon05/06/2015
Satisfaction of charge 17 in full
dot icon05/06/2015
Satisfaction of charge 16 in full
dot icon05/06/2015
Satisfaction of charge 21 in full
dot icon05/06/2015
Satisfaction of charge 18 in full
dot icon05/06/2015
Satisfaction of charge 22 in full
dot icon05/06/2015
Satisfaction of charge 23 in full
dot icon05/06/2015
Satisfaction of charge 24 in full
dot icon05/06/2015
Satisfaction of charge 2 in full
dot icon05/06/2015
Satisfaction of charge 13 in full
dot icon05/06/2015
Satisfaction of charge 3 in full
dot icon05/06/2015
Satisfaction of charge 14 in full
dot icon05/06/2015
Satisfaction of charge 5 in full
dot icon05/06/2015
Satisfaction of charge 15 in full
dot icon05/06/2015
Satisfaction of charge 7 in full
dot icon05/06/2015
Satisfaction of charge 11 in full
dot icon05/06/2015
Satisfaction of charge 19 in full
dot icon05/06/2015
Satisfaction of charge 12 in full
dot icon05/06/2015
Satisfaction of charge 10 in full
dot icon05/06/2015
Satisfaction of charge 1 in full
dot icon05/06/2015
Satisfaction of charge 20 in full
dot icon05/06/2015
Satisfaction of charge 6 in full
dot icon05/06/2015
Satisfaction of charge 8 in full
dot icon04/06/2015
Registration of charge 027114100027, created on 2015-05-29
dot icon28/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-30
dot icon27/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-30
dot icon04/07/2013
Registered office address changed from 1 Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA on 2013-07-04
dot icon07/06/2013
Accounts for a small company made up to 2012-05-30
dot icon29/05/2013
Compulsory strike-off action has been discontinued
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon22/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon22/05/2013
Appointment of Mr Louis Anastasiou as a secretary
dot icon22/05/2013
Termination of appointment of Michael Michael as a secretary
dot icon20/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon14/12/2011
Accounts for a small company made up to 2011-05-30
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 26
dot icon16/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon20/01/2011
Accounts for a small company made up to 2010-05-30
dot icon10/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon02/03/2010
Accounts for a small company made up to 2009-05-30
dot icon29/05/2009
Return made up to 01/05/09; full list of members
dot icon01/04/2009
Accounts for a small company made up to 2008-05-30
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 25
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 24
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 23
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 22
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 21
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 20
dot icon22/08/2008
Appointment terminate, secretary paul flynn logged form
dot icon18/08/2008
Secretary appointed michael cosmas michael
dot icon18/06/2008
Accounting reference date extended from 30/11/2007 to 30/05/2008
dot icon15/05/2008
Return made up to 01/05/08; full list of members
dot icon23/04/2008
Appointment terminated secretary paul flynn
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 19
dot icon19/12/2007
Full accounts made up to 2006-11-30
dot icon19/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Particulars of mortgage/charge
dot icon19/11/2007
Particulars of mortgage/charge
dot icon15/06/2007
Return made up to 01/05/07; full list of members
dot icon15/06/2007
New secretary appointed
dot icon15/06/2007
Secretary resigned
dot icon03/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon18/08/2006
Return made up to 01/05/06; full list of members
dot icon04/03/2006
Particulars of mortgage/charge
dot icon25/02/2006
Particulars of mortgage/charge
dot icon21/12/2005
Particulars of mortgage/charge
dot icon26/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/08/2005
Return made up to 01/05/05; full list of members
dot icon14/05/2005
Particulars of mortgage/charge
dot icon21/02/2005
Director's particulars changed
dot icon30/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/06/2004
Return made up to 01/05/04; full list of members
dot icon22/06/2004
Particulars of mortgage/charge
dot icon05/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon19/06/2003
Return made up to 01/05/03; full list of members
dot icon26/03/2003
Particulars of mortgage/charge
dot icon17/01/2003
Particulars of mortgage/charge
dot icon17/01/2003
Particulars of mortgage/charge
dot icon04/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/06/2002
Return made up to 01/05/02; full list of members
dot icon02/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon30/05/2001
Return made up to 01/05/01; full list of members
dot icon24/11/2000
Return made up to 01/05/00; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-11-30
dot icon31/05/2000
Certificate of change of name
dot icon30/05/2000
New secretary appointed
dot icon04/04/2000
Accounts for a small company made up to 1998-11-30
dot icon03/06/1999
Return made up to 01/05/99; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1997-11-30
dot icon02/06/1998
Return made up to 01/05/98; no change of members
dot icon23/02/1998
Registered office changed on 23/02/98 from: c/o beardsley gordon-smith 3RD floor lloyds house 18 lloyd street manchester M2 5WA
dot icon15/05/1997
Accounting reference date extended from 31/05/97 to 30/11/97
dot icon09/05/1997
Return made up to 01/05/97; no change of members
dot icon13/03/1997
Accounts for a small company made up to 1996-05-31
dot icon09/09/1996
Certificate of change of name
dot icon18/06/1996
Particulars of mortgage/charge
dot icon26/04/1996
Return made up to 01/05/96; full list of members
dot icon02/04/1996
Accounts for a dormant company made up to 1995-05-31
dot icon01/06/1995
Return made up to 01/05/95; no change of members
dot icon03/04/1995
Accounts for a dormant company made up to 1994-05-31
dot icon03/04/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Registered office changed on 01/12/94 from: 3RD floor lloyds house 18 lloyd street manchester M2 5WA
dot icon06/06/1994
Return made up to 01/05/94; no change of members
dot icon30/03/1994
Full accounts made up to 1993-05-31
dot icon02/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon02/03/1994
Director resigned;new director appointed
dot icon22/02/1994
Return made up to 01/05/93; full list of members
dot icon01/05/1992
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.05M
-
0.00
272.89K
-
2022
0
3.28M
-
0.00
283.49K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anastasiou, Louis
Secretary
22/05/2013 - 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+
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 ANDREW LOUIS PROPERTIES LIMITED

ANDREW LOUIS PROPERTIES LIMITED is an(a) Active company incorporated on 01/05/1992 with the registered office located at 18 Mulberry Avenue, Widnes WA8 0WN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW LOUIS PROPERTIES LIMITED?

toggle

ANDREW LOUIS PROPERTIES LIMITED is currently Active. It was registered on 01/05/1992 .

Where is ANDREW LOUIS PROPERTIES LIMITED located?

toggle

ANDREW LOUIS PROPERTIES LIMITED is registered at 18 Mulberry Avenue, Widnes WA8 0WN.

What does ANDREW LOUIS PROPERTIES LIMITED do?

toggle

ANDREW LOUIS 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 ANDREW LOUIS PROPERTIES LIMITED?

toggle

The latest filing was on 25/02/2026: Unaudited abridged accounts made up to 2025-05-30.