ARINVIEW LIMITED

Register to unlock more data on OkredoRegister

ARINVIEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02998345

Incorporation date

06/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

116 Duke Street, Liverpool, Merseyside L1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1994)
dot icon11/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/03/2026
Termination of appointment of John Stuart Walker as a secretary on 2026-03-10
dot icon18/02/2026
Appointment of Mr Clinton Harrison as a director on 2026-02-18
dot icon22/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/05/2025
Registered office address changed from Morton House Kenyons Lane Maghull Merseyside L31 0BP to 116 Duke Street Liverpool Merseyside L1 5JW on 2025-05-02
dot icon09/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon18/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon19/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon08/12/2010
Director's details changed for Norman Harrison on 2009-12-10
dot icon09/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 33
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 34
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 35
dot icon14/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon14/12/2009
Director's details changed for Norman Harrison on 2009-10-01
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 31
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 32
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 30
dot icon25/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 29
dot icon28/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/03/2009
Return made up to 06/12/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/01/2008
Return made up to 06/12/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/01/2007
Return made up to 06/12/06; full list of members
dot icon06/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon27/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/12/2005
Return made up to 06/12/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/12/2004
Return made up to 06/12/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/12/2003
Return made up to 06/12/03; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/12/2002
Return made up to 06/12/02; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon28/12/2001
Return made up to 06/12/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-06-30
dot icon05/12/2000
Return made up to 06/12/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-06-30
dot icon27/01/2000
Return made up to 06/12/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1998-06-30
dot icon30/12/1998
Return made up to 06/12/98; no change of members
dot icon12/01/1998
Return made up to 06/12/97; full list of members
dot icon25/11/1997
Accounts for a small company made up to 1997-06-30
dot icon13/03/1997
Accounts for a small company made up to 1996-06-30
dot icon12/12/1996
Return made up to 06/12/96; no change of members
dot icon12/07/1996
Accounts for a small company made up to 1995-12-31
dot icon27/03/1996
Accounting reference date shortened from 31/12 to 30/06
dot icon27/03/1996
Registered office changed on 27/03/96 from: 8,attwood street liverpool L4
dot icon27/03/1996
Secretary resigned
dot icon27/03/1996
New secretary appointed
dot icon27/03/1996
Director resigned
dot icon27/03/1996
New director appointed
dot icon27/03/1996
Return made up to 06/12/95; full list of members
dot icon29/09/1995
Particulars of mortgage/charge
dot icon29/09/1995
Particulars of mortgage/charge
dot icon29/09/1995
Particulars of mortgage/charge
dot icon29/09/1995
Particulars of mortgage/charge
dot icon29/09/1995
Particulars of mortgage/charge
dot icon29/09/1995
Particulars of mortgage/charge
dot icon29/09/1995
Particulars of mortgage/charge
dot icon29/09/1995
Particulars of mortgage/charge
dot icon16/03/1995
Resolutions
dot icon16/03/1995
£ nc 100/1000 12/01/95
dot icon16/03/1995
New director appointed
dot icon16/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon16/03/1995
Registered office changed on 16/03/95 from: 31 corsham street london N1 6DR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
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
30/06/2025
dot iconNext confirmation date
06/12/2026
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
0
451.28K
-
0.00
2.00
-
2022
0
560.99K
-
0.00
279.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Norman
Director
29/03/1996 - Present
8
L & A SECRETARIAL LIMITED
Nominee Secretary
06/12/1994 - 12/01/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
06/12/1994 - 12/01/1995
6842
Walker, John Stuart
Secretary
20/03/1996 - 10/03/2026
2
Mr Clinton Harrison
Director
18/02/2026 - Present
10

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 ARINVIEW LIMITED

ARINVIEW LIMITED is an(a) Active company incorporated on 06/12/1994 with the registered office located at 116 Duke Street, Liverpool, Merseyside L1 5JW. 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 ARINVIEW LIMITED?

toggle

ARINVIEW LIMITED is currently Active. It was registered on 06/12/1994 .

Where is ARINVIEW LIMITED located?

toggle

ARINVIEW LIMITED is registered at 116 Duke Street, Liverpool, Merseyside L1 5JW.

What does ARINVIEW LIMITED do?

toggle

ARINVIEW 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 ARINVIEW LIMITED?

toggle

The latest filing was on 11/03/2026: Total exemption full accounts made up to 2025-06-30.