About

Registered Number: 02116704
Date of Incorporation: 30/03/1987 (38 years ago)
Company Status: Active
Registered Address: Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL,

 

Liverpool Airport Ltd was registered on 30 March 1987 and are based in Manchester. The companies directors are listed as Lees, Neil, Mcdonald, Elizabeth, Carter-ferris, Richard James, Casey, George, Clee, Peter Leslie, Cookson, Brian, Cornish, Andrew John, Duke, Alastair Clifford, Fletcher, John, Councillor, Flinton, John Geoffrey, Green, Margaret Jean, Groves, Michael, Councillor, Grunewald, Barrie, Councillor, Hughes, Malcolm Wynne, Jennings, Alan Thomas, Jones, Roy, Mahony, David Alexander Farrow, Mccoy, Mr Glenn William, Pakey, Neil, Porter, Wesley George, Preece, Christopher Edmund, Richmond, Craig, Rikhy, Amit, Riley, Philip, Rimmer, Henry, Robertson, Anthony, Councillor, Smith, Walter William, Steeves, Stewart, Thomas, Matthew James, Watts, David, Weir, Neville, Whitworth, Mark, Williams, Hugh Norman, Councilor, Woodward, Ian, Wright, James Donald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER-FERRIS, Richard James 20 April 2011 31 December 2013 1
CASEY, George 21 June 2010 16 April 2014 1
CLEE, Peter Leslie N/A 27 June 1997 1
COOKSON, Brian N/A 31 July 1992 1
CORNISH, Andrew John 15 September 2014 30 June 2017 1
DUKE, Alastair Clifford N/A 15 July 1997 1
FLETCHER, John, Councillor 06 October 1995 16 May 2006 1
FLINTON, John Geoffrey N/A 15 July 1997 1
GREEN, Margaret Jean 16 June 2000 18 July 2003 1
GROVES, Michael, Councillor 27 June 1997 28 May 1999 1
GRUNEWALD, Barrie, Councillor 19 May 2010 12 October 2010 1
HUGHES, Malcolm Wynne 12 February 1993 19 July 1999 1
JENNINGS, Alan Thomas 29 July 2003 28 May 2008 1
JONES, Roy 25 March 1994 21 July 1995 1
MAHONY, David Alexander Farrow N/A 25 November 1994 1
MCCOY, Mr Glenn William 21 June 2010 16 April 2014 1
PAKEY, Neil 26 October 2001 16 September 2010 1
PORTER, Wesley George 20 April 2011 01 July 2013 1
PREECE, Christopher Edmund N/A 25 September 1992 1
RICHMOND, Craig 02 November 2010 01 February 2013 1
RIKHY, Amit 21 June 2010 09 May 2013 1
RILEY, Philip 25 November 1994 15 July 1997 1
RIMMER, Henry N/A 31 May 1996 1
ROBERTSON, Anthony, Councillor 10 August 2004 28 May 2008 1
SMITH, Walter William 28 May 1999 16 June 2000 1
STEEVES, Stewart 24 April 2013 16 April 2014 1
THOMAS, Matthew James 01 February 2013 15 September 2014 1
WATTS, David N/A 06 October 1995 1
WEIR, Neville 21 June 2010 31 May 2012 1
WHITWORTH, Mark 10 April 2007 21 June 2010 1
WILLIAMS, Hugh Norman, Councilor N/A 25 September 1992 1
WOODWARD, Ian 27 March 1992 15 July 1997 1
WRIGHT, James Donald N/A 15 July 1997 1
Secretary Name Appointed Resigned Total Appointments
LEES, Neil 16 April 2014 - 1
MCDONALD, Elizabeth 02 November 2010 20 September 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 September 2020
SH19 - Statement of capital 16 September 2020
CAP-SS - N/A 16 September 2020
SH01 - Return of Allotment of shares 09 September 2020
SH01 - Return of Allotment of shares 04 September 2020
MR01 - N/A 19 August 2020
MR04 - N/A 18 August 2020
MR04 - N/A 18 August 2020
MR04 - N/A 18 August 2020
MR04 - N/A 18 August 2020
MR01 - N/A 17 August 2020
CS01 - N/A 09 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 21 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 December 2017
CH01 - Change of particulars for director 06 September 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 04 January 2017
CH03 - Change of particulars for secretary 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AR01 - Annual Return 14 March 2016
AD01 - Change of registered office address 14 March 2016
CH01 - Change of particulars for director 21 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2016
AUD - Auditor's letter of resignation 09 December 2015
AUD - Auditor's letter of resignation 09 December 2015
MA - Memorandum and Articles 05 November 2015
RESOLUTIONS - N/A 17 September 2015
CC04 - Statement of companies objects 17 September 2015
SH01 - Return of Allotment of shares 10 September 2015
AA - Annual Accounts 03 September 2015
MR01 - N/A 18 August 2015
MR01 - N/A 18 August 2015
AA - Annual Accounts 29 April 2015
CH01 - Change of particulars for director 31 March 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
CH01 - Change of particulars for director 17 November 2014
AP01 - Appointment of director 26 September 2014
TM01 - Termination of appointment of director 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AP03 - Appointment of secretary 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AD04 - Change of location of company records to the registered office 15 May 2014
AD01 - Change of registered office address 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AR01 - Annual Return 26 March 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 22 February 2013
TM02 - Termination of appointment of secretary 20 September 2012
AP04 - Appointment of corporate secretary 20 September 2012
AA - Annual Accounts 13 August 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 05 October 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH03 - Change of particulars for secretary 08 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 15 March 2011
MISC - Miscellaneous document 31 January 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AUD - Auditor's letter of resignation 30 December 2010
AP03 - Appointment of secretary 04 November 2010
TM01 - Termination of appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AP01 - Appointment of director 13 July 2010
AD01 - Change of registered office address 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
RESOLUTIONS - N/A 06 July 2010
AP04 - Appointment of corporate secretary 06 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2010
TM01 - Termination of appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2010
AP01 - Appointment of director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
RESOLUTIONS - N/A 20 May 2010
MAR - Memorandum and Articles - used in re-registration 20 May 2010
CERT10 - Re-registration of a company from public to private 20 May 2010
RR02 - Application by a public company for re-registration as a private limited company 20 May 2010
AR01 - Annual Return 11 March 2010
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 16 October 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 16 March 2009
RESOLUTIONS - N/A 11 November 2008
MEM/ARTS - N/A 11 November 2008
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363a - Annual Return 16 March 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
363a - Annual Return 06 January 2007
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 01 April 2005
395 - Particulars of a mortgage or charge 03 December 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
AA - Annual Accounts 07 October 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
363a - Annual Return 14 April 2004
AA - Annual Accounts 15 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
395 - Particulars of a mortgage or charge 13 August 2003
288b - Notice of resignation of directors or secretaries 10 August 2003
288a - Notice of appointment of directors or secretaries 10 August 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
363a - Annual Return 17 March 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
AUD - Auditor's letter of resignation 16 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
287 - Change in situation or address of Registered Office 25 April 2002
363a - Annual Return 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
123 - Notice of increase in nominal capital 09 January 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
AA - Annual Accounts 27 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
363a - Annual Return 30 March 2001
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
363a - Annual Return 23 March 2000
395 - Particulars of a mortgage or charge 22 December 1999
353 - Register of members 09 November 1999
AA - Annual Accounts 14 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
353 - Register of members 09 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
363s - Annual Return 17 March 1999
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
AA - Annual Accounts 23 September 1998
288c - Notice of change of directors or secretaries or in their particulars 17 September 1998
363s - Annual Return 03 April 1998
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
225 - Change of Accounting Reference Date 30 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288c - Notice of change of directors or secretaries or in their particulars 17 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 17 March 1997
288a - Notice of appointment of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
288 - N/A 24 July 1996
288 - N/A 24 July 1996
AA - Annual Accounts 09 July 1996
363s - Annual Return 14 March 1996
288 - N/A 27 October 1995
288 - N/A 19 September 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 07 March 1995
288 - N/A 11 December 1994
AA - Annual Accounts 02 August 1994
288 - N/A 28 April 1994
363s - Annual Return 18 March 1994
288 - N/A 17 November 1993
AA - Annual Accounts 07 June 1993
363s - Annual Return 17 March 1993
288 - N/A 17 March 1993
288 - N/A 01 December 1992
288 - N/A 18 August 1992
AA - Annual Accounts 22 June 1992
288 - N/A 06 April 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
363b - Annual Return 13 March 1992
363(287) - N/A 13 March 1992
288 - N/A 03 January 1992
288 - N/A 06 November 1991
288 - N/A 25 October 1991
AA - Annual Accounts 04 July 1991
AA - Annual Accounts 04 July 1991
363a - Annual Return 21 May 1991
363 - Annual Return 21 September 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 10 July 1990
RESOLUTIONS - N/A 22 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1990
123 - Notice of increase in nominal capital 22 June 1990
MEM/ARTS - N/A 22 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1990
DISS40 - Notice of striking-off action discontinued 14 February 1990
288 - N/A 05 February 1990
GAZ1 - First notification of strike-off action in London Gazette 23 January 1990
PUC3O - N/A 31 October 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 1989
288 - N/A 16 October 1989
288 - N/A 16 October 1989
PUC 3 - N/A 12 October 1989
RESOLUTIONS - N/A 20 December 1988
123 - Notice of increase in nominal capital 20 December 1988
RESOLUTIONS - N/A 11 August 1988
123 - Notice of increase in nominal capital 11 August 1988
MEM/ARTS - N/A 13 July 1988
288 - N/A 22 June 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 03 June 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 28 May 1988
287 - Change in situation or address of Registered Office 27 May 1988
288 - N/A 23 May 1988
288 - N/A 23 May 1988
288 - N/A 23 May 1988
288 - N/A 23 May 1988
288 - N/A 23 May 1988
288 - N/A 23 May 1988
288 - N/A 22 March 1988
REREG(U) - N/A 03 April 1987
CERTINC - N/A 30 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2020 Outstanding

N/A

A registered charge 14 August 2020 Outstanding

N/A

A registered charge 14 August 2015 Fully Satisfied

N/A

A registered charge 14 August 2015 Fully Satisfied

N/A

Debenture 21 June 2010 Fully Satisfied

N/A

Mortgage 21 June 2010 Fully Satisfied

N/A

Development guarantee and debenture 17 November 2004 Fully Satisfied

N/A

Debenture 02 October 2003 Fully Satisfied

N/A

Mortgage 08 August 2003 Fully Satisfied

N/A

Chattel mortgage 17 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.