Prestwich
Manchester
M25 0BN
Director Name | Dr Ovais Humair Malik |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(29 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ |
Director Name | Mr Gerald Joseph Phillips |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 37 The Drive Alwoodley Leeds West Yorkshire LS17 7QB |
Director Name | Mr Lee Peter Phillips |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 10 October 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Creskeld Lane Bramhope Leeds LS16 9EY |
Director Name | Mr Simon Samuel Phillips |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 10 October 2014) |
Role | Hair Stylist |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Westfield Wood Lane Chapel Allerton Leeds West Yorkshire LS7 3QF |
Secretary Name | Thea Claire Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 August 2004) |
Role | Company Director |
Correspondence Address | 4 Grove Cottages Harrogate Road Leeds West Yorkshire LS17 7DY |
Secretary Name | Mr Gerald Joseph Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 February 2012) |
Role | Company Director |
Correspondence Address | 37 The Drive Alwoodley Leeds West Yorkshire LS17 7QB |
Secretary Name | Lee Peter Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 7 Creskeld Lane Bramhope Leeds West Yorkshire LS16 9EY |
Registered Address | Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Tottington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | L & M Properties Limited 100.00% Ordinary |
---|
Year | 2013 |
---|---|
Net Worth | £91,012 |
Cash | £8,517 |
Current Liabilities | £7,505 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
23 April 2015 | Delivered on: 2 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property k/a land and buildings on south side of beckett road wheatley title no SYK217214. Outstanding |
---|---|
1 January 1986 | Delivered on: 4 January 1986 Satisfied on: 22 February 1989 Persons entitled: Northwale Properties Limited Classification: Legal charge Secured details: £8,431.25. Particulars: Land & buildings at the junction of canterbury road & beckett wheatley doncaster south yorkshire. Fully Satisfied |
19 January 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
14 October 2020 | Director's details changed for Dr Ovias Humair Malik on 14 October 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
21 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 May 2018 | Notification of I. & M. Properties Limited as a person with significant control on 10 April 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
2 May 2015 | Registration of charge 019489300002, created on 23 April 2015 (9 pages) |
2 May 2015 | Registration of charge 019489300002, created on 23 April 2015 (9 pages) |
13 March 2015 | Appointment of Dr Hamayun Ihsan as a director on 10 October 2014 (2 pages) |
13 March 2015 | Appointment of Dr Hamayun Ihsan as a director on 10 October 2014 (2 pages) |
10 March 2015 | Appointment of Dr Ovias Humair Malik as a director on 10 October 2014 (2 pages) |
10 March 2015 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ on 10 March 2015 (1 page) |
10 March 2015 | Appointment of Dr Ovias Humair Malik as a director on 10 October 2014 (2 pages) |
10 March 2015 | Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ on 10 March 2015 (1 page) |
19 December 2014 | Termination of appointment of Lee Peter Phillips as a secretary on 10 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Lee Peter Phillips as a director on 10 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Lee Peter Phillips as a director on 10 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Simon Samuel Phillips as a director on 10 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Simon Samuel Phillips as a director on 10 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Lee Peter Phillips as a secretary on 10 October 2014 (2 pages) |
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Termination of appointment of Gerald Phillips as a secretary (2 pages) |
29 May 2012 | Appointment of Lee Peter Phillips as a secretary (3 pages) |
29 May 2012 | Termination of appointment of Gerald Phillips as a secretary (2 pages) |
29 May 2012 | Appointment of Lee Peter Phillips as a secretary (3 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2010 | Registered office address changed from 37 the Drive Leeds West Yorkshire LS17 7QB on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 37 the Drive Leeds West Yorkshire LS17 7QB on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 37 the Drive Leeds West Yorkshire LS17 7QB on 5 October 2010 (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
29 July 2010 | Director's details changed for Mr Simon Samuel Phillips on 11 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Lee Peter Phillips on 11 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Lee Peter Phillips on 11 May 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Simon Samuel Phillips on 11 May 2010 (2 pages) |
29 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Return made up to 11/05/09; full list of members (7 pages) |
29 June 2009 | Return made up to 11/05/09; full list of members (7 pages) |
18 August 2008 | Return made up to 11/05/08; no change of members
|
18 August 2008 | Return made up to 11/05/08; no change of members
|
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 June 2007 | Return made up to 11/05/07; full list of members (7 pages) |
8 June 2007 | Return made up to 11/05/07; full list of members (7 pages) |
31 May 2006 | Return made up to 11/05/06; full list of members (9 pages) |
31 May 2006 | Return made up to 11/05/06; full list of members (9 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 May 2005 | Return made up to 11/05/05; full list of members
|
23 May 2005 | Return made up to 11/05/05; full list of members
|
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
7 June 2004 | Return made up to 11/05/04; no change of members (7 pages) |
7 June 2004 | Return made up to 11/05/04; no change of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (10 pages) |
9 June 2003 | Return made up to 11/05/03; full list of members (10 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 June 2002 | Return made up to 11/05/02; full list of members
|
2 June 2002 | Return made up to 11/05/02; full list of members
|
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 June 2001 | Return made up to 11/05/01; full list of members
|
19 June 2001 | Return made up to 11/05/01; full list of members
|
13 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 June 2000 | Return made up to 11/05/00; full list of members (9 pages) |
9 June 2000 | Return made up to 11/05/00; full list of members (9 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 June 1998 | Return made up to 11/05/98; no change of members
|
4 June 1998 | Return made up to 11/05/98; no change of members
|
27 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
8 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 June 1995 | Return made up to 11/05/95; no change of members (4 pages) |
1 June 1995 | Return made up to 11/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
20 September 1985 | Incorporation (16 pages) |
20 September 1985 | Incorporation (16 pages) |