Company NameLiverpool Airport (Intermediate) No.2 Limited
DirectorsRobert Eric Hough and James Philip Alexander Burke
Company StatusActive
Company Number09673784
CategoryPrivate Limited Company
Incorporation Date7 July 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Philip Alexander Burke
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ancala Partners Llp 4th Floor, Kings House
36 - 37 King Street
London
E2V 8BB
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Secretary NameMr Neil Lees
StatusResigned
Appointed07 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Timothy Michael Power
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Philip Alexander Burke
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ancala Partners Llp 4th Floor, Kings House
36 - 37 King Street
London
E2V 8BB

Contact

Websitewww.liverpoolairport.com

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

14 August 2015Delivered on: 19 August 2015
Persons entitled: Glas Trust Coporation Limited (The "Exit Fee Security Agent")

Classification: A registered charge
Outstanding

Filing History

27 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
27 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (42 pages)
27 October 2023Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages)
27 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
22 March 2023Full accounts made up to 31 March 2022 (33 pages)
30 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
3 March 2022Termination of appointment of Timothy Michael Power as a director on 21 February 2022 (1 page)
3 March 2022Appointment of James Philip Alexander Burke as a director on 21 February 2022 (2 pages)
11 November 2021Full accounts made up to 31 March 2021 (29 pages)
9 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
19 March 2021Full accounts made up to 31 March 2020 (28 pages)
26 November 2020Change of details for Liverpool Airport (Intermediate) No.1 Limited as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
5 November 2020Director's details changed for Mr Robert Eric Hough on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Timothy Michael Power on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
16 September 2020Statement by Directors (1 page)
16 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2020Solvency Statement dated 31/08/20 (1 page)
16 September 2020Statement of capital on 16 September 2020
  • GBP 2,168.2897
(5 pages)
9 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 21,682,897
(3 pages)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (15 pages)
9 October 2019Satisfaction of charge 096737840001 in full (4 pages)
20 September 2019Appointment of Timothy Michael Power as a director on 17 September 2019 (2 pages)
19 September 2019Termination of appointment of Peter John Hosker as a director on 17 September 2019 (1 page)
19 September 2019Termination of appointment of Steven Keith Underwood as a director on 17 September 2019 (1 page)
19 September 2019Termination of appointment of John Whittaker as a director on 17 September 2019 (1 page)
19 September 2019Termination of appointment of Neil Lees as a director on 17 September 2019 (1 page)
27 August 2019Appointment of Mr Robert Eric Hough as a director on 23 August 2019 (2 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
20 December 2018Full accounts made up to 31 March 2018 (13 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
21 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (12 pages)
11 July 2017Change of details for Liverpool Airport (Intermediate) No.1 Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Liverpool Airport (Intermediate) No.1 Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Liverpool Airport (Intermediate) No.1 Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Liverpool Airport (Intermediate) No.1 Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Notification of Liverpool Airport (Intermediate) No.1 Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Liverpool Airport (Intermediate) No.1 Limited as a person with significant control on 6 April 2016 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
28 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
28 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
28 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
14 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 (1 page)
19 August 2015Registration of charge 096737840001, created on 14 August 2015 (33 pages)
19 August 2015Registration of charge 096737840001, created on 14 August 2015 (33 pages)
17 July 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
17 July 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
7 July 2015Incorporation
Statement of capital on 2015-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)