Leyland Masonic Properties Ltd was established in 1938. This company has 17 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNISON, Rodderick | 16 April 2018 | - | 1 |
BRACEGIRDLE, Herbert Edward | 24 August 2020 | - | 1 |
KIPPING, Michael George Edward, Dr | 15 February 2018 | - | 1 |
WALKER, David | 12 July 2017 | - | 1 |
BLACKSTONE, John | N/A | 04 March 2006 | 1 |
COWBURN, Frank | N/A | 07 November 2008 | 1 |
DARBYSHIRE, David Michael | 11 December 2019 | 28 June 2020 | 1 |
DITCHFIELD, James Robert | 07 November 2008 | 01 December 2012 | 1 |
HADFIELD, Peter Jan | 07 November 2008 | 11 November 2011 | 1 |
ONSLOW, Dennis | 30 June 2004 | 07 November 2008 | 1 |
PINCKARD, Michael Jeremy | 12 July 2017 | 11 January 2018 | 1 |
SEDDON, John Stewart | 11 November 2011 | 05 January 2018 | 1 |
SWINDLEHURST, William David | N/A | 10 March 2017 | 1 |
TAYLOR, Brian | N/A | 31 May 2004 | 1 |
WEST, Donald | N/A | 07 November 2008 | 1 |
WITHNELL, James | 17 March 2006 | 10 March 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAIRMAN, William Francis John | 12 January 2015 | 10 May 2017 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 26 August 2020 | |
TM01 - Termination of appointment of director | 24 August 2020 | |
CS01 - N/A | 28 December 2019 | |
AA - Annual Accounts | 14 December 2019 | |
AA01 - Change of accounting reference date | 13 December 2019 | |
AP01 - Appointment of director | 12 December 2019 | |
MR04 - N/A | 13 June 2019 | |
RESOLUTIONS - N/A | 24 May 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 February 2019 | |
AD01 - Change of registered office address | 20 February 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 February 2019 | |
CS01 - N/A | 27 December 2018 | |
AA - Annual Accounts | 14 December 2018 | |
AP01 - Appointment of director | 01 May 2018 | |
AP01 - Appointment of director | 01 May 2018 | |
TM01 - Termination of appointment of director | 28 February 2018 | |
AP01 - Appointment of director | 28 February 2018 | |
TM01 - Termination of appointment of director | 25 January 2018 | |
TM01 - Termination of appointment of director | 25 January 2018 | |
CS01 - N/A | 31 December 2017 | |
AA - Annual Accounts | 28 December 2017 | |
AP01 - Appointment of director | 08 September 2017 | |
AP01 - Appointment of director | 31 August 2017 | |
AP01 - Appointment of director | 31 August 2017 | |
AP01 - Appointment of director | 31 August 2017 | |
TM01 - Termination of appointment of director | 11 August 2017 | |
TM01 - Termination of appointment of director | 11 August 2017 | |
TM02 - Termination of appointment of secretary | 10 May 2017 | |
AP01 - Appointment of director | 23 March 2017 | |
TM01 - Termination of appointment of director | 23 March 2017 | |
TM01 - Termination of appointment of director | 23 March 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 20 December 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 30 December 2015 | |
TM01 - Termination of appointment of director | 12 August 2015 | |
AP03 - Appointment of secretary | 20 January 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
TM02 - Termination of appointment of secretary | 20 January 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 12 January 2014 | |
AA - Annual Accounts | 22 November 2013 | |
RESOLUTIONS - N/A | 14 June 2013 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 June 2013 | |
SH08 - Notice of name or other designation of class of shares | 14 June 2013 | |
CC04 - Statement of companies objects | 14 June 2013 | |
AR01 - Annual Return | 31 December 2012 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 29 December 2012 | |
TM01 - Termination of appointment of director | 28 December 2012 | |
CH03 - Change of particulars for secretary | 28 December 2012 | |
CH01 - Change of particulars for director | 28 December 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 22 December 2011 | |
TM01 - Termination of appointment of director | 22 December 2011 | |
AP01 - Appointment of director | 22 December 2011 | |
AR01 - Annual Return | 31 December 2010 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
TM01 - Termination of appointment of director | 22 December 2009 | |
AA - Annual Accounts | 21 December 2009 | |
288b - Notice of resignation of directors or secretaries | 08 January 2009 | |
288b - Notice of resignation of directors or secretaries | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
363a - Annual Return | 07 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 17 December 2007 | |
395 - Particulars of a mortgage or charge | 07 February 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 02 January 2007 | |
288a - Notice of appointment of directors or secretaries | 02 January 2007 | |
288b - Notice of resignation of directors or secretaries | 02 January 2007 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 06 January 2006 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 14 December 2004 | |
288b - Notice of resignation of directors or secretaries | 08 July 2004 | |
288a - Notice of appointment of directors or secretaries | 08 July 2004 | |
363s - Annual Return | 22 December 2003 | |
AA - Annual Accounts | 22 December 2003 | |
AA - Annual Accounts | 26 January 2003 | |
363s - Annual Return | 08 January 2003 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 08 January 2002 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 07 December 2000 | |
287 - Change in situation or address of Registered Office | 05 February 2000 | |
AA - Annual Accounts | 30 January 2000 | |
363s - Annual Return | 28 January 2000 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 23 November 1998 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 12 December 1997 | |
AA - Annual Accounts | 24 February 1997 | |
363s - Annual Return | 14 January 1997 | |
363s - Annual Return | 01 February 1996 | |
AA - Annual Accounts | 12 December 1995 | |
363s - Annual Return | 10 February 1995 | |
AA - Annual Accounts | 05 January 1995 | |
363s - Annual Return | 16 January 1994 | |
AA - Annual Accounts | 10 December 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1993 | |
363b - Annual Return | 11 January 1993 | |
288 - N/A | 02 December 1992 | |
288 - N/A | 02 December 1992 | |
AA - Annual Accounts | 23 November 1992 | |
AA - Annual Accounts | 14 April 1992 | |
363b - Annual Return | 27 March 1992 | |
AA - Annual Accounts | 10 April 1991 | |
363 - Annual Return | 21 December 1990 | |
288 - N/A | 28 August 1990 | |
287 - Change in situation or address of Registered Office | 08 August 1990 | |
288 - N/A | 20 January 1990 | |
AA - Annual Accounts | 11 January 1990 | |
363 - Annual Return | 11 January 1990 | |
395 - Particulars of a mortgage or charge | 26 May 1989 | |
363 - Annual Return | 19 January 1989 | |
AA - Annual Accounts | 19 January 1989 | |
288 - N/A | 29 October 1987 | |
363 - Annual Return | 15 October 1987 | |
AA - Annual Accounts | 15 October 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1987 | |
AA - Annual Accounts | 17 October 1986 | |
363 - Annual Return | 17 October 1986 | |
288 - N/A | 03 October 1986 | |
288 - N/A | 21 July 1986 | |
NEWINC - New incorporation documents | 09 February 1938 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 05 February 2007 | Fully Satisfied |
N/A |
Legal mortgage | 08 May 1989 | Fully Satisfied |
N/A |