AVON RICHMOND FLATS LIMITED

Register to unlock more data on OkredoRegister

AVON RICHMOND FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02393970

Incorporation date

12/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

166 Linacre Road, Litherland, Liverpool L21 8JUCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1989)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon14/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Cessation of Mary Cave as a person with significant control on 2023-06-01
dot icon14/08/2023
Termination of appointment of Mary Cave as a director on 2023-06-01
dot icon14/08/2023
Notification of Adrian Charles Russell Swift as a person with significant control on 2023-08-14
dot icon19/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon11/07/2022
Cessation of Stephen Paul Cassidy as a person with significant control on 2022-07-08
dot icon11/07/2022
Termination of appointment of Stephen Paul Cassidy as a director on 2022-07-08
dot icon22/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/01/2022
Appointment of Mr Adrian Charles Russell Swift as a director on 2021-12-30
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon08/07/2019
Appointment of Mary Cave as a director on 2019-07-08
dot icon08/07/2019
Appointment of Stephen Luther Davies as a director on 2019-07-08
dot icon08/07/2019
Notification of Stephen Luther Davies as a person with significant control on 2019-07-08
dot icon08/07/2019
Notification of Mary Cave as a person with significant control on 2019-07-08
dot icon08/07/2019
Termination of appointment of Sidney James Redman as a director on 2019-07-08
dot icon08/07/2019
Cessation of Sidney James Redman as a person with significant control on 2019-06-17
dot icon28/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon13/06/2018
Cessation of Gaynor Watt as a person with significant control on 2018-03-30
dot icon13/06/2018
Cessation of John Ryan as a person with significant control on 2018-03-31
dot icon01/06/2018
Director's details changed for Mr Stephen Paul Cassidy on 2018-06-01
dot icon01/06/2018
Director's details changed for Mr Stephen Paul Cassidy on 2018-06-01
dot icon16/03/2018
Termination of appointment of John Ryan as a director on 2018-03-10
dot icon15/03/2018
Termination of appointment of Sharon Ryan as a secretary on 2018-03-10
dot icon12/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2017
Appointment of John Ryan as a director
dot icon12/09/2017
Termination of appointment of Gaynor Watt as a director on 2017-08-08
dot icon12/09/2017
Termination of appointment of Stuart Forsyth as a secretary on 2017-08-08
dot icon12/09/2017
Appointment of Sharon Ryan as a secretary
dot icon04/09/2017
Appointment of Mrs Sharon Ryan as a secretary on 2017-08-08
dot icon04/09/2017
Notification of John Ryan as a person with significant control on 2017-08-08
dot icon04/09/2017
Appointment of Mr John Ryan as a director on 2017-08-08
dot icon04/09/2017
Cessation of Stuart Forsyth as a person with significant control on 2017-08-08
dot icon04/09/2017
Termination of appointment of Stuart Forsyth as a secretary on 2017-08-08
dot icon04/09/2017
Termination of appointment of Gaynor Watt as a director on 2017-08-08
dot icon12/07/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon12/07/2017
Notification of Stuart Forsyth as a person with significant control on 2016-04-30
dot icon12/07/2017
Notification of Gaynor Watt as a person with significant control on 2016-04-30
dot icon12/07/2017
Notification of Sidney James Redman as a person with significant control on 2016-04-30
dot icon12/07/2017
Notification of Stephen Paul Cassidy as a person with significant control on 2016-04-30
dot icon15/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/07/2016
Director's details changed for Paul Stephen Cassidy on 2016-07-08
dot icon08/07/2016
Termination of appointment of Leo Mccann as a director on 2015-05-03
dot icon05/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-01
dot icon04/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon18/06/2014
Termination of appointment of Stephen Luther-Davies as a director
dot icon19/05/2014
Appointment of Paul Stephen Cassidy as a director
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon18/06/2013
Director's details changed for Stephen Luther-Davies on 2013-05-01
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon29/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/08/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/08/2011
Appointment of Leo Mccann as a director
dot icon25/07/2011
Termination of appointment of Richard Tilley as a director
dot icon25/07/2011
Termination of appointment of Barbara Home as a director
dot icon11/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/10/2010
Appointment of Stephen Luther-Davies as a director
dot icon13/10/2010
Termination of appointment of Margaret Mccann as a director
dot icon18/08/2010
Appointment of Gaynor Watt as a director
dot icon12/08/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr Richard Tilley on 2009-10-01
dot icon12/08/2010
Director's details changed for Sidney James Redman on 2009-10-01
dot icon12/08/2010
Director's details changed for Margaret Elizabeth Mccann on 2009-10-01
dot icon12/08/2010
Director's details changed for Barbara Home on 2009-10-01
dot icon11/08/2010
Termination of appointment of Joan Cassidy as a director
dot icon05/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/07/2009
Return made up to 01/06/09; full list of members
dot icon12/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/07/2008
Return made up to 01/06/08; full list of members
dot icon29/07/2008
Location of register of members
dot icon29/04/2008
Director appointed margaret elizabeth mccann
dot icon14/04/2008
Appointment terminated director david srigley
dot icon14/04/2008
Appointment terminated director and secretary gaynor watt
dot icon14/04/2008
Appointment terminated director ruby griffiths
dot icon14/04/2008
Secretary appointed stuart forsyth
dot icon18/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/06/2007
Return made up to 01/06/07; full list of members
dot icon13/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/11/2006
New director appointed
dot icon21/06/2006
Return made up to 01/06/06; change of members
dot icon21/03/2006
Full accounts made up to 2005-12-31
dot icon08/06/2005
Return made up to 01/06/05; change of members
dot icon21/03/2005
Full accounts made up to 2004-12-31
dot icon24/06/2004
Return made up to 01/06/04; full list of members
dot icon03/06/2004
Director resigned
dot icon17/03/2004
Full accounts made up to 2003-12-31
dot icon03/06/2003
Return made up to 01/06/03; change of members
dot icon31/03/2003
Full accounts made up to 2002-12-31
dot icon17/06/2002
Return made up to 01/06/02; change of members
dot icon21/03/2002
Full accounts made up to 2001-12-31
dot icon22/06/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon15/06/2001
Return made up to 01/06/01; full list of members
dot icon19/03/2001
Full accounts made up to 2000-12-31
dot icon20/06/2000
Return made up to 01/06/00; change of members
dot icon21/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon17/03/2000
Full accounts made up to 1999-12-31
dot icon11/06/1999
Return made up to 01/06/99; no change of members
dot icon09/03/1999
Full accounts made up to 1998-12-31
dot icon10/06/1998
Return made up to 01/06/98; full list of members
dot icon06/03/1998
Full accounts made up to 1997-12-31
dot icon03/09/1997
Director resigned
dot icon26/06/1997
Return made up to 01/06/97; change of members
dot icon28/02/1997
Full accounts made up to 1996-12-31
dot icon04/06/1996
Return made up to 01/06/96; no change of members
dot icon28/02/1996
Full accounts made up to 1995-12-31
dot icon13/06/1995
New director appointed
dot icon13/06/1995
Return made up to 01/06/95; full list of members
dot icon06/02/1995
Accounts for a small company made up to 1994-12-31
dot icon06/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Director resigned;new director appointed
dot icon06/07/1994
Director resigned;new director appointed
dot icon06/07/1994
Return made up to 01/06/94; change of members
dot icon28/06/1994
Director's particulars changed;director resigned;new director appointed
dot icon28/06/1994
Director resigned;new director appointed
dot icon02/03/1994
Accounts for a small company made up to 1993-12-31
dot icon04/06/1993
Return made up to 01/06/93; full list of members
dot icon15/03/1993
Full accounts made up to 1992-12-31
dot icon25/02/1993
Registered office changed on 25/02/93 from: 345 stanley road, liverpool, L20 2AE
dot icon03/07/1992
New director appointed
dot icon22/06/1992
Return made up to 01/06/92; no change of members
dot icon11/02/1992
Full accounts made up to 1991-12-31
dot icon13/06/1991
Return made up to 01/06/91; change of members
dot icon21/02/1991
Full accounts made up to 1990-12-31
dot icon11/06/1990
Return made up to 01/06/90; full list of members
dot icon23/04/1990
Full accounts made up to 1989-12-31
dot icon07/03/1990
Registered office changed on 07/03/90 from: avon court, richmond road, great crosby, liverpool merseyside L23 2SD
dot icon27/02/1990
Ad 20/02/90--------- £ si 33@1=33 £ ic 2/35
dot icon18/10/1989
Accounting reference date notified as 31/12
dot icon01/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/09/1989
Registered office changed on 01/09/89 from: 31 corsham street, london, N1 6DR
dot icon12/06/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-11.08 % *

* during past year

Cash in Bank

£42,686.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
63.67K
-
0.00
48.00K
-
2022
0
60.44K
-
0.00
42.69K
-
2022
0
60.44K
-
0.00
42.69K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

60.44K £Descended-5.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.69K £Descended-11.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cave, Mary
Director
08/07/2019 - 01/06/2023
2
Davies, Stephen Luther
Director
08/07/2019 - Present
-
Swift, Adrian Charles Russell
Director
30/12/2021 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVON RICHMOND FLATS LIMITED

AVON RICHMOND FLATS LIMITED is an(a) Active company incorporated on 12/06/1989 with the registered office located at 166 Linacre Road, Litherland, Liverpool L21 8JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON RICHMOND FLATS LIMITED?

toggle

AVON RICHMOND FLATS LIMITED is currently Active. It was registered on 12/06/1989 .

Where is AVON RICHMOND FLATS LIMITED located?

toggle

AVON RICHMOND FLATS LIMITED is registered at 166 Linacre Road, Litherland, Liverpool L21 8JU.

What does AVON RICHMOND FLATS LIMITED do?

toggle

AVON RICHMOND FLATS 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 AVON RICHMOND FLATS LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.