Background WavePink WaveYellow Wave

ORMSKIRK COURT HOTEL LIMITED (11292066)

ORMSKIRK COURT HOTEL LIMITED (11292066) is an active UK company. incorporated on 4 April 2018. with registered office in Liverpool. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ORMSKIRK COURT HOTEL LIMITED has been registered for 7 years. Current directors include WILLIAMS, Maxwell John.

Company Number
11292066
Status
active
Type
ltd
Incorporated
4 April 2018
Age
7 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
WILLIAMS, Maxwell John
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORMSKIRK COURT HOTEL LIMITED

ORMSKIRK COURT HOTEL LIMITED is an active company incorporated on 4 April 2018 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. ORMSKIRK COURT HOTEL LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

11292066

LTD Company

Age

7 Years

Incorporated 4 April 2018

Size

N/A

Accounts

ARD: 28/4

Up to Date

10 months left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 24 September 2025 (6 months ago)
Period: 29 April 2024 - 28 April 2025(13 months)
Type: Dormant

Next Due

Due by 28 January 2027
Period: 29 April 2025 - 28 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Nov 18
Owner Exit
Apr 19
Loan Secured
Aug 19
Loan Secured
May 23
Loan Cleared
May 23
Loan Secured
May 23
Director Left
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILLIAMS, Maxwell John

Active
LiverpoolL1 5JW
Born February 1984
Director
Appointed 04 Apr 2018

HARRISON, Philip David

Resigned
LiverpoolL1 5JW
Born August 1963
Director
Appointed 15 Nov 2018
Resigned 15 Jul 2024

Persons with significant control

3

2 Active
1 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Nov 2018
LiverpoolL1 5JW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Nov 2018

Mr Maxwell John Williams

Ceased
LiverpoolL1 5JW
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2018
Ceased 15 Nov 2018
Fundings
Financials
Latest Activities

Filing History

30

Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Incorporation Company
4 April 2018
NEWINCIncorporation