19 AIGBURTH DRIVE MANAGEMENT (LIVERPOOL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Andrew Lifford as a director on 2025-08-15

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

20/02/2520 February 2025 Appointment of Ms Preetha Kumari Varma as a director on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Pauline Chislett as a director on 2025-02-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Termination of appointment of Susan Janet Clancy as a director on 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/08/2330 August 2023 Appointment of Mr Andrew Lifford as a director on 2023-08-30

View Document

17/05/2317 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Appointment of Mr Graham Chislett as a director on 2021-11-21

View Document

15/12/2115 December 2021 Termination of appointment of Lilian Black as a director on 2021-07-01

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

01/01/211 January 2021 REGISTERED OFFICE CHANGED ON 01/01/2021 FROM 6 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

09/12/199 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR JAMES ANDREW DAVISON

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PREETHA KUMARI VARMA / 11/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/10/1817 October 2018 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MISS PREETHA KUMARI VARMA

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ANSDELL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK LANCASTER ANSDELL / 11/09/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA SUSAN EILEEN SAMSON / 11/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK LANCASTER ANSDELL / 11/09/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS CLANCY / 11/09/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LILIAN BLACK / 11/09/2011

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA SUSAN EILEEN SAMSON / 11/09/2011

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 294 AIGBURTH ROAD LIVERPOOL MERSEYSIDE L17 9PW

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, SECRETARY JANET CORKE

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 11/09/10 NO CHANGES

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 11/09/09 NO CHANGES

View Document

30/12/0830 December 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: GRANITE BUILDING 6 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AF

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: C/O 294 AIGBURTH ROAD LIVERPOOL MERSEYSIDE L17 9PW

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company