Eight Aigburth Drive Limited LIVERPOOL


Founded in 1991, Eight Aigburth Drive, classified under reg no. 02671539 is an active company. Currently registered at 8 Aigburth Drive L17 3AA, Liverpool the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Steven M., Andrew L. and Pramesh P. and others. In addition one secretary - Pramesh P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eight Aigburth Drive Limited Address / Contact

Office Address 8 Aigburth Drive
Town Liverpool
Post code L17 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02671539
Date of Incorporation Mon, 16th Dec 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Steven M.

Position: Director

Appointed: 06 February 2024

Andrew L.

Position: Director

Appointed: 12 May 2021

Pramesh P.

Position: Director

Appointed: 12 May 2021

Lawrence M.

Position: Director

Appointed: 12 May 2021

Pramesh P.

Position: Secretary

Appointed: 30 September 2015

Giles M.

Position: Director

Appointed: 01 September 2010

Gregory T.

Position: Director

Appointed: 21 June 2023

Resigned: 06 February 2024

Shelley P.

Position: Director

Appointed: 26 August 2021

Resigned: 06 February 2024

Steven M.

Position: Director

Appointed: 12 May 2021

Resigned: 21 June 2023

Hilary W.

Position: Director

Appointed: 01 September 2010

Resigned: 30 September 2015

Pramesh P.

Position: Director

Appointed: 17 January 2006

Resigned: 01 September 2010

John O.

Position: Director

Appointed: 08 April 2004

Resigned: 30 October 2005

Michael F.

Position: Director

Appointed: 08 April 2004

Resigned: 01 September 2010

Michael F.

Position: Secretary

Appointed: 08 April 2004

Resigned: 16 December 2009

Elizabeth F.

Position: Director

Appointed: 10 January 1992

Resigned: 08 April 2004

Jonathan M.

Position: Director

Appointed: 10 January 1992

Resigned: 08 April 2004

Jonathan M.

Position: Secretary

Appointed: 10 January 1992

Resigned: 08 April 2004

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1991

Resigned: 10 January 1992

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 December 1991

Resigned: 10 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth6666     
Balance Sheet
Net Assets Liabilities   666666
Net Assets Liabilities Including Pension Asset Liability6666     
Reserves/Capital
Shareholder Funds6666     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset666666666
Number Shares Allotted 66666666
Par Value Share 11111111
Share Capital Allotted Called Up Paid6666     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
Free Download (5 pages)

Company search