Background WavePink WaveYellow Wave

ANDREW LOUIS PROPERTIES LIMITED (02711410)

ANDREW LOUIS PROPERTIES LIMITED (02711410) is an active UK company. incorporated on 1 May 1992. with registered office in Widnes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANDREW LOUIS PROPERTIES LIMITED has been registered for 33 years. Current directors include ANASTASIOU, David, ANASTASIOU, Louis.

Company Number
02711410
Status
active
Type
ltd
Incorporated
1 May 1992
Age
33 years
Address
18 Mulberry Avenue, Widnes, WA8 0WN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANASTASIOU, David, ANASTASIOU, Louis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW LOUIS PROPERTIES LIMITED

ANDREW LOUIS PROPERTIES LIMITED is an active company incorporated on 1 May 1992 with the registered office located in Widnes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANDREW LOUIS PROPERTIES LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02711410

LTD Company

Age

33 Years

Incorporated 1 May 1992

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

ANDREW LOUIS LIMITED
From: 10 September 1996To: 1 June 2000
ANDREW LOUIS (BUILDING & MAINTENANCE) LIMITED
From: 1 May 1992To: 10 September 1996
Contact
Address

18 Mulberry Avenue Widnes, WA8 0WN,

Previous Addresses

Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
From: 18 August 2021To: 16 May 2023
8-10 East Prescot Road East Prescot Road Liverpool L14 1PW
From: 4 July 2013To: 18 August 2021
1 Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA
From: 1 May 1992To: 4 July 2013
Timeline

31 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Apr 92
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Apr 16
Loan Cleared
Oct 19
Loan Cleared
Oct 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANASTASIOU, Louis

Active
Mulberry Avenue, WidnesWA8 0WN
Secretary
Appointed 22 May 2013

ANASTASIOU, David

Active
2nd Floor, LiverpoolL1 6AA
Born December 1962
Director
Appointed N/A

ANASTASIOU, Louis

Active
Mulberry Avenue, WidnesWA8 0WN
Born July 1965
Director
Appointed N/A

ANASTASIOU, Louis

Resigned
91 Tithebarn Road, PrescotL34 0EY
Secretary
Appointed N/A
Resigned 01 Dec 1999

FLYNN, Paul

Resigned
8 Wellstead Close, LiverpoolL15 8JY
Secretary
Appointed 01 Nov 2006
Resigned 01 Aug 2008

MICHAEL, Michael Cosmas

Resigned
32 Avondale Road, WirralCH47 3AS
Secretary
Appointed 01 Aug 2008
Resigned 22 May 2013

SINGH, Aneil Kumar

Resigned
Dumbreeze House, Knowsley VillageL34 8HB
Secretary
Appointed 18 Nov 1999
Resigned 01 Nov 2006

ZIPRIN, Geoffrey Charles

Resigned
The Old Carters House, BucksWD3 6EQ
Nominee secretary
Appointed 01 May 1992
Resigned 01 May 1993

POTTER, Irene

Resigned
55 Peel Place, IlfordIG5 0PT
Nominee director
Appointed 01 May 1992
Resigned 01 May 1993

Persons with significant control

1

Mr Louis Anastasiou

Active
Mulberry Avenue, WidnesWA8 0WN
Born July 1965

Nature of Control

Significant influence or control
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Unaudited Abridged
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
19 July 2019
MR05Certification of Charge
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
18 December 2018
MR05Certification of Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2016
AR01AR01
Change Person Director Company With Change Date
29 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Secretary Company With Name
22 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Legacy
14 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
16 December 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
225Change of Accounting Reference Date
Legacy
15 May 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
4 March 2006
395Particulars of Mortgage or Charge
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
21 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Legacy
17 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 October 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
31 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
287Change of Registered Office
Legacy
15 May 1997
225Change of Accounting Reference Date
Legacy
9 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Certificate Change Of Name Company
9 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 1996
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 1995
AAAnnual Accounts
Resolution
3 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
287Change of Registered Office
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
22 February 1994
363b363b
Incorporation Company
1 May 1992
NEWINCIncorporation