Background WavePink WaveYellow Wave

ILIAD (LIVERPOOL) LIMITED (03422140)

ILIAD (LIVERPOOL) LIMITED (03422140) is an active UK company. incorporated on 14 August 1997. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ILIAD (LIVERPOOL) LIMITED has been registered for 28 years. Current directors include ANASTASIOU, David, ELEFTHERIOU, Eleftherios.

Company Number
03422140
Status
active
Type
ltd
Incorporated
14 August 1997
Age
28 years
Address
Muskers Building, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ANASTASIOU, David, ELEFTHERIOU, Eleftherios
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILIAD (LIVERPOOL) LIMITED

ILIAD (LIVERPOOL) LIMITED is an active company incorporated on 14 August 1997 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ILIAD (LIVERPOOL) LIMITED was registered 28 years ago.(SIC: 68201)

Status

active

Active since 28 years ago

Company No

03422140

LTD Company

Age

28 Years

Incorporated 14 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Muskers Building 2nd Floor 1 Stanley Street Liverpool, L1 6AA,

Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Dec 21
Owner Exit
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SINGH, Aneil Kumar

Active
Muskers Building, LiverpoolL1 6AA
Secretary
Appointed 01 Jan 2006

ANASTASIOU, David

Active
Muskers Building, LiverpoolL1 6AA
Born December 1962
Director
Appointed 14 Aug 1997

ELEFTHERIOU, Eleftherios

Active
Muskers Building, LiverpoolL1 6AA
Born September 1959
Director
Appointed 14 Aug 1997

ANASTASIOU, David

Resigned
Ivy House Farm, LiverpoolL34 6JQ
Secretary
Appointed 14 Aug 1997
Resigned 01 Jan 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Aug 1997
Resigned 14 Aug 1997

KOSSIFOU, Michael

Resigned
Muskers Building, LiverpoolL1 6AA
Born October 1956
Director
Appointed 14 Aug 1997
Resigned 03 Dec 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Aug 1997
Resigned 14 Aug 1997

Persons with significant control

3

2 Active
1 Ceased

Mr Eleftherios Eleftheriou

Active
Muskers Building, LiverpoolL1 6AA
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2022

Mr David Anastasiou

Active
Muskers Building, LiverpoolL1 6AA
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2022
1 Stanley Street, LiverpoolL1 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2016
Ceased 14 Aug 2022
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 December 2022
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Micro Entity
7 June 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
23 April 2001
287Change of Registered Office
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
287Change of Registered Office
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
395Particulars of Mortgage or Charge
Legacy
9 December 1997
395Particulars of Mortgage or Charge
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
88(2)R88(2)R
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
88(2)R88(2)R
Legacy
8 September 1997
88(2)R88(2)R
Legacy
8 September 1997
88(2)R88(2)R
Incorporation Company
14 August 1997
NEWINCIncorporation