Company NameLeyland Mill Lane Motors Limited
DirectorSteven Marsh
Company StatusActive
Company Number05119897
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Steven Marsh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address2 Glebe End Street
Wigan
Lancashire
WN6 7DF
Secretary NameMr Steven Marsh
NationalityBritish
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Glebe End Street
Wigan
Lancashire
WN6 7DF
Director NameJanet Marie Yates
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleTeacher
Correspondence Address1 Walmsley Drive
Wigan
Lancashire
WN2 2LN
Director NameHugh Jefferson Marsh
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 08 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Halewood Avenue
Golbourne
Warrington
Cheshire
WA3 3RH

Contact

Telephone01942 236000
Telephone regionWigan

Location

Registered AddressUnit 1 Leyland Mill Lane
Wigan
Lancashire
WN1 2SA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishHaigh
WardAspull New Springs Whelley
Built Up AreaWigan

Shareholders

2 at £1Steven Marsh
100.00%
Ordinary

Financials

Year2014
Net Worth£2,445
Cash£2,469
Current Liabilities£15,261

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

24 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Notification of Steven Marsh as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-14
  • GBP 2
(4 pages)
14 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-14
  • GBP 2
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Termination of appointment of Hugh Marsh as a director (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
28 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Director's details changed for Steven Marsh on 5 May 2010 (2 pages)
29 June 2010Director's details changed for Steven Marsh on 5 May 2010 (2 pages)
29 June 2010Director's details changed for Hugh Jefferson Marsh on 5 May 2010 (2 pages)
29 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Hugh Jefferson Marsh on 5 May 2010 (2 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
24 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Return made up to 05/05/09; full list of members (3 pages)
30 January 2009Return made up to 05/05/08; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 March 2008Return made up to 05/05/07; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2007Return made up to 05/05/06; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 May 2005Return made up to 05/05/05; full list of members (3 pages)
8 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
4 June 2004Director's particulars changed (1 page)
5 May 2004Incorporation (14 pages)