Background WavePink WaveYellow Wave

APOLLO LAND AND BUILDING LIMITED (11804194)

APOLLO LAND AND BUILDING LIMITED (11804194) is an active UK company. incorporated on 4 February 2019. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. APOLLO LAND AND BUILDING LIMITED has been registered for 7 years. Current directors include O'HALLORAN, Michael David, TAYLOR, Paul, Mr..

Company Number
11804194
Status
active
Type
ltd
Incorporated
4 February 2019
Age
7 years
Address
Estate Office, St Andrews Business Centre 91-93 St Marys Road, Liverpool, L19 2NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'HALLORAN, Michael David, TAYLOR, Paul, Mr.
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO LAND AND BUILDING LIMITED

APOLLO LAND AND BUILDING LIMITED is an active company incorporated on 4 February 2019 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. APOLLO LAND AND BUILDING LIMITED was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11804194

LTD Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Estate Office, St Andrews Business Centre 91-93 St Marys Road Garston Liverpool, L19 2NL,

Previous Addresses

Estate Office, St Andrews Business Centre St. Marys Road Garston Liverpool L19 2NL England
From: 5 March 2024To: 5 March 2024
67 Chorley Old Road Bolton BL1 3AJ England
From: 22 October 2020To: 5 March 2024
Oakwood House Warrington Road Risley Warrington WA3 6WP England
From: 9 May 2019To: 22 October 2020
93 Haigh Road Wigan Lancashire WN2 1RN United Kingdom
From: 4 February 2019To: 9 May 2019
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
May 19
Owner Exit
Mar 20
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'HALLORAN, Michael David

Active
91-93 St Marys Road, LiverpoolL19 2NL
Born May 1974
Director
Appointed 27 Sept 2021

TAYLOR, Paul, Mr.

Active
91-93 St Marys Road, LiverpoolL19 2NL
Born December 1972
Director
Appointed 26 Apr 2019

FAIRCLOUGH, Paul

Resigned
Chorley Old Road, BoltonBL1 3AJ
Born April 1952
Director
Appointed 04 Feb 2019
Resigned 27 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
St. Marys Road, LiverpoolL19 2NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2020
Haigh Road, WiganWN2 1RN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 04 Feb 2019
Ceased 25 Mar 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 July 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Legacy
8 April 2019
RPCH01RPCH01
Incorporation Company
4 February 2019
NEWINCIncorporation