Background WavePink WaveYellow Wave

AM ESTATES LIVERPOOL LTD (14581207)

AM ESTATES LIVERPOOL LTD (14581207) is an active UK company. incorporated on 10 January 2023. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AM ESTATES LIVERPOOL LTD has been registered for 3 years. Current directors include BOROOMAND, Leila, MALIK, Atif Riaz.

Company Number
14581207
Status
active
Type
ltd
Incorporated
10 January 2023
Age
3 years
Address
Prospect House, Oldham, OL9 6HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOROOMAND, Leila, MALIK, Atif Riaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AM ESTATES LIVERPOOL LTD

AM ESTATES LIVERPOOL LTD is an active company incorporated on 10 January 2023 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AM ESTATES LIVERPOOL LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14581207

LTD Company

Age

3 Years

Incorporated 10 January 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Prospect House Featherstall Road South Oldham, OL9 6HL,

Timeline

15 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jan 23
New Owner
Jan 23
Director Joined
Jan 23
Loan Secured
May 23
Loan Secured
May 23
New Owner
May 23
Director Joined
May 23
Owner Exit
Mar 24
Director Left
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
New Owner
May 24
Director Joined
May 24
Owner Exit
Aug 24
Director Left
Aug 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOROOMAND, Leila

Active
Featherstall Road South, OldhamOL9 6HL
Born September 1983
Director
Appointed 19 Jan 2023

MALIK, Atif Riaz

Active
Featherstall Road South, OldhamOL9 6HL
Born June 1975
Director
Appointed 10 Jan 2023

BUNGLAWALA, Asma

Resigned
Featherstall Road South, OldhamOL9 6HL
Born May 1976
Director
Appointed 17 May 2024
Resigned 19 May 2024

BUNGLAWALA, Asma

Resigned
Featherstall Road South, OldhamOL9 6HL
Born May 1976
Director
Appointed 31 May 2023
Resigned 21 Mar 2024

Persons with significant control

4

2 Active
2 Ceased

Mrs Asma Bunglawala

Ceased
Featherstall Road South, OldhamOL9 6HL
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2024
Ceased 19 May 2024

Mrs Asma Bunglawala

Ceased
Featherstall Road South, OldhamOL9 6HL
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2023
Ceased 21 Mar 2024

Mrs Leila Boroomand

Active
Featherstall Road South, OldhamOL9 6HL
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jan 2023

Mr Atif Riaz Malik

Active
Featherstall Road South, OldhamOL9 6HL
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Incorporation Company
10 January 2023
NEWINCIncorporation