Background WavePink WaveYellow Wave

HOTEL LIVERPOOL LIMITED (09636541)

HOTEL LIVERPOOL LIMITED (09636541) is an active UK company. incorporated on 12 June 2015. with registered office in Kensington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOTEL LIVERPOOL LIMITED has been registered for 10 years. Current directors include KWEK, Eik Sheng, COPTHORNE HOTELS LIMITED.

Company Number
09636541
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
Corporate Headquarters, Kensington, W8 5SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KWEK, Eik Sheng, COPTHORNE HOTELS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTEL LIVERPOOL LIMITED

HOTEL LIVERPOOL LIMITED is an active company incorporated on 12 June 2015 with the registered office located in Kensington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOTEL LIVERPOOL LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09636541

LTD Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Corporate Headquarters Scarsdale Place Kensington, W8 5SY,

Previous Addresses

Victoria House Victoria Road Horley Surrey RH6 7AF
From: 12 June 2015To: 28 November 2019
Timeline

8 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Funding Round
Sept 15
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Aug 18
Director Left
Dec 20
Director Joined
Dec 20
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COPTHORNE HOTELS LIMITED

Active
Scarsdale Place, LondonW8 5SY
Corporate secretary
Appointed 12 Jun 2015

KWEK, Eik Sheng

Active
Scarsdale Place, KensingtonW8 5SY
Born June 1981
Director
Appointed 11 Dec 2020

COPTHORNE HOTELS LIMITED

Active
Scarsdale Place, LondonW8 5SY
Corporate director
Appointed 12 Jun 2015

GRECH, Jonathon Mackenzie

Resigned
Scarsdale Place, KensingtonW8 5SY
Born September 1977
Director
Appointed 12 Jun 2015
Resigned 11 Dec 2020

HARRINGTON, Clive Anthony

Resigned
Victoria Road, HorleyRH6 7AF
Born April 1967
Director
Appointed 15 Jun 2015
Resigned 24 Nov 2017

NIGITSCH, Michael

Resigned
Victoria Road, HorleyRH6 7AF
Born May 1958
Director
Appointed 24 Nov 2017
Resigned 08 Aug 2018

Persons with significant control

1

Victoria Road, Horley

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

70

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
29 April 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 April 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
15 June 2020
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2019
AAAnnual Accounts
Legacy
24 September 2019
PARENT_ACCPARENT_ACC
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Legacy
24 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2018
AAAnnual Accounts
Legacy
14 September 2018
PARENT_ACCPARENT_ACC
Legacy
14 September 2018
GUARANTEE2GUARANTEE2
Legacy
14 September 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 June 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2017
AAAnnual Accounts
Legacy
29 September 2017
PARENT_ACCPARENT_ACC
Legacy
29 September 2017
GUARANTEE2GUARANTEE2
Legacy
29 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Move Registers To Sail Company With New Address
14 June 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
30 March 2016
AD03Change of Location of Company Records
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Change Sail Address Company With New Address
23 June 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
12 June 2015
NEWINCIncorporation