About

Registered Number: 09796346
Date of Incorporation: 26/09/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: Leigh Spinners Mill, Park Lane, Leigh, Greater Manchester, WN7 2LB

 

Having been setup in 2015, Leigh Building Preservation Trust Ltd are based in Leigh, Greater Manchester, it's status at Companies House is "Active". The companies directors are listed as Rowlinson, Peter Alan, Aspinall, Phillip, Costello, Paul Anthony, Cox, Karen, Cunliffe, Keith, Dalton, Thomas, Horrocks, Peter David, Liggett, David Anthony, Mcgarrie, Stewart James, Morrison, John Scott, Nhakaniso, Farai, Rowlinson, Peter Alan, Shaw, Jane, Barnes, Janine Louise, Barnes, Louise Janine, Barton Mbe, Trevor Halliwell, Jones, Christine, Matthews, David John, Morton, Leanne, Phillips, Helen Jane, Prescott, Alan James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPINALL, Phillip 08 June 2020 - 1
COSTELLO, Paul Anthony 08 June 2020 - 1
COX, Karen 08 June 2020 - 1
CUNLIFFE, Keith 26 September 2015 - 1
DALTON, Thomas 06 August 2020 - 1
HORROCKS, Peter David 26 September 2015 - 1
LIGGETT, David Anthony 11 November 2015 - 1
MCGARRIE, Stewart James 11 November 2015 - 1
MORRISON, John Scott 26 September 2015 - 1
NHAKANISO, Farai 08 June 2020 - 1
ROWLINSON, Peter Alan 11 November 2015 - 1
SHAW, Jane 08 June 2020 - 1
BARNES, Janine Louise 11 November 2015 26 June 2017 1
BARNES, Louise Janine 30 December 2017 06 June 2020 1
BARTON MBE, Trevor Halliwell 26 September 2015 30 October 2015 1
JONES, Christine 26 July 2017 08 June 2020 1
MATTHEWS, David John 26 July 2017 08 June 2020 1
MORTON, Leanne 26 July 2017 08 June 2020 1
PHILLIPS, Helen Jane 26 September 2015 01 August 2020 1
PRESCOTT, Alan James 26 September 2015 09 February 2016 1
Secretary Name Appointed Resigned Total Appointments
ROWLINSON, Peter Alan 26 September 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP01 - Appointment of director 23 August 2020
TM01 - Termination of appointment of director 23 August 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 19 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 12 October 2018
MR01 - N/A 09 October 2018
AA - Annual Accounts 30 June 2018
AP01 - Appointment of director 04 January 2018
CS01 - N/A 27 September 2017
AP01 - Appointment of director 13 August 2017
AP01 - Appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 27 September 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
NEWINC - New incorporation documents 26 September 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.