APPLE INVEST LIMITED

Register to unlock more data on OkredoRegister

APPLE INVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11004176

Incorporation date

10/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2017)
dot icon12/09/2025
Notice of ceasing to act as receiver or manager
dot icon07/07/2025
Appointment of receiver or manager
dot icon07/07/2025
Appointment of receiver or manager
dot icon13/05/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/05/2025
Satisfaction of charge 110041760013 in full
dot icon10/05/2025
Satisfaction of charge 110041760011 in full
dot icon10/05/2025
Satisfaction of charge 110041760017 in full
dot icon10/05/2025
Satisfaction of charge 110041760010 in full
dot icon10/05/2025
Satisfaction of charge 110041760018 in full
dot icon10/05/2025
Satisfaction of charge 110041760014 in full
dot icon10/05/2025
Satisfaction of charge 110041760012 in full
dot icon10/05/2025
Satisfaction of charge 110041760015 in full
dot icon10/05/2025
Satisfaction of charge 110041760016 in full
dot icon20/12/2024
Administrator's progress report
dot icon06/11/2024
Establishment of creditors or liquidation committee
dot icon08/08/2024
Result of meeting of creditors
dot icon18/07/2024
Statement of administrator's proposal
dot icon26/05/2024
Appointment of an administrator
dot icon26/05/2024
Registered office address changed from Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF England to 10 st Helens Road Swansea SA1 4AW on 2024-05-26
dot icon21/02/2024
Total exemption full accounts made up to 2022-10-31
dot icon10/02/2024
Confirmation statement made on 2023-08-11 with no updates
dot icon11/07/2023
Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE England to Central Chambers, 227 London Road Hadleigh Benfleet Essex SS7 2RF on 2023-07-11
dot icon11/07/2023
Change of details for Mr Andrew Anderson as a person with significant control on 2023-07-11
dot icon11/07/2023
Director's details changed for Mr Andrew Anderson on 2023-07-11
dot icon14/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon14/02/2023
Registration of charge 110041760017, created on 2023-02-02
dot icon14/02/2023
Registration of charge 110041760018, created on 2023-02-02
dot icon01/02/2023
Registration of charge 110041760016, created on 2023-01-17
dot icon02/11/2022
Registration of charge 110041760014, created on 2022-10-17
dot icon02/11/2022
Registration of charge 110041760015, created on 2022-10-17
dot icon16/10/2022
Registration of charge 110041760013, created on 2022-09-29
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/07/2022
Registration of charge 110041760011, created on 2022-07-15
dot icon22/07/2022
Registration of charge 110041760012, created on 2022-07-15
dot icon14/07/2022
Registration of charge 110041760010, created on 2022-06-30
dot icon13/07/2022
Satisfaction of charge 110041760003 in full
dot icon13/07/2022
Satisfaction of charge 110041760004 in full
dot icon13/07/2022
Satisfaction of charge 110041760005 in full
dot icon13/07/2022
Satisfaction of charge 110041760006 in full
dot icon13/07/2022
Satisfaction of charge 110041760008 in full
dot icon13/07/2022
Satisfaction of charge 110041760009 in full
dot icon13/07/2022
Satisfaction of charge 110041760007 in full
dot icon23/02/2022
Director's details changed for Mr Andrew Anderson on 2022-02-23
dot icon23/02/2022
Change of details for Mr Andrew Anderson as a person with significant control on 2022-02-23
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon24/01/2022
Registration of charge 110041760008, created on 2022-01-13
dot icon24/01/2022
Registration of charge 110041760009, created on 2022-01-13
dot icon07/01/2022
Registration of charge 110041760007, created on 2021-12-21
dot icon03/08/2021
Registration of charge 110041760006, created on 2021-07-14
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon13/07/2021
Registration of charge 110041760005, created on 2021-06-24
dot icon14/06/2021
Registration of charge 110041760004, created on 2021-05-31
dot icon20/05/2021
Registration of charge 110041760003, created on 2021-05-10
dot icon29/04/2021
Registration of charge 110041760001, created on 2021-04-29
dot icon29/04/2021
Registration of charge 110041760002, created on 2021-04-29
dot icon10/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon08/10/2020
Change of details for Mr Andrew Anderson as a person with significant control on 2020-10-07
dot icon08/10/2020
Cessation of Jeanette Suzanne Anderson as a person with significant control on 2020-10-07
dot icon31/03/2020
Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ United Kingdom to 57a Broadway Leigh on Sea Essex SS9 1PE on 2020-03-31
dot icon30/03/2020
Director's details changed for Mr Andrew Anderson on 2020-03-30
dot icon30/03/2020
Change of details for Mrs Jeanette Suzanne Anderson as a person with significant control on 2020-03-30
dot icon30/03/2020
Change of details for Mr Andrew Anderson as a person with significant control on 2020-03-30
dot icon16/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/01/2020
Change of details for Mrs Jeanette Suzanne Anderson as a person with significant control on 2020-01-10
dot icon15/01/2020
Change of details for Mr Andrew Anderson as a person with significant control on 2020-01-10
dot icon15/01/2020
Director's details changed for Mr Andrew Anderson on 2020-01-10
dot icon10/01/2020
Termination of appointment of Jeanette Suzanne Anderson as a director on 2020-01-07
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon30/09/2019
Change of details for Miss Jeanette Suzanne Lacey as a person with significant control on 2019-04-27
dot icon30/09/2019
Director's details changed for Miss Jeanette Suzanne Lacey on 2019-04-27
dot icon14/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon31/07/2018
Change of details for Miss Jeanette Suzanne Lacey as a person with significant control on 2018-07-18
dot icon31/07/2018
Director's details changed for Miss Jeanette Suzanne Lacey on 2018-07-18
dot icon31/07/2018
Change of details for Mr Andrew Anderson as a person with significant control on 2018-07-05
dot icon31/07/2018
Director's details changed for Mr Andrew Anderson on 2018-07-05
dot icon10/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
11/08/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.55M
-
0.00
32.73K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew Anderson
Director
10/10/2017 - Present
57
Mrs Jeanette Suzanne Anderson
Director
10/10/2017 - 07/01/2020
-

Persons with Significant Control

2
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 APPLE INVEST LIMITED

APPLE INVEST LIMITED is an(a) Liquidation company incorporated on 10/10/2017 with the registered office located at 10 St Helens Road, Swansea SA1 4AW. 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 APPLE INVEST LIMITED?

toggle

APPLE INVEST LIMITED is currently Liquidation. It was registered on 10/10/2017 .

Where is APPLE INVEST LIMITED located?

toggle

APPLE INVEST LIMITED is registered at 10 St Helens Road, Swansea SA1 4AW.

What does APPLE INVEST LIMITED do?

toggle

APPLE INVEST LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for APPLE INVEST LIMITED?

toggle

The latest filing was on 12/09/2025: Notice of ceasing to act as receiver or manager.