LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED
Overview
Company Name | LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09672022 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED located?
Registered Office Address | Venus Building 1 Old Park Lane Traffordcity M41 7HA Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2026 |
---|---|
Next Confirmation Statement Due | Jul 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2025 |
Overdue | No |
What are the latest filings for LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2024 | 43 pages | AA | ||||||
Confirmation statement made on Jul 10, 2024 with no updates | 3 pages | CS01 | ||||||
Change of details for Mrs Sheila Greenwood as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||||||
Change of details for Mrs Sheila Greenwood as a person with significant control on Jul 08, 2021 | 2 pages | PSC04 | ||||||
Change of details for Mrs Sheila Greenwood as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||||||
Change of details for Mr John Whittaker as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||||||
Change of details for Mrs Sheila Greenwood as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||||||
Change of details for Christopher Eves as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||||||
Termination of appointment of Alex Jayne Agar as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Sebastian Schwengber as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||
Change of details for Mr John Whittaker as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||||||
Director's details changed for Ms Alex Jayne Agar on Mar 26, 2024 | 2 pages | CH01 | ||||||
Appointment of Ms Alex Jayne Agar as a director on Mar 26, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of James Philip Alexander Burke as a director on Mar 26, 2024 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Mar 31, 2023 | 42 pages | AA | ||||||
Confirmation statement made on Jun 28, 2023 with updates | 5 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2022 | 41 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Jul 27, 2022
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Jul 27, 2022
| 3 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Jun 20, 2022
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jun 20, 2022
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jun 20, 2022
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jun 20, 2022
| 3 pages | SH01 | ||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||
Who are the officers of LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLUNIE, Spence Matthew | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | England | British | Company Director | 112300350001 | ||||
HOUGH, Robert Eric | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | England | British | Director | 38776360001 | ||||
POWER, Timothy Michael | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Company Director | 200902450002 | ||||
SCHWENGBER, Sebastian | Director | Administration Buildings L24 1YD Liverpool Liverpool John Lennon Airport United Kingdom | England | German | Investment Professional | 296551350001 | ||||
UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 162134250001 | ||||
WHITTAKER, John Peter | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Company Director | 200357190001 | ||||
LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | 199112000001 | |||||||
AGAR, Alex Jayne | Director | Kings House 36-37 King Street EC2V 8BB London C/O Ancala Partners Llp United Kingdom | United Kingdom | Irish | None | 286228250001 | ||||
ANDERSON, Joseph Vincent | Director | Municipal Buildings Dale Street L2 2DH Liverpool Liverpool City Council United Kingdom | England | British | Company Director | 80575020001 | ||||
BURKE, James Philip Alexander | Director | 4th Floor, Kings House 36 - 37 King Street E2V 8BB London C/O Ancala Partners Llp United Kingdom | United Kingdom | British | Company Director | 293171990001 | ||||
FITZGERALD, Gerard Brian | Director | Municipal Buildings Dale Street L2 2DH Liverpool Liverpool City Council United Kingdom | England | British | Company Director | 160146410001 | ||||
HOSKER, Peter John | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Director | 156229430001 | ||||
LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Director | 29912450006 | ||||
PAPAIACOVOU, Michael | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | Cypriot | Company Director | 210220180002 | ||||
WAINSCOTT, Paul Philip | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | Director | 1549660002 | ||||
WHITTAKER, John | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | Isle Of Man | British | Director | 1614010001 |
Who are the persons with significant control of LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Snowball Holdings Bidco Limited | Sep 17, 2019 | 36-37 King Street EC2V 8BB London King's House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Whittaker | Aug 29, 2019 | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Christopher Eves | Aug 29, 2019 | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sheila Greenwood | Aug 29, 2019 | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Liverpool City Council | Apr 16, 2016 | Municipal Buildings Dale Street L2 2DH Liverpool Liverpool City Council United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Liverpool Airport Holdings Limited | Apr 06, 2016 | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Liverpool City Council | Apr 06, 2016 | Municipal Buildings Dale Street L2 2DH Liverpool Liverpool City Council United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0