Company NameLiverpool Airport (Intermediate) No.3 Limited
DirectorsRobert Eric Hough and James Philip Alexander Burke
Company StatusActive
Company Number09684716
CategoryPrivate Limited Company
Incorporation Date14 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
Appointed14 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
Appointed14 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
Appointed14 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
Appointed14 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
Appointed14 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
Appointed14 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

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 CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

30 March 2023Delivered on: 5 April 2023
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
30 March 2023Delivered on: 4 April 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Outstanding
14 August 2020Delivered on: 19 August 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
14 August 2020Delivered on: 17 August 2020
Persons entitled: Liverpool City Region Combined Authority

Classification: A registered charge
Outstanding
14 August 2015Delivered on: 18 August 2015
Persons entitled: Hsh Nordbank Ag (The "Security Agent")

Classification: A registered charge
Outstanding

Filing History

7 February 2024Amended group of companies' accounts made up to 31 March 2023 (41 pages)
3 November 2023Group of companies' accounts made up to 31 March 2023 (38 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
15 April 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 April 2023Memorandum and Articles of Association (16 pages)
5 April 2023Registration of charge 096847160005, created on 30 March 2023 (54 pages)
5 April 2023Group of companies' accounts made up to 31 March 2022 (41 pages)
4 April 2023Registration of charge 096847160004, created on 30 March 2023 (60 pages)
3 April 2023Satisfaction of charge 096847160003 in full (1 page)
1 April 2023Satisfaction of charge 096847160002 in full (4 pages)
6 July 2022Confirmation statement made on 6 July 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 2021Group of companies' accounts made up to 31 March 2021 (41 pages)
14 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
22 March 2021Full accounts made up to 31 March 2020 (22 pages)
8 January 2021Change of details for Snowball 2.75 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 Timothy Michael Power on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Robert Eric Hough 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 2020Solvency Statement dated 31/08/20 (1 page)
16 September 2020Statement by Directors (1 page)
16 September 2020Statement of capital on 16 September 2020
  • GBP 4,610.4575
(5 pages)
16 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 46,104,575
(3 pages)
4 September 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 22,400,001
(3 pages)
28 August 2020Cessation of Liverpool Airport (Intermediate) No.2 Limited as a person with significant control on 10 August 2020 (1 page)
28 August 2020Notification of Snowball 2.75 Limited as a person with significant control on 10 August 2020 (2 pages)
19 August 2020Registration of charge 096847160003, created on 14 August 2020 (58 pages)
18 August 2020Satisfaction of charge 096847160001 in full (4 pages)
17 August 2020Registration of charge 096847160002, created on 14 August 2020 (51 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (16 pages)
20 September 2019Appointment of Timothy Michael Power as a director on 17 September 2019 (2 pages)
19 September 2019Termination of appointment of Steven Keith Underwood 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)
19 September 2019Termination of appointment of John Whittaker as a director on 17 September 2019 (1 page)
19 September 2019Termination of appointment of Peter John Hosker 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)
8 July 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
6 July 2018Confirmation statement made on 6 July 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 (13 pages)
11 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
5 July 2017Notification of Liverpool Airport (Intermediate) No.2 Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Liverpool Airport (Intermediate) No.2 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 (14 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 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 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)
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)
18 August 2015Registration of charge 096847160001, created on 14 August 2015 (50 pages)
18 August 2015Registration of charge 096847160001, created on 14 August 2015 (50 pages)
3 August 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
3 August 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
14 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 1
(25 pages)
14 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-14
  • GBP 1
(25 pages)