Advanced company searchLink opens in new window

LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED

Company number 09672022

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)
07 Feb 2024 AA Group of companies' accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
22 Mar 2023 AA Group of companies' accounts made up to 31 March 2022
17 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2022
  • GBP 15,302,204
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 16,502,204
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/22
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 12,702,204
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 10,802,204
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 8,902,204
09 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 8,902,204
30 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
11 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
15 Jul 2021 PSC04 Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021
09 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
22 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
11 Feb 2021 AP01 Appointment of James Philip Alexander Burke as a director on 28 January 2021
11 Feb 2021 TM01 Termination of appointment of Michael Papaiacovou as a director on 28 January 2021
26 Nov 2020 AP01 Appointment of Mr John Peter Whittaker as a director on 25 November 2020
05 Nov 2020 CH01 Director's details changed for Mr Timothy Michael Power on 2 November 2020
05 Nov 2020 CH01 Director's details changed for Michael Papaiacovou on 2 November 2020
05 Nov 2020 CH01 Director's details changed for Mr Steven Keith Underwood on 3 November 2020
05 Nov 2020 CH01 Director's details changed for Mr Robert Eric Hough on 2 November 2020
05 Nov 2020 CH01 Director's details changed for Mr Spence Matthew Clunie on 2 November 2020
05 Nov 2020 TM01 Termination of appointment of Neil Lees as a director on 15 October 2020
05 Nov 2020 TM02 Termination of appointment of Neil Lees as a secretary on 15 October 2020
02 Nov 2020 AD01 Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020