Background WavePink WaveYellow Wave

LIVERPOOL HOSPITALITY ASSOCIATION LIMITED (12557101)

LIVERPOOL HOSPITALITY ASSOCIATION LIMITED (12557101) is an active UK company. incorporated on 15 April 2020. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LIVERPOOL HOSPITALITY ASSOCIATION LIMITED has been registered for 5 years. Current directors include ASKEW, William Paul, HESKETH, Steven, MAGEE, Marcus Gregory and 1 others.

Company Number
12557101
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2020
Age
5 years
Address
56-58 Stanley Street, Liverpool, L1 6AU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASKEW, William Paul, HESKETH, Steven, MAGEE, Marcus Gregory, RYLANDS, Enda Patrick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL HOSPITALITY ASSOCIATION LIMITED

LIVERPOOL HOSPITALITY ASSOCIATION LIMITED is an active company incorporated on 15 April 2020 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LIVERPOOL HOSPITALITY ASSOCIATION LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12557101

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 15 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

56-58 Stanley Street Liverpool, L1 6AU,

Previous Addresses

24 Hatton Garden Liverpool L3 2AA United Kingdom
From: 15 April 2020To: 7 January 2026
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Jan 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 24
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HESKETH, Steven

Active
Stanley Street, LiverpoolL1 6AU
Secretary
Appointed 09 Jun 2021

ASKEW, William Paul

Active
Stanley Street, LiverpoolL1 6AU
Born April 1966
Director
Appointed 01 Jun 2021

HESKETH, Steven

Active
Hatton Garden, LiverpoolL3 2AA
Born August 1978
Director
Appointed 15 Apr 2020

MAGEE, Marcus Gregory

Active
3 Thomas Steers Way, LiverpoolL1 8LW
Born July 1961
Director
Appointed 15 Apr 2020

RYLANDS, Enda Patrick

Active
Leybourne Avenue, SouthportPR8 3EL
Born March 1974
Director
Appointed 15 Apr 2020

CRAWLEY, Stephen Thomas

Resigned
62-64 Bridgewater St, LiverpoolL1 0AY
Secretary
Appointed 15 Apr 2020
Resigned 09 Jun 2021

BULVESTRE, Cyril Dominique Guy

Resigned
40 Hanover Street, LiverpoolL1 4LN
Born October 1980
Director
Appointed 15 Apr 2020
Resigned 01 Feb 2021

CRAWLEY, Stephen Thomas

Resigned
62-64 Bridgewater St, LiverpoolL1 0AY
Born September 1962
Director
Appointed 15 Apr 2020
Resigned 15 Jul 2024

GEORGE, Ronald Gladwin

Resigned
James Street, LiverpoolL2 7PQ
Born June 1976
Director
Appointed 15 Apr 2020
Resigned 31 Jan 2022

HUF, Julia Carolina Coutinho

Resigned
Horton House, LiverpoolL2 3YL
Born September 1989
Director
Appointed 15 Apr 2020
Resigned 30 Oct 2022

LEWIS, Howard Jonathan

Resigned
Hatton Garden, LiverpoolL3 2AA
Born August 1971
Director
Appointed 30 Oct 2022
Resigned 10 Mar 2025

MELITSIOTIS, Panagiotis Constantine

Resigned
1 North John Street, LiverpoolL2 5QW
Born April 1984
Director
Appointed 15 Apr 2020
Resigned 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Incorporation Company
15 April 2020
NEWINCIncorporation