LIA ADVISORY SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

LIA ADVISORY SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06962288

Incorporation date

14/07/2009

Size

Full

Contacts

Registered address

Registered address

11 Upper Brook Street, London W1K 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2009)
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon12/11/2024
Full accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon20/05/2024
Accounts for a small company made up to 2022-12-31
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon19/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon01/09/2023
Accounts for a small company made up to 2021-12-31
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon24/12/2022
Current accounting period shortened from 2021-12-25 to 2021-12-24
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon09/11/2021
Appointment of Mr Mustafa Mohammed Ali Elmanea as a director on 2021-10-24
dot icon24/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon22/09/2021
Director's details changed for Mr Ahmed Abdalla Ammar Abdalla on 2021-09-22
dot icon22/09/2021
Director's details changed for Mr Yousef Ahmed Elmabruk on 2021-09-22
dot icon22/09/2021
Director's details changed for Dr Ali Mahmoud Hassen Mohammed on 2021-09-22
dot icon22/09/2021
Director's details changed for Mr Yousef Ahmed Elmabruk on 2021-09-22
dot icon21/09/2021
Previous accounting period shortened from 2020-12-26 to 2020-12-25
dot icon06/04/2021
Registered office address changed from , Portman House 2 Portman Street, London, W1H 6DU to 11 Upper Brook Street London W1K 6PB on 2021-04-06
dot icon29/03/2021
Appointment of Mr Anas Saad Helal Lamin as a director on 2021-03-11
dot icon22/03/2021
Termination of appointment of Mustafa Mohammed Ali Elmanea as a director on 2021-03-11
dot icon18/03/2021
Accounts for a small company made up to 2019-12-31
dot icon18/12/2020
Previous accounting period shortened from 2019-12-27 to 2019-12-26
dot icon22/09/2020
Appointment of Dr Ali Mahmoud Hassen Mohammed as a director on 2020-09-14
dot icon02/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon15/07/2020
Resolutions
dot icon15/07/2020
Termination of appointment of Jill Stevens as a director on 2020-06-30
dot icon15/07/2020
Termination of appointment of Ahmed Mohamed Ahmed Jehani as a director on 2020-06-30
dot icon15/07/2020
Appointment of Mr Mustafa Mohammed Ali Elmanea as a director on 2020-06-30
dot icon15/07/2020
Appointment of Mr Yousef Ahmed Elmabruk as a director on 2020-06-30
dot icon15/07/2020
Appointment of Mr Ahmed Abdalla Ammar Abdalla as a director on 2020-06-30
dot icon15/07/2020
Registered office address changed from , Flat 6 183 Sussex Gardens, London, W2 2RH, United Kingdom to 11 Upper Brook Street London W1K 6PB on 2020-07-15
dot icon15/07/2020
Termination of appointment of International Registrars Limited as a secretary on 2020-06-30
dot icon29/11/2019
Accounts for a small company made up to 2018-12-31
dot icon30/10/2019
Termination of appointment of Ahmed Abdalla Ammar Abdalla as a director on 2019-10-30
dot icon29/10/2019
Termination of appointment of Mustafa Mohamed Ali Elmanea as a director on 2019-10-29
dot icon29/10/2019
Termination of appointment of Yousef Ahmed Elmabruk as a director on 2019-10-29
dot icon12/10/2019
Appointment of Mr Yousef Ahmed Elmabruk as a director on 2019-05-14
dot icon12/10/2019
Appointment of Mr Mustafa Mohamed Ali Elmanea as a director on 2019-05-14
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon15/07/2019
Termination of appointment of Abdelaziz Khaled Alabdali as a director on 2019-05-14
dot icon15/07/2019
Termination of appointment of Khaled Kh Hussin Tahir as a director on 2019-05-14
dot icon21/01/2019
Termination of appointment of Dennis Raymond Cook as a director on 2019-01-05
dot icon21/01/2019
Appointment of Ms Jill Stevens as a director on 2019-01-05
dot icon15/01/2019
Registered office address changed from , 11 Upper Brook Street, London, W1K 6PB to 11 Upper Brook Street London W1K 6PB on 2019-01-15
dot icon27/12/2018
Accounts for a small company made up to 2017-12-31
dot icon25/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon04/09/2018
Confirmation statement made on 2018-07-14 with updates
dot icon15/02/2018
Accounts for a small company made up to 2016-12-31
dot icon08/11/2017
Resolutions
dot icon28/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon22/08/2017
Confirmation statement made on 2017-07-14 with updates
dot icon16/08/2017
Notification of a person with significant control statement
dot icon16/08/2017
Withdrawal of a person with significant control statement on 2017-08-16
dot icon03/01/2017
Accounts for a small company made up to 2015-12-31
dot icon14/12/2016
Appointment of Mr Ahmed Abdalla Ammar Abdalla as a director on 2016-12-09
dot icon14/12/2016
Appointment of Mr Abdelaziz Khaled Alabdali as a director on 2016-12-09
dot icon14/12/2016
Appointment of Mr Khaled Kh Hussin Tahir as a director on 2016-12-09
dot icon29/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon01/09/2016
Confirmation statement made on 2016-07-14 with updates
dot icon02/12/2015
Accounts for a small company made up to 2014-12-31
dot icon12/10/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon12/10/2015
Director's details changed for Dr Ahmed Jehani on 2015-07-01
dot icon07/10/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon31/08/2014
Accounts for a small company made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon17/04/2014
Certificate of change of name
dot icon31/03/2014
Appointment of Mr Dennis Raymond Cook as a director
dot icon25/03/2014
Appointment of Dr Ahmed Jehani as a director
dot icon25/03/2014
Termination of appointment of Faisel Gergab as a director
dot icon20/01/2014
Termination of appointment of Ibrahim Elsharif as a director
dot icon20/01/2014
Termination of appointment of Ali El-Hebri as a director
dot icon17/12/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon26/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon22/07/2013
Accounts for a small company made up to 2012-07-31
dot icon17/06/2013
Termination of appointment of Ali El-Hebri as a director
dot icon04/06/2013
Appointment of Mr Ali Salem El-Hebri as a director
dot icon04/06/2013
Appointment of Mr Ali Salem El-Hebri as a director
dot icon03/06/2013
Appointment of Dr Faisel Ahmed Yahiya Gergab as a director
dot icon31/05/2013
Appointment of Mr Ibrahim A. Elsharif as a director
dot icon30/05/2013
Termination of appointment of Mohsen Derregia as a director
dot icon01/03/2013
Termination of appointment of Akram Rayes as a director
dot icon23/10/2012
Termination of appointment of Osama El Bouri as a director
dot icon23/10/2012
Termination of appointment of Albudery Shariha as a director
dot icon23/10/2012
Appointment of Dr Mohsen Derregia as a director
dot icon23/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon11/07/2012
Appointment of International Registrars Limited as a secretary
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon08/11/2011
Accounts for a small company made up to 2010-07-31
dot icon16/09/2011
Appointment of Osama ` El Bouri as a director
dot icon16/09/2011
Appointment of Akram Rayes as a director
dot icon16/09/2011
Termination of appointment of Rajab Layas as a director
dot icon30/07/2011
Compulsory strike-off action has been discontinued
dot icon27/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon22/03/2011
Termination of appointment of Sami Rais as a director
dot icon22/03/2011
Termination of appointment of Mustafa Zarti as a director
dot icon28/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon28/07/2010
Director's details changed for Rajab Mahmoud Layas on 2010-07-14
dot icon11/06/2010
Appointment of Sami Rais as a director
dot icon11/06/2010
Termination of appointment of Hatim Gheriani as a director
dot icon28/04/2010
Registered office address changed from , 3rd & 4th Floors 21 Upper Brook Street, London, W1K 7PY on 2010-04-28
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2009
Termination of appointment of Mustafa Zarti as a director
dot icon16/11/2009
Appointment of Mustafa Zarti as a director
dot icon13/11/2009
Appointment of Mustafa Zarti as a director
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-10-29
dot icon04/11/2009
Statement of capital following an allotment of shares on 2009-10-29
dot icon30/10/2009
Registered office address changed from , Berwin Leighton Paisner Llp, Adelaide House London Bridge, London, EC4R 9HA on 2009-10-30
dot icon01/09/2009
Memorandum and Articles of Association
dot icon28/08/2009
Certificate of change of name
dot icon08/08/2009
Resolutions
dot icon31/07/2009
Director appointed rajab mahmud r layas
dot icon31/07/2009
Director appointed albudery ramadan m shariha
dot icon31/07/2009
Director appointed hatim a gheriani
dot icon29/07/2009
Memorandum and Articles of Association
dot icon22/07/2009
Registered office changed on 22/07/2009 from, 1 mitchell lane, bristol, BS1 6BU
dot icon22/07/2009
Resolutions
dot icon21/07/2009
Appointment terminated director paul townsend
dot icon15/07/2009
Certificate of change of name
dot icon14/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Jill
Director
05/01/2019 - 30/06/2020
-
Derregia, Mohsen, Dr
Director
19/10/2012 - 13/05/2013
2
Rayes, Akram
Director
09/09/2011 - 19/02/2013
6
INTERNATIONAL REGISTRARS LIMITED
Corporate Secretary
08/06/2012 - 30/06/2020
112
Jehani, Ahmed Mohamed Ahmed
Director
17/03/2014 - 30/06/2020
2

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

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 LIA ADVISORY SERVICES (UK) LIMITED

LIA ADVISORY SERVICES (UK) LIMITED is an(a) Active company incorporated on 14/07/2009 with the registered office located at 11 Upper Brook Street, London W1K 6PB. There are currently 5 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 LIA ADVISORY SERVICES (UK) LIMITED?

toggle

LIA ADVISORY SERVICES (UK) LIMITED is currently Active. It was registered on 14/07/2009 .

Where is LIA ADVISORY SERVICES (UK) LIMITED located?

toggle

LIA ADVISORY SERVICES (UK) LIMITED is registered at 11 Upper Brook Street, London W1K 6PB.

What does LIA ADVISORY SERVICES (UK) LIMITED do?

toggle

LIA ADVISORY SERVICES (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LIA ADVISORY SERVICES (UK) LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-25 with no updates.