ANDREW LOUIS ESTATES MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Certificate of change of name |
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-09-25 with no updates |
| 05/06/255 June 2025 | Registered office address changed from 8-10 East Prescot Road Liverpool L14 1PW to 21-22 Tapton Way Liverpool L13 1DA on 2025-06-05 |
| 04/06/254 June 2025 | Amended total exemption full accounts made up to 2024-06-30 |
| 14/05/2514 May 2025 | Cessation of Gillian Penketh as a person with significant control on 2025-05-07 |
| 14/05/2514 May 2025 | Notification of Gillian Penketh as a person with significant control on 2025-05-07 |
| 24/04/2524 April 2025 | Satisfaction of charge 038833760001 in full |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/02/246 February 2024 | Director's details changed for Mr Nicholas Clarke Stott on 2024-01-31 |
| 16/01/2416 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-24 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 04/05/234 May 2023 | Director's details changed for Mr Mark Joseph Loughnane on 2023-05-04 |
| 03/03/233 March 2023 | Director's details changed for Mr Nicholas Clarke Stott on 2023-03-02 |
| 01/03/231 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-11-07 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 11/01/2211 January 2022 | Change of details for Mr Nicholas Clarke Stott as a person with significant control on 2022-01-11 |
| 11/01/2211 January 2022 | Withdrawal of a person with significant control statement on 2022-01-11 |
| 11/01/2211 January 2022 | Notification of a person with significant control statement |
| 02/12/212 December 2021 | Confirmation statement made on 2021-11-16 with updates |
| 02/07/212 July 2021 | Registration of charge 038833760001, created on 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 09/12/209 December 2020 | 30/05/20 TOTAL EXEMPTION FULL |
| 25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
| 30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
| 20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS ANASTASIOU / 19/12/2019 |
| 17/12/1917 December 2019 | 30/05/19 TOTAL EXEMPTION FULL |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
| 30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
| 05/02/195 February 2019 | 30/05/18 TOTAL EXEMPTION FULL |
| 27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
| 30/05/1830 May 2018 | Annual accounts for year ending 30 May 2018 |
| 08/02/188 February 2018 | 30/05/17 TOTAL EXEMPTION FULL |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
| 30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
| 29/03/1729 March 2017 | SECRETARY APPOINTED MR KEVIN DODD |
| 27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
| 30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
| 18/05/1618 May 2016 | APPOINTMENT TERMINATED, SECRETARY ZENA HILLMAN |
| 24/02/1624 February 2016 | SECRETARY APPOINTED MISS ZENA HILLMAN |
| 17/12/1517 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 30 May 2015 |
| 18/08/1518 August 2015 | APPOINTMENT TERMINATED, SECRETARY JENNIFER BAYLEY |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 May 2014 |
| 01/12/141 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
| 30/05/1430 May 2014 | Annual accounts for year ending 30 May 2014 |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 May 2013 |
| 27/11/1327 November 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
| 06/06/136 June 2013 | REGISTERED OFFICE CHANGED ON 06/06/2013 FROM MUSKERS BUILDING 2ND FLOOR 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA |
| 05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 May 2012 |
| 16/01/1316 January 2013 | Annual return made up to 25 November 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 30 May 2011 |
| 26/01/1226 January 2012 | Annual return made up to 25 November 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 30 May 2010 |
| 08/12/108 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
| 10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 May 2009 |
| 02/12/092 December 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
| 01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 May 2008 |
| 03/12/083 December 2008 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
| 13/08/0813 August 2008 | SECRETARY APPOINTED MRS JENNIFER BAYLEY |
| 18/06/0818 June 2008 | PREVEXT FROM 30/11/2007 TO 30/05/2008 |
| 23/04/0823 April 2008 | APPOINTMENT TERMINATED SECRETARY PAUL FLYNN |
| 18/12/0718 December 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
| 02/10/072 October 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
| 28/03/0728 March 2007 | SECRETARY RESIGNED |
| 28/03/0728 March 2007 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
| 28/03/0728 March 2007 | NEW SECRETARY APPOINTED |
| 03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
| 17/03/0617 March 2006 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
| 06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
| 25/01/0525 January 2005 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
| 30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
| 11/12/0311 December 2003 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
| 05/10/035 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
| 03/03/033 March 2003 | DIRECTOR RESIGNED |
| 13/01/0313 January 2003 | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
| 03/10/023 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
| 02/01/022 January 2002 | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
| 04/10/014 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 |
| 23/04/0123 April 2001 | REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 107/109 WASHWAY ROAD SALE CHESHIRE M33 7TY |
| 02/01/012 January 2001 | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
| 09/06/009 June 2000 | NEW DIRECTOR APPOINTED |
| 09/06/009 June 2000 | SECRETARY RESIGNED |
| 09/06/009 June 2000 | NEW DIRECTOR APPOINTED |
| 09/06/009 June 2000 | NEW SECRETARY APPOINTED |
| 09/06/009 June 2000 | DIRECTOR RESIGNED |
| 14/12/9914 December 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 08/12/998 December 1999 | COMPANY NAME CHANGED WESTGROVE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/12/99 |
| 06/12/996 December 1999 | REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 25/11/9925 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANDREW LOUIS ESTATES MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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