ARENA CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARENA CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02569207

Incorporation date

17/12/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Porter House, 6 Porter Street, Liverpool, Merseyside L3 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1990)
dot icon23/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon24/06/2025
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to Porter House 6 Porter Street Liverpool Merseyside L3 7BL on 2025-06-24
dot icon26/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon29/07/2024
Change of details for Mrs Lynne Kenny as a person with significant control on 2024-07-29
dot icon30/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon23/08/2023
Director's details changed for Mrs Jane Ann Kenny on 2023-08-23
dot icon23/08/2023
Director's details changed for Mr Robert Kenny on 2023-08-23
dot icon23/08/2023
Change of details for Mrs Jane Ann Kenny as a person with significant control on 2023-08-23
dot icon11/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon10/08/2023
Change of details for Mrs Jane Ann Kenny as a person with significant control on 2023-08-10
dot icon10/08/2023
Notification of John Joseph Kenny as a person with significant control on 2023-08-10
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon15/12/2020
Director's details changed for Mrs Lynne Kenny on 2020-12-15
dot icon15/12/2020
Director's details changed for Mr John Joseph Kenny on 2020-12-15
dot icon15/12/2020
Change of details for Mrs Lynne Kenny as a person with significant control on 2020-12-15
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon09/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon21/02/2017
Current accounting period extended from 2016-12-31 to 2017-05-31
dot icon02/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Registration of charge 025692070007, created on 2015-07-20
dot icon07/05/2015
Satisfaction of charge 3 in full
dot icon07/05/2015
Satisfaction of charge 5 in full
dot icon07/05/2015
Satisfaction of charge 4 in full
dot icon05/05/2015
Registration of charge 025692070006, created on 2015-04-23
dot icon11/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon11/12/2014
Director's details changed for Mr Robert Kenny on 2014-05-27
dot icon11/12/2014
Director's details changed for Mrs Lynne Kenny on 2014-03-18
dot icon11/12/2014
Director's details changed for Mr John Joseph Kenny on 2014-04-25
dot icon11/12/2014
Director's details changed for Mrs Jane Ann Kenny on 2014-04-25
dot icon11/12/2014
Secretary's details changed for Mr Robert Kenny on 2014-02-21
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon13/01/2014
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 2014-01-13
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon21/12/2012
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN England on 2012-12-21
dot icon20/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/05/2012
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 2012-05-18
dot icon04/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon15/02/2011
Director's details changed for Lynne Kenny on 2010-12-01
dot icon15/02/2011
Director's details changed for Mr Robert Kenny on 2010-12-01
dot icon15/02/2011
Director's details changed for Jane Ann Kenny on 2010-12-01
dot icon15/02/2011
Director's details changed for Mr John Joseph Kenny on 2010-12-01
dot icon15/02/2011
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ on 2011-02-15
dot icon15/02/2011
Secretary's details changed for Mr Robert Kenny on 2010-12-01
dot icon12/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mr Robert Kenny on 2009-12-01
dot icon21/12/2009
Director's details changed for Mr John Joseph Kenny on 2009-12-01
dot icon21/12/2009
Director's details changed for Lynne Kenny on 2009-12-01
dot icon21/12/2009
Director's details changed for Jane Ann Kenny on 2009-12-01
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 17/12/08; full list of members
dot icon30/01/2009
Registered office changed on 30/01/2009 from suite 26 century buildings brunswick business park tower street liverpool merseyside L3 4BJ
dot icon30/01/2009
Registered office changed on 30/01/2009 from suite 26 century buildings brunswick business park liverpool L3 4BJ
dot icon28/08/2008
Resolutions
dot icon28/07/2008
Registered office changed on 28/07/2008 from c/o westmore brennand suite 606, the cotton exchange old hall street, liverpool merseyside L3 9LQ
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 17/12/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/01/2007
Return made up to 17/12/06; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/01/2006
Return made up to 17/12/05; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 17/12/04; full list of members
dot icon21/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/05/2004
Particulars of mortgage/charge
dot icon10/01/2004
Return made up to 17/12/03; full list of members
dot icon28/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/03/2003
Registered office changed on 10/03/03 from: 28 exchange street east liverpool merseyside L2 3XZ
dot icon12/02/2003
Return made up to 17/12/02; full list of members
dot icon16/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 17/12/01; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/08/2001
£ ic 1500/1000 23/07/01 £ sr 500@1=500
dot icon10/08/2001
Resolutions
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Director resigned
dot icon03/07/2001
£ ic 2000/1500 26/01/01 £ sr 500@1=500
dot icon03/07/2001
Resolutions
dot icon28/12/2000
Return made up to 17/12/00; full list of members
dot icon26/07/2000
Accounts for a small company made up to 1999-12-31
dot icon23/12/1999
Return made up to 17/12/99; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-12-31
dot icon30/12/1998
Return made up to 17/12/98; no change of members
dot icon16/06/1998
Accounts for a small company made up to 1997-12-31
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon07/01/1998
Return made up to 17/12/97; full list of members
dot icon06/12/1997
Particulars of mortgage/charge
dot icon06/12/1997
Particulars of mortgage/charge
dot icon19/03/1997
Accounts for a small company made up to 1996-12-31
dot icon08/01/1997
Return made up to 17/12/96; no change of members
dot icon10/04/1996
Accounts for a small company made up to 1995-12-31
dot icon22/12/1995
Return made up to 17/12/95; no change of members
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon03/01/1995
Return made up to 17/12/94; full list of members
dot icon26/08/1994
Certificate of change of name
dot icon13/04/1994
Accounts for a small company made up to 1993-12-31
dot icon24/02/1994
New director appointed
dot icon24/02/1994
New director appointed
dot icon13/01/1994
Return made up to 17/12/93; no change of members
dot icon02/04/1993
Accounts for a small company made up to 1992-12-31
dot icon22/12/1992
Return made up to 17/12/92; no change of members
dot icon11/08/1992
Accounts for a small company made up to 1991-12-31
dot icon06/02/1992
Ad 04/12/91--------- £ si 1998@1
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon05/02/1992
Return made up to 17/12/91; full list of members
dot icon17/12/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon+41.42 % *

* during past year

Cash in Bank

£4,596.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
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
4
197.08K
-
0.00
3.14K
-
2022
4
201.20K
-
0.00
3.25K
-
2023
-
210.22K
-
0.00
4.60K
-
2023
-
210.22K
-
0.00
4.60K
-

Employees

2023

Employees

-

Net Assets(GBP)

210.22K £Ascended4.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.60K £Ascended41.42 % *

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
Kenny, Lynne
Director
18/12/1993 - Present
-
Kenny, Jane Ann
Director
18/12/1993 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ARENA CLEANING SERVICES LIMITED

ARENA CLEANING SERVICES LIMITED is an(a) Active company incorporated on 17/12/1990 with the registered office located at Porter House, 6 Porter Street, Liverpool, Merseyside L3 7BL. There are currently 2 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 ARENA CLEANING SERVICES LIMITED?

toggle

ARENA CLEANING SERVICES LIMITED is currently Active. It was registered on 17/12/1990 .

Where is ARENA CLEANING SERVICES LIMITED located?

toggle

ARENA CLEANING SERVICES LIMITED is registered at Porter House, 6 Porter Street, Liverpool, Merseyside L3 7BL.

What does ARENA CLEANING SERVICES LIMITED do?

toggle

ARENA CLEANING SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for ARENA CLEANING SERVICES LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-05-31.