Background WavePink WaveYellow Wave

ILIAD (HENRY STREET) LIMITED (06085943)

ILIAD (HENRY STREET) LIMITED (06085943) is an active UK company. incorporated on 6 February 2007. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ILIAD (HENRY STREET) LIMITED has been registered for 19 years. Current directors include ANASTASIOU, David, BROWN, Geoffrey, ELEFTHERIOU, Eleftherios.

Company Number
06085943
Status
active
Type
ltd
Incorporated
6 February 2007
Age
19 years
Address
Muskers Building, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANASTASIOU, David, BROWN, Geoffrey, ELEFTHERIOU, Eleftherios
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILIAD (HENRY STREET) LIMITED

ILIAD (HENRY STREET) LIMITED is an active company incorporated on 6 February 2007 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ILIAD (HENRY STREET) LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06085943

LTD Company

Age

19 Years

Incorporated 6 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Timeline

12 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
New Owner
Apr 19
Owner Exit
Apr 19
Funding Round
May 19
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
New Owner
May 22
Funding Round
May 22
2
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SINGH, Aneil Kumar

Active
Muskers Building, LiverpoolL1 6AA
Secretary
Appointed 06 Feb 2007

ANASTASIOU, David

Active
Muskers Building, LiverpoolL1 6AA
Born December 1962
Director
Appointed 06 Feb 2007

BROWN, Geoffrey

Active
1 Stanley Street, LiverpoolL1 6AA
Born May 1968
Director
Appointed 19 Apr 2022

ELEFTHERIOU, Eleftherios

Active
Muskers Building, LiverpoolL1 6AA
Born September 1959
Director
Appointed 06 Feb 2007

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 06 Feb 2007
Resigned 06 Feb 2007

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 06 Feb 2007
Resigned 06 Feb 2007

Persons with significant control

6

1 Active
5 Ceased

Mr Geoffrey Brown

Active
1 Stanley Street, LiverpoolL1 6AA
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2022
1 Stanley Street, LiverpoolL1 6AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Sept 2021
Ceased 19 Apr 2022

Mr Eleftherios Eleftheriou

Ceased
Muskers Building, LiverpoolL1 6AA
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2020
Ceased 28 Sept 2021

Mrs Theonitsa Eleftheriou

Ceased
Muskers Building, LiverpoolL1 6AA
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2019
Ceased 09 Jun 2020

Mr David Anastasiou

Ceased
Muskers Building, LiverpoolL1 6AA
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2022

Mr Eleftherios Eleftheriou

Ceased
Muskers Building, LiverpoolL1 6AA
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Resolution
9 June 2022
RESOLUTIONSResolutions
Memorandum Articles
9 June 2022
MAMA
Notification Of A Person With Significant Control
12 May 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
29 April 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
26 April 2022
MR02Statement that Part/All of Property Released
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Resolution
17 May 2019
RESOLUTIONSResolutions
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
22 February 2007
287Change of Registered Office
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Incorporation Company
6 February 2007
NEWINCIncorporation