Background WavePink WaveYellow Wave

ACC LIVERPOOL HOTEL LIMITED (08798224)

ACC LIVERPOOL HOTEL LIMITED (08798224) is an active UK company. incorporated on 2 December 2013. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ACC LIVERPOOL HOTEL LIMITED has been registered for 12 years. Current directors include DYER, Faye Laura, NICHOLLS, Katherine, VILLA, Kerry Ann.

Company Number
08798224
Status
active
Type
ltd
Incorporated
2 December 2013
Age
12 years
Address
Arena And Convention Centre Liverpool Kings Dock, Liverpool, L3 4FP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DYER, Faye Laura, NICHOLLS, Katherine, VILLA, Kerry Ann
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACC LIVERPOOL HOTEL LIMITED

ACC LIVERPOOL HOTEL LIMITED is an active company incorporated on 2 December 2013 with the registered office located in Liverpool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ACC LIVERPOOL HOTEL LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08798224

LTD Company

Age

12 Years

Incorporated 2 December 2013

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 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Arena And Convention Centre Liverpool Kings Dock Liverpool Waterfront Liverpool, L3 4FP,

Previous Addresses

Municipal Buildings Dale Street Liverpool L2 2DH
From: 2 December 2013To: 27 January 2015
Timeline

23 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Joined
May 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DYER, Faye Laura

Active
Kings Dock, LiverpoolL3 4FP
Born August 1980
Director
Appointed 29 Jun 2019

NICHOLLS, Katherine

Active
Kings Dock, LiverpoolL3 4FP
Born May 1970
Director
Appointed 04 Apr 2022

VILLA, Kerry Ann

Active
Kings Dock, LiverpoolL3 4FP
Born October 1966
Director
Appointed 21 Jun 2021

ANDERSON, Joseph Vincent

Resigned
Kings Dock, LiverpoolL3 4FP
Born January 1958
Director
Appointed 02 Dec 2013
Resigned 03 Mar 2021

ANDREWS, Gerald Ernest

Resigned
Kings Dock, LiverpoolL3 4FP
Born May 1954
Director
Appointed 02 Dec 2013
Resigned 28 Jun 2019

AYRE, Ian

Resigned
Kings Dock, LiverpoolL3 4FP
Born April 1963
Director
Appointed 01 Apr 2017
Resigned 30 Jun 2018

FITZGERALD, Gerard Brian

Resigned
Kings Dock, LiverpoolL3 4FP
Born August 1961
Director
Appointed 02 Dec 2013
Resigned 30 Jul 2018

HALSALL, Philip

Resigned
Kings Dock, LiverpoolL3 4FP
Born June 1958
Director
Appointed 08 Dec 2014
Resigned 23 Nov 2017

MCDONNELL, David Croft

Resigned
Kings Dock, LiverpoolL3 4FP
Born July 1943
Director
Appointed 02 Dec 2013
Resigned 31 Mar 2017

PRATTEY, Robert John

Resigned
Kings Dock, LiverpoolL3 4FP
Born January 1955
Director
Appointed 02 Dec 2013
Resigned 24 Mar 2021

REEVES, Antony Robert

Resigned
Kings Dock, LiverpoolL3 4FP
Born February 1965
Director
Appointed 01 Aug 2018
Resigned 23 Jun 2021

SIMON, Wendy Ann, Cllr

Resigned
Kings Dock, LiverpoolL3 4FP
Born November 1961
Director
Appointed 02 Dec 2013
Resigned 03 Mar 2021

STEINBERG, Max Laurence

Resigned
Kings Dock, LiverpoolL3 4FP
Born January 1952
Director
Appointed 19 Dec 2018
Resigned 03 Apr 2022

STOTT, Gregg Anthony

Resigned
Kings Dock, LiverpoolL3 4FP
Born October 1978
Director
Appointed 01 Oct 2017
Resigned 01 Aug 2018

Persons with significant control

1

The Acc Liverpool Group Ltd

Active
Kings Dock, LiverpoolL3 4FP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Small
10 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Incorporation Company
2 December 2013
NEWINCIncorporation