Background WavePink WaveYellow Wave

ANDREW LOUIS TRADING LIMITED (06598324)

ANDREW LOUIS TRADING LIMITED (06598324) is an active UK company. incorporated on 20 May 2008. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ANDREW LOUIS TRADING LIMITED has been registered for 17 years. Current directors include KENNY, Steven Gerard, LOUGHNANE, Mark Joseph, STOTT, Nicholas Clarke.

Company Number
06598324
Status
active
Type
ltd
Incorporated
20 May 2008
Age
17 years
Address
21-22 Tapton Way, Liverpool, L13 1DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KENNY, Steven Gerard, LOUGHNANE, Mark Joseph, STOTT, Nicholas Clarke
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW LOUIS TRADING LIMITED

ANDREW LOUIS TRADING LIMITED is an active company incorporated on 20 May 2008 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ANDREW LOUIS TRADING LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06598324

LTD Company

Age

17 Years

Incorporated 20 May 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

21-22 Tapton Way Liverpool, L13 1DA,

Previous Addresses

8-10 East Prescot Road Liverpool L14 1PW
From: 7 June 2013To: 5 June 2025
2Nd Floor 1 Stanley Street Liverpool Merseyside L1 6AA
From: 20 May 2008To: 7 June 2013
Timeline

11 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Left
Oct 12
Director Joined
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Funding Round
Dec 25
New Owner
Jan 26
New Owner
Jan 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KENNY, Steven Gerard

Active
Tapton Way, LiverpoolL13 1DA
Born November 1966
Director
Appointed 01 Jul 2021

LOUGHNANE, Mark Joseph

Active
Tapton Way, LiverpoolL13 1DA
Born December 1985
Director
Appointed 01 Jul 2021

STOTT, Nicholas Clarke

Active
Tapton Way, LiverpoolL13 1DA
Born May 1984
Director
Appointed 01 Jul 2021

ANASTASIOU, David

Resigned
Ivy House Farm, LiverpoolL34 6JQ
Born December 1962
Director
Appointed 20 May 2008
Resigned 18 Sept 2012

ANASTASIOU, Louis

Resigned
East Prescot Road, LiverpoolL14 1PW
Born July 1965
Director
Appointed 20 May 2008
Resigned 30 Jun 2021

Persons with significant control

4

3 Active
1 Ceased

Miss Gillian Penketh

Active
Tapton Way, LiverpoolL13 1DA
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Dec 2025

Mr Mark Joseph Loughnane

Active
Tapton Way, LiverpoolL13 1DA
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Dec 2025

Mr Nicholas Clarke Stott

Active
Tapton Way, LiverpoolL13 1DA
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Mr Louis Anastasiou

Ceased
East Prescot Road, LiverpoolL14 1PW
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2017
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

63

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 March 2026
DS01DS01
Legacy
27 February 2026
RP01SH01RP01SH01
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Capital Allotment Shares
27 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 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
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
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
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Statement Of Affairs
17 October 2008
SASA
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
17 June 2008
SASA
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Incorporation Company
20 May 2008
NEWINCIncorporation