Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15A AIGBURTH DRIVE (LIVERPOOL) LIMITED
Company Information for

15A AIGBURTH DRIVE (LIVERPOOL) LIMITED

FLAT 1 THE COACH HOUSE, 15A AIGBURTH DRIVE, LIVERPOOL, L17 4JG,
Company Registration Number
02978614
Private Limited Company
Active

Company Overview

About 15a Aigburth Drive (liverpool) Ltd
15A AIGBURTH DRIVE (LIVERPOOL) LIMITED was founded on 1994-10-13 and has its registered office in Liverpool. The organisation's status is listed as "Active". 15a Aigburth Drive (liverpool) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
15A AIGBURTH DRIVE (LIVERPOOL) LIMITED
 
Legal Registered Office
FLAT 1 THE COACH HOUSE
15A AIGBURTH DRIVE
LIVERPOOL
L17 4JG
Other companies in L36
 
Filing Information
Company Number 02978614
Company ID Number 02978614
Date formed 1994-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 14:47:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 15A AIGBURTH DRIVE (LIVERPOOL) LIMITED

Current Directors
Officer Role Date Appointed
KEITH STEUART MILLER
Company Secretary 2008-06-13
LUCY ELLIS
Director 2003-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH STEUART MILLER
Director 2006-03-10 2014-06-15
MARC EARLEY
Director 2003-10-12 2009-12-31
TRACY SLATER HAWKSWORTH
Company Secretary 2006-03-10 2008-11-03
TRACY SLATER
Director 2002-05-01 2008-11-03
FIONA JEPSEN
Company Secretary 1999-05-28 2006-03-10
FIONA JEPSEN
Director 1999-05-28 2006-03-10
MARK SMITH
Director 1995-01-23 2003-07-01
DEBORAH ANN HOWIE
Director 1995-01-23 2000-11-28
ANDREW JOHN DRAKELEY
Company Secretary 1999-04-09 1999-05-28
ANDREW JOHN DRAKELEY
Director 1998-10-20 1999-05-28
MICHAEL REINHARD TRAINER
Company Secretary 1995-01-17 1998-09-28
MICHAEL REINHARD TRAINER
Director 1995-01-17 1998-09-28
MARY LOUISE MUMMERY
Company Secretary 1994-10-13 1995-03-14
ANTHONY JOHN ROSE
Director 1994-10-13 1995-03-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-10-13 1994-10-13
WATERLOW NOMINEES LIMITED
Nominated Director 1994-10-13 1994-10-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-09MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-29CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-02-13AP01DIRECTOR APPOINTED MS. CLARE ELIZABETH ASHTON
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/20 FROM C/O Mrs J Brightmore 5 Mallow Way Liverpool L36 0GW
2020-07-11CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-08-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-14AR0113/10/15 ANNUAL RETURN FULL LIST
2015-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-24AR0113/10/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-07AR0113/10/13 ANNUAL RETURN FULL LIST
2013-08-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0113/10/12 ANNUAL RETURN FULL LIST
2012-11-06DISS40Compulsory strike-off action has been discontinued
2012-11-05AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-10-26AR0113/10/11 ANNUAL RETURN FULL LIST
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/11 FROM 27 Merton Crescent Liverpool L36 4LD
2011-07-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03DISS40Compulsory strike-off action has been discontinued
2011-05-01AR0113/10/10 ANNUAL RETURN FULL LIST
2011-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-07-06AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARC EARLEY
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARC EARLEY
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH STEUART MILLER / 01/04/2010
2009-10-16AR0113/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STEUART MILLER / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELLIS / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC EARLEY / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH STEUART MILLER / 01/10/2009
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM FLAT 1 THE COACH HOUSE 15A AIGBURTH DRIVE LIVERPOOL L17 4JG
2008-11-03363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM FLAT 2 THE COACH HOUSE 15A AIGBURTH DRIVE LIVERPOOL L17 4JG
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH MILLER / 01/10/2008
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR TRACY SLATER
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY TRACY SLATER HAWKSWORTH
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-06-26288aSECRETARY APPOINTED KEITH STEUART MILLER
2008-06-19288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TRACEY SLATER LOGGED FORM
2007-10-31363sRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-16363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-16363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-21288aNEW SECRETARY APPOINTED
2005-10-27363sRETURN MADE UP TO 13/10/05; NO CHANGE OF MEMBERS
2005-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-18363sRETURN MADE UP TO 13/10/04; NO CHANGE OF MEMBERS
2004-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-11-07363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-10-24288aNEW DIRECTOR APPOINTED
2003-10-24288aNEW DIRECTOR APPOINTED
2003-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-29363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-17363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-12-04363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-12-04288bDIRECTOR RESIGNED
2000-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/00
2000-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-23363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 15A AIGBURTH DRIVE (LIVERPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-30
Proposal to Strike Off2011-02-08
Fines / Sanctions
No fines or sanctions have been issued against 15A AIGBURTH DRIVE (LIVERPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
15A AIGBURTH DRIVE (LIVERPOOL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 15A AIGBURTH DRIVE (LIVERPOOL) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 3
Cash Bank In Hand 2011-11-01 £ 3
Current Assets 2011-11-01 £ 3
Shareholder Funds 2011-11-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 15A AIGBURTH DRIVE (LIVERPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 15A AIGBURTH DRIVE (LIVERPOOL) LIMITED
Trademarks
We have not found any records of 15A AIGBURTH DRIVE (LIVERPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15A AIGBURTH DRIVE (LIVERPOOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 15A AIGBURTH DRIVE (LIVERPOOL) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 15A AIGBURTH DRIVE (LIVERPOOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party15A AIGBURTH DRIVE (LIVERPOOL) LIMITEDEvent Date2012-10-30
 
Initiating party Event TypeProposal to Strike Off
Defending party15A AIGBURTH DRIVE (LIVERPOOL) LIMITEDEvent Date2011-02-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 15A AIGBURTH DRIVE (LIVERPOOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 15A AIGBURTH DRIVE (LIVERPOOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode L17 4JG

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1