About

Registered Number: 00336692
Date of Incorporation: 09/02/1938 (86 years and 2 months ago)
Company Status: Active
Registered Address: 4 John Goulding & Co, Southport Road, Chorley, Lancashire, PR7 1LD,

 

Leyland Masonic Properties Ltd was established in 1938. This company has 17 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 05 February 2007 Fully Satisfied

N/A

Legal mortgage 08 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.