Company NameLiverpool Airport Property (Intermediate) Limited
Company StatusActive
Company Number09861382
CategoryPrivate Limited Company
Incorporation Date6 November 2015(8 years, 4 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 NameMr James Whittaker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(7 years, 5 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(7 years, 9 months after company formation)
Appointment Duration8 months
RoleCommercial Finance 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 John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

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 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 November 2023 (4 months, 3 weeks ago)
Next Return Due21 November 2024 (7 months, 3 weeks from now)

Charges

14 December 2015Delivered on: 18 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Appointment of Mr James Whittaker as a director on 1 February 2021 (2 pages)
3 December 2020Change of details for Liverpool Airport Property Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
3 December 2020Confirmation statement made on 5 November 2020 with no updates (3 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 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
5 November 2020Appointment of Mr John Alexander Schofield as a director on 15 October 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 Steven Keith Underwood 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 M41 7HA on 2 November 2020 (1 page)
12 October 2020Full accounts made up to 31 March 2020 (20 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (5 pages)
17 October 2019Full accounts made up to 31 March 2019 (20 pages)
8 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 March 2019Statement by Directors (1 page)
8 March 2019Solvency Statement dated 25/02/19 (1 page)
8 March 2019Statement of capital on 8 March 2019
  • GBP 1,598,435.50
(3 pages)
13 December 2018Full accounts made up to 31 March 2018 (21 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 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)
11 August 2017Full accounts made up to 31 March 2017 (18 pages)
11 August 2017Full accounts made up to 31 March 2017 (18 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
18 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)
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)
28 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
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)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 3,196,871
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • GBP 3,196,871
(4 pages)
18 December 2015Registration of charge 098613820001, created on 14 December 2015 (23 pages)
18 December 2015Registration of charge 098613820001, created on 14 December 2015 (23 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 1
(23 pages)
6 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-06
  • GBP 1
(23 pages)