Liverpool Aviation Services Limited LENNON AIRPORT LIVERPOOL UK


Founded in 1998, Liverpool Aviation Services, classified under reg no. 03570612 is an active company. Currently registered at Business Aviation Centre L24 5GA, Lennon Airport Liverpool Uk the company has been in the business for twenty six years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 4 directors in the the company, namely Jane V., Sybil N. and Jeffrey N. and others. In addition one secretary - Sybil N. - is with the firm. Currenlty, the company lists one former director, whose name is Jeremy D. and who left the the company on 27 May 1998. In addition, there is one former secretary - David B. who worked with the the company until 27 May 1998.

Liverpool Aviation Services Limited Address / Contact

Office Address Business Aviation Centre
Office Address2 Viscount Drive Liverpool John
Town Lennon Airport Liverpool Uk
Post code L24 5GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03570612
Date of Incorporation Wed, 27th May 1998
Industry Service activities incidental to air transportation
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Jane V.

Position: Director

Appointed: 19 October 2021

Sybil N.

Position: Director

Appointed: 27 May 1998

Sybil N.

Position: Secretary

Appointed: 27 May 1998

Jeffrey N.

Position: Director

Appointed: 27 May 1998

Wayne B.

Position: Director

Appointed: 27 May 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 27 May 1998

Resigned: 27 May 1998

Jeremy D.

Position: Director

Appointed: 27 May 1998

Resigned: 27 May 1998

David B.

Position: Secretary

Appointed: 27 May 1998

Resigned: 27 May 1998

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 27 May 1998

Resigned: 27 May 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Jeffrey N. The abovementioned PSC and has 25-50% shares.

Jeffrey N.

Notified on 1 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand648 1161 325 8591 502 7491 360 6121 923 3062 357 6221 823 6082 449 828
Current Assets879 0011 517 6651 664 7191 575 0162 165 1232 417 1651 989 9262 607 960
Debtors230 885191 806161 970214 404241 81759 543166 318158 132
Other Debtors55 55913 44815 51061 88923 609 88 60248 873
Other
Average Number Employees During Period    3333
Creditors104 653260 964230 427128 610556 263798 803119 734419 302
Net Current Assets Liabilities774 3481 256 7011 434 2921 446 4061 608 8601 618 3621 870 1922 188 658
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors34 885136 717137 100110 796493 275761 08156 046315 136
Other Taxation Social Security Payable51 226120 58842 0952 84138 10717 70530 35474 702
Par Value Share 1111111
Total Assets Less Current Liabilities774 3481 256 7011 434 2921 446 4061 608 8601 618 3621 870 1922 188 658
Trade Creditors Trade Payables18 5423 65951 23214 97324 88120 01733 33429 464
Trade Debtors Trade Receivables175 326178 358146 460152 515218 20859 54377 716109 259

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements