Company NameLiverpool Airport Property Holdings Limited
Company StatusActive
Company Number09859599
CategoryPrivate Limited Company
Incorporation Date6 November 2015(8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMs Wendy Ann Simon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiverpool City Council Cunard Building
Pier Head Water Street
Liverpool
L2 1AH
Director NameSharon Connor
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLiverpool City Council Cunard Building
Pier Head Water Street
Liverpool
L2 1AH
Director NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(5 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMr Neil Lees
StatusResigned
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Robert Malcom Kennedy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMs Ann-Marie Lilian O'Byrne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed11 December 2015(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Trafford City
Manchester
M17 8PL
Director NameMr Nicholas Michael Small
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameDarran Lawless
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr James Edward Noakes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiverpool City Council Cunard Building
Pier Head Water Street
Liverpool
L3 1AH

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, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Filing History

16 December 2020Director's details changed for Cllr Wendy Ann Simon on 6 June 2018 (2 pages)
16 December 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
16 December 2020Director's details changed for Sharon Connor on 20 September 2019 (2 pages)
1 December 2020Change of details for Peel L&P Holdings (Uk) Limited as a person with significant control on 2 November 2020 (2 pages)
24 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 24 November 2020 (1 page)
5 November 2020Director's details changed for Darran Lawless on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Sharon Connor on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Cllr Wendy Ann Simon on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
3 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
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 M41 7HA on 2 November 2020 (1 page)
12 October 2020Group of companies' accounts made up to 31 March 2020 (20 pages)
27 February 2020Change of details for Peel Holdings Land and Property (Uk) Limited as a person with significant control on 26 February 2020 (2 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
24 October 2019Appointment of Sharon Connor as a director on 20 September 2019 (2 pages)
24 October 2019Termination of appointment of James Edward Noakes as a director on 20 September 2019 (1 page)
17 October 2019Group of companies' accounts made up to 31 March 2019 (19 pages)
13 March 2019Statement by Directors (3 pages)
13 March 2019Solvency Statement dated 06/03/19 (3 pages)
13 March 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 06/03/2019
(1 page)
13 March 2019Statement of capital on 13 March 2019
  • GBP 2,135,434.00
(3 pages)
15 January 2019Appointment of Mr Neil Lees as a director on 4 June 2018 (2 pages)
15 January 2019Termination of appointment of Neil Lees as a director on 4 June 2018 (1 page)
15 January 2019Appointment of Darran Lawless as a director on 4 June 2018 (2 pages)
14 December 2018Group of companies' accounts made up to 31 March 2018 (26 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
14 June 2018Termination of appointment of Ann-Marie Lilian O’Byrne as a director on 6 June 2018 (1 page)
14 June 2018Termination of appointment of Nicholas Michael Small as a director on 6 June 2018 (1 page)
14 June 2018Appointment of Ms Wendy Ann Simon as a director on 6 June 2018 (2 pages)
14 June 2018Director's details changed for Ms Wendy Ann Simon on 6 June 2018 (2 pages)
14 June 2018Appointment of Mr James Edward Noakes as a director on 6 June 2018 (2 pages)
18 December 2017Group of companies' accounts made up to 31 March 2017 (23 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
6 September 2017Director's details changed for Ann-Marie Lilian O’Byrne on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Ann-Marie Lilian O’Byrne on 6 September 2017 (2 pages)
13 July 2017Appointment of Mr Nicholas Michael Small as a director on 3 July 2017 (2 pages)
13 July 2017Termination of appointment of Robert Malcom Kennedy as a director on 31 May 2017 (1 page)
13 July 2017Termination of appointment of Robert Malcom Kennedy as a director on 31 May 2017 (1 page)
13 July 2017Appointment of Mr Nicholas Michael Small as a director on 3 July 2017 (2 pages)
5 December 2016Full accounts made up to 31 March 2016 (22 pages)
5 December 2016Full accounts made up to 31 March 2016 (22 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (7 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)
19 October 2016Previous accounting period shortened from 31 March 2017 to 31 March 2016 (1 page)
19 October 2016Previous accounting period shortened from 31 March 2017 to 31 March 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)
28 June 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
6 June 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 6 June 2016 (1 page)
6 June 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 6 June 2016 (1 page)
19 May 2016Director's details changed for Ms Anne-Marie Lilian O'byrne on 11 December 2015 (2 pages)
19 May 2016Director's details changed for Ms Anne-Marie Lilian O'byrne on 11 December 2015 (2 pages)
29 January 2016Appointment of Mr Robert Malcom Kennedy as a director on 11 December 2015 (2 pages)
29 January 2016Appointment of Mr Robert Malcom Kennedy as a director on 11 December 2015 (2 pages)
25 January 2016Particulars of variation of rights attached to shares (3 pages)
25 January 2016Particulars of variation of rights attached to shares (3 pages)
13 January 2016Appointment of Ms Anne-Marie Lilian O'byrne as a director on 11 December 2015 (2 pages)
13 January 2016Appointment of Ms Anne-Marie Lilian O'byrne as a director on 11 December 2015 (2 pages)
12 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 2,135,434
(4 pages)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
12 January 2016Change of share class name or designation (2 pages)
12 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 2,135,434
(4 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
12 January 2016Change of share class name or designation (2 pages)
25 November 2015Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
25 November 2015Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
6 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-06
  • GBP 2
(23 pages)
6 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-06
  • GBP 2
(23 pages)