Background WavePink WaveYellow Wave

LIVERPOOL AIRPORT PROPERTY (INTERMEDIATE) LIMITED (09861382)

LIVERPOOL AIRPORT PROPERTY (INTERMEDIATE) LIMITED (09861382) is an active UK company. incorporated on 6 November 2015. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIVERPOOL AIRPORT PROPERTY (INTERMEDIATE) LIMITED has been registered for 10 years.

Company Number
09861382
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL AIRPORT PROPERTY (INTERMEDIATE) LIMITED

LIVERPOOL AIRPORT PROPERTY (INTERMEDIATE) LIMITED is an active company incorporated on 6 November 2015 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIVERPOOL AIRPORT PROPERTY (INTERMEDIATE) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09861382

LTD Company

Age

10 Years

Incorporated 6 November 2015

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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

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

Previous Addresses

Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England
From: 2 November 2020To: 24 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 United Kingdom
From: 6 November 2015To: 6 June 2016
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Funding Round
Jan 16
Capital Update
Mar 19
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
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

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
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2024
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
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
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
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
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
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
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
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
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 Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Legacy
8 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 March 2019
SH19Statement of Capital
Legacy
8 March 2019
CAP-SSCAP-SS
Resolution
8 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Resolution
12 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2015
NEWINCIncorporation