Background WavePink WaveYellow Wave

ALYSIA CARING (CONSTRUCTION) LTD (12173449)

ALYSIA CARING (CONSTRUCTION) LTD (12173449) is an active UK company. incorporated on 26 August 2019. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. ALYSIA CARING (CONSTRUCTION) LTD has been registered for 6 years. Current directors include LIVERAS, Dionysios Andreas.

Company Number
12173449
Status
active
Type
ltd
Incorporated
26 August 2019
Age
6 years
Address
Southgate Office Village 288 Chase Road, London, N14 6HF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
LIVERAS, Dionysios Andreas
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALYSIA CARING (CONSTRUCTION) LTD

ALYSIA CARING (CONSTRUCTION) LTD is an active company incorporated on 26 August 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ALYSIA CARING (CONSTRUCTION) LTD was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

12173449

LTD Company

Age

6 Years

Incorporated 26 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Southgate Office Village 288 Chase Road Block F London, N14 6HF,

Previous Addresses

Solar House 282 Chase Road London N14 6NZ United Kingdom
From: 26 August 2019To: 11 November 2022
Timeline

2 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Aug 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LIVERAS, Dionysios Andreas

Active
288 Chase Road, LondonN14 6HF
Born April 1959
Director
Appointed 26 Aug 2019

ATWAL, Joga Singh

Resigned
282 Chase Road, LondonN14 6NZ
Born September 1962
Director
Appointed 26 Aug 2019
Resigned 12 Aug 2020

Persons with significant control

1

Mr Dionysios Andreas Liveras

Active
288 Chase Road, LondonN14 6HF
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2019
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Incorporation Company
26 August 2019
NEWINCIncorporation