Background WavePink WaveYellow Wave

MOLO HOTELS (LIVERPOOL) LIMITED (11254565)

MOLO HOTELS (LIVERPOOL) LIMITED (11254565) is an active UK company. incorporated on 14 March 2018. with registered office in Sale. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MOLO HOTELS (LIVERPOOL) LIMITED has been registered for 8 years. Current directors include SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard.

Company Number
11254565
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
1a "The Moorings", Sale, M33 7BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SLOMINSKI, Lukasz Wojciech, SLOMINSKI, Marcin Mateusz, WHITEHEAD, Anwyl Richard
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLO HOTELS (LIVERPOOL) LIMITED

MOLO HOTELS (LIVERPOOL) LIMITED is an active company incorporated on 14 March 2018 with the registered office located in Sale. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MOLO HOTELS (LIVERPOOL) LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11254565

LTD Company

Age

8 Years

Incorporated 14 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

LIVERPOOL SUFFOLK STREET HOTEL LTD
From: 2 November 2018To: 3 March 2020
POLCOM HOTELS MANCHESTER LTD
From: 7 June 2018To: 2 November 2018
POLCOM HOTELS NO 6 LTD
From: 14 March 2018To: 7 June 2018
Contact
Address

1a "The Moorings" Dane Road Industrial Estate Sale, M33 7BH,

Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Feb 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
Loan Secured
Jul 22
Loan Secured
Dec 24
Loan Secured
Dec 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Secretary
Appointed 14 Mar 2018

SLOMINSKI, Lukasz Wojciech

Active
Place De La Synagogue, Geneva
Born August 1982
Director
Appointed 14 Mar 2018

SLOMINSKI, Marcin Mateusz

Active
Place De La Synagogue, Geneva
Born October 1986
Director
Appointed 14 Mar 2018

WHITEHEAD, Anwyl Richard

Active
Dane Road Industrial Estate, SaleM33 7BH
Born June 1962
Director
Appointed 27 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Dane Road Industrial Estate, SaleM33 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020

Mr Eugeniusz Slominski

Ceased
Topole 68, Chojnice89-600
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2018
Ceased 31 Dec 2020

Mrs Gabriela Slominska

Ceased
Topole 68, Chojnice89-600
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2018
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
17 February 2021
AAMDAAMD
Notification Of A Person With Significant Control
31 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Resolution
3 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Resolution
2 November 2018
RESOLUTIONSResolutions
Resolution
7 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2018
NEWINCIncorporation