About

Registered Number: 02798408
Date of Incorporation: 11/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: Peel Dome Intu Trafford Centre, Traffordcity, Manchester, M17 8PL,

 

Established in 1993, Liverpool Airport Development Ltd are based in Manchester. We don't know the number of employees at the company. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, David 24 September 1993 06 October 1995 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Susan 17 February 2015 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
AP01 - Appointment of director 17 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 07 January 2019
PARENT_ACC - N/A 07 January 2019
AGREEMENT2 - N/A 07 January 2019
GUARANTEE2 - N/A 07 January 2019
CS01 - N/A 12 March 2018
RESOLUTIONS - N/A 30 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2017
SH19 - Statement of capital 30 November 2017
CAP-SS - N/A 30 November 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AA - Annual Accounts 27 September 2017
CH03 - Change of particulars for secretary 22 August 2017
CH01 - Change of particulars for director 22 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 26 July 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
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 12 March 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM02 - Termination of appointment of secretary 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
AP03 - Appointment of secretary 17 February 2015
AP01 - Appointment of director 17 February 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 17 November 2014
AA - Annual Accounts 05 November 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 18 July 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 29 June 2010
RESOLUTIONS - N/A 24 May 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 19 January 2010
TM01 - Termination of appointment of director 21 October 2009
RESOLUTIONS - N/A 13 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 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
RESOLUTIONS - N/A 12 November 2008
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 18 April 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 01 April 2005
AA - Annual Accounts 22 November 2004
363a - Annual Return 14 April 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
AA - Annual Accounts 15 October 2003
363a - Annual Return 17 March 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
AUD - Auditor's letter of resignation 16 August 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
RESOLUTIONS - N/A 03 July 2002
287 - Change in situation or address of Registered Office 25 April 2002
363a - Annual Return 18 April 2002
AA - Annual Accounts 05 November 2001
363a - Annual Return 30 March 2001
AA - Annual Accounts 13 September 2000
363a - Annual Return 01 August 2000
353 - Register of members 09 November 1999
AA - Annual Accounts 14 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
363s - Annual Return 17 March 1999
AA - Annual Accounts 23 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
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
AA - Annual Accounts 29 April 1997
363s - Annual Return 17 March 1997
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 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 19 September 1995
AA - Annual Accounts 08 June 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 22 March 1994
RESOLUTIONS - N/A 06 February 1994
123 - Notice of increase in nominal capital 06 February 1994
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
CERTNM - Change of name certificate 14 October 1993
MEM/ARTS - N/A 14 October 1993
287 - Change in situation or address of Registered Office 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
288 - N/A 14 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
287 - Change in situation or address of Registered Office 19 July 1993
NEWINC - New incorporation documents 11 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.