LIVERPOOL AIRPORT PROPERTY (INTERMEDIATE) LIMITED

Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, United Kingdom
StatusACTIVE
Company No.09861382
CategoryPrivate Limited Company
Incorporated06 Nov 2015
Age8 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

LIVERPOOL AIRPORT PROPERTY (INTERMEDIATE) LIMITED is an active private limited company with number 09861382. It was incorporated 8 years, 6 months, 29 days ago, on 06 November 2015. The company address is Venus Building 1 Old Park Lane Venus Building 1 Old Park Lane, Manchester, M41 7HA, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-26

Officer name: Mark Whitworth

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-26

Officer name: Mr Jonathan Peter Lawrence Kent

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 15 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alexander Schofield

Termination date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Colton

Appointment date: 2023-08-02

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-03

Officer name: Mark Whitworth

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Mark Whitworth

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alexander Schofield

Change date: 2020-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mr James Whittaker

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Liverpool Airport Property Holdings Limited

Change date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-24

Old address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England

New address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Lees

Termination date: 2020-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Lees

Termination date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Schofield

Appointment date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Steven Keith Underwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

New address: Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA

Old address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom

Change date: 2020-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 08 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH19

Capital : 1,598,435.50 GBP

Date: 2019-03-08

Documents

View document PDF

Legacy

Date: 08 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/02/19

Documents

View document PDF

Resolution

Date: 08 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-26

Officer name: Mr Steven Underwood

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neil Lees

Change date: 2016-05-11

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Lees

Change date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Old address: Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom

New address: Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL

Change date: 2016-06-06

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2016

Action Date: 14 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-14

Capital : 3,196,871 GBP

Documents

View document PDF

Resolution

Date: 12 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2015

Action Date: 14 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-14

Charge number: 098613820001

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2015

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 06 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALWAYS IN SEASON LONDON LTD

1 LEWIS SILKIN,LONDON,SE15 1PQ

Number:10680253
Status:ACTIVE
Category:Private Limited Company

ARK HOMES LTD

POUND COURT,NEWBURY,RG14 6AA

Number:07648253
Status:ACTIVE
Category:Private Limited Company

CHARAKA WELLNESS LTD

14 BLUEGATE BUSINESS PARK BRAINTREE ROAD,BRAINTREE,CM7 4PZ

Number:10712877
Status:ACTIVE
Category:Private Limited Company

GINA'S TEDDYKINS CHILDMINDING LTD.

61 PERIWINKLE CLOSE,SITTINGBOURNE,ME10 2JU

Number:07799634
Status:ACTIVE
Category:Private Limited Company

LLOYDS GLOBAL ENTERPRISE LTD

12A NORTH EDWARD STREET,DERRY,BT48 7EW

Number:NI602787
Status:ACTIVE
Category:Private Limited Company

SIMPLY SUNSHINE LTD

DUFFY REGAN LTD, 9,WORCESTER,WR2 4LE

Number:11317118
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source