Background WavePink WaveYellow Wave

LIVERPOOL AIRPORT HOTEL LIMITED (06253477)

LIVERPOOL AIRPORT HOTEL LIMITED (06253477) is an active UK company. incorporated on 21 May 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LIVERPOOL AIRPORT HOTEL LIMITED has been registered for 18 years. Current directors include KENT, Jonathan Peter Lawrence, UNDERWOOD, Steven Keith, WHITTAKER, James.

Company Number
06253477
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KENT, Jonathan Peter Lawrence, UNDERWOOD, Steven Keith, WHITTAKER, James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL AIRPORT HOTEL LIMITED

LIVERPOOL AIRPORT HOTEL LIMITED is an active company incorporated on 21 May 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LIVERPOOL AIRPORT HOTEL LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06253477

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England
From: 2 November 2020To: 2 November 2020
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 6 June 2016To: 2 November 2020
Peel Dome the Trafford Centre Manchester M17 8PL
From: 15 May 2014To: 6 June 2016
Liverpool John Lennon Airport Liverpool L24 1YD
From: 8 July 2010To: 15 May 2014
the Dome the Trafford Centre Manchester M17 8PL
From: 21 May 2007To: 8 July 2010
Timeline

54 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Oct 09
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Joined
May 13
Director Left
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Aug 15
Loan Secured
Dec 15
Capital Update
Dec 15
Loan Secured
Dec 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Joined
May 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jan 26
2
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

KENT, Jonathan Peter Lawrence

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1988
Director
Appointed 26 Apr 2024

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 11 Dec 2015

WHITTAKER, James

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1971
Director
Appointed 01 Feb 2021

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 16 Apr 2014
Resigned 15 Oct 2020

LEES, Neil

Resigned
Chapel Lane, WilmslowSK9 5HZ
Secretary
Appointed 21 May 2007
Resigned 21 Jun 2010

MCDONALD, Elizabeth

Resigned
LiverpoolL24 1YD
Secretary
Appointed 02 Nov 2010
Resigned 20 Sept 2012

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 20 Sept 2012
Resigned 16 Apr 2014

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 21 Jun 2010
Resigned 02 Nov 2010

CARTER-FERRIS, Richard James

Resigned
LiverpoolL24 1YD
Born March 1962
Director
Appointed 20 Apr 2011
Resigned 31 Dec 2013

CASEY, George

Resigned
LiverpoolL24 1YD
Born July 1962
Director
Appointed 21 Jun 2010
Resigned 16 Apr 2014

COLTON, Matthew Paul

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1975
Director
Appointed 02 Aug 2023
Resigned 01 Jan 2026

CORNISH, Andrew John

Resigned
The Trafford Centre, ManchesterM17 8PL
Born February 1966
Director
Appointed 15 Sept 2014
Resigned 11 Dec 2015

HOSKER, Peter John

Resigned
The Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 16 Apr 2014
Resigned 11 Dec 2015

HOSKER, Peter John

Resigned
Town Farm Lane, WarringtonWA6 8NH
Born April 1957
Director
Appointed 14 Jun 2010
Resigned 21 Jun 2010

HOUGH, Robert Eric

Resigned
The Trafford Centre, ManchesterM17 8PL
Born July 1945
Director
Appointed 16 Apr 2014
Resigned 11 Dec 2015

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 16 Apr 2014
Resigned 15 Oct 2020

LEES, Neil

Resigned
Chapel Lane, WilmslowSK9 5HZ
Born June 1963
Director
Appointed 27 Jan 2009
Resigned 21 Jun 2010

MCCOY, Mr Glenn William

Resigned
LiverpoolL24 1YD
Born July 1963
Director
Appointed 21 Jun 2010
Resigned 16 Apr 2014

RICHMOND, Craig

Resigned
LiverpoolL24 1YD
Born July 1961
Director
Appointed 02 Nov 2010
Resigned 01 Feb 2013

RIKHY, Amit

Resigned
LiverpoolL24 1YD
Born July 1965
Director
Appointed 21 Jun 2010
Resigned 09 May 2013

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 15 Oct 2020
Resigned 30 Sept 2023

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 21 May 2007
Resigned 09 Oct 2009

STEEVES, Stewart

Resigned
LiverpoolL24 1YD
Born June 1969
Director
Appointed 24 Apr 2013
Resigned 16 Apr 2014

THOMAS, Matthew James

Resigned
LiverpoolL24 1YD
Born May 1972
Director
Appointed 01 Feb 2013
Resigned 15 Sept 2014

UNDERWOOD, Steven Keith

Resigned
Lumb Carr Road, HolcombeBL8 4NN
Born March 1974
Director
Appointed 16 Apr 2014
Resigned 12 Nov 2014

UNDERWOOD, Steven Keith

Resigned
View, HolcombeBL8 4NN
Born March 1974
Director
Appointed 21 May 2007
Resigned 21 Jun 2010

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 16 Apr 2014
Resigned 11 Dec 2015

WAINSCOTT, Paul Philip

Resigned
The Squirrels, BuryBL8 4HZ
Born June 1951
Director
Appointed 21 May 2007
Resigned 21 Jun 2010

WEIR, Neville

Resigned
LiverpoolL24 1YD
Born November 1961
Director
Appointed 21 Jun 2010
Resigned 31 May 2012

WHITTAKER, John

Resigned
Ballasalla, MalewIM9 3DL
Born March 1942
Director
Appointed 16 Apr 2014
Resigned 19 Nov 2014

WHITTAKER, John

Resigned
Billown Mansion House, BallasallaIM9 3DL
Born March 1942
Director
Appointed 21 May 2007
Resigned 21 Jun 2010

WHITWORTH, Mark

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born May 1966
Director
Appointed 03 May 2023
Resigned 26 Apr 2024

Persons with significant control

1

1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
24 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 March 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Resolution
12 January 2016
RESOLUTIONSResolutions
Legacy
21 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2015
SH19Statement of Capital
Legacy
21 December 2015
CAP-SSCAP-SS
Resolution
21 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Auditors Resignation Company
9 December 2015
AUDAUD
Auditors Resignation Company
9 December 2015
AUDAUD
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Move Registers To Registered Office Company
15 May 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 September 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Miscellaneous
31 January 2011
MISCMISC
Auditors Resignation Company
30 December 2010
AUDAUD
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
5 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 July 2010
AP04Appointment of Corporate Secretary
Resolution
6 July 2010
RESOLUTIONSResolutions
Legacy
2 July 2010
MG01MG01
Legacy
29 June 2010
MG02MG02
Legacy
29 June 2010
MG02MG02
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Resolution
24 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Legacy
4 December 2009
MG01MG01
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
30 April 2009
288cChange of Particulars
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Resolution
12 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
11 June 2007
225Change of Accounting Reference Date
Incorporation Company
21 May 2007
NEWINCIncorporation