About

Registered Number: 04641500
Date of Incorporation: 20/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Ashfield, 5a Grange Road, Haydock, St Helens, Merseyside, WA11 0TU

 

Founded in 2003, Leyland & Marshall Properties Ltd have registered office in St Helens. The companies directors are listed as Leyland, Gillian Anne-marie, Leyland, Peter, Marshall, Stephen. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEYLAND, Peter 23 January 2003 - 1
MARSHALL, Stephen 09 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LEYLAND, Gillian Anne-Marie 23 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
AA - Annual Accounts 14 July 2004
CERTNM - Change of name certificate 13 July 2004
363s - Annual Return 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
225 - Change of Accounting Reference Date 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.