Advanced company searchLink opens in new window

LIVERPOOL AIRPORT HOLDINGS LIMITED

Company number 03385025

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 222,599,746.00
14 Mar 2016 AD01 Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016
12 Jan 2016 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Liverpool John Lennon Airport Liverpool L24 1YD
11 Jan 2016 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
09 Dec 2015 AUD Auditor's resignation
09 Dec 2015 AUD Auditor's resignation
03 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
19 Aug 2015 MR04 Satisfaction of charge 3 in full
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 221,956,212
29 Apr 2015 AA Group of companies' accounts made up to 31 March 2014
31 Mar 2015 CH01 Director's details changed for Mr Robert Eric Hough on 27 March 2015
19 Nov 2014 TM01 Termination of appointment of Steven Underwood as a director on 12 November 2014
19 Nov 2014 TM01 Termination of appointment of John Whittaker as a director on 19 November 2014
17 Nov 2014 CH01 Director's details changed for Mr Peter John Hosker on 1 September 2014
26 Sep 2014 CH01 Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
22 Sep 2014 TM01 Termination of appointment of Matthew James Thomas as a director on 15 September 2014
23 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 221,956,212
16 May 2014 AP01 Appointment of John Whittaker as a director
16 May 2014 AP01 Appointment of Mr Neil Lees as a director
15 May 2014 AP01 Appointment of Mr Paul Philip Wainscott as a director
15 May 2014 SH01 Statement of capital following an allotment of shares on 16 April 2014
  • GBP 221,956,212
15 May 2014 AP03 Appointment of Neil Lees as a secretary
15 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 16/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 May 2014 TM02 Termination of appointment of Eversecretary Limited as a secretary
15 May 2014 AD04 Register(s) moved to registered office address