Background WavePink WaveYellow Wave

L & N PROPERTIES (WARRINGTON) LIMITED (05076919)

L & N PROPERTIES (WARRINGTON) LIMITED (05076919) is an active UK company. incorporated on 17 March 2004. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. L & N PROPERTIES (WARRINGTON) LIMITED has been registered for 22 years. Current directors include MARSHALL, Lesley Ann, MARSHALL, Neil Jonathan.

Company Number
05076919
Status
active
Type
ltd
Incorporated
17 March 2004
Age
22 years
Address
63 Applecross Close, Warrington, WA3 6XB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARSHALL, Lesley Ann, MARSHALL, Neil Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L & N PROPERTIES (WARRINGTON) LIMITED

L & N PROPERTIES (WARRINGTON) LIMITED is an active company incorporated on 17 March 2004 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. L & N PROPERTIES (WARRINGTON) LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05076919

LTD Company

Age

22 Years

Incorporated 17 March 2004

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 1m left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 27 May 2025 (11 months ago)
Period: 31 August 2024 - 30 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2027
Period: 31 August 2025 - 30 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

63 Applecross Close Birchwood Warrington, WA3 6XB,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Mar 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARSHALL, Neil Jonathan

Active
63 Applecross Close, WarringtonWA3 6XB
Secretary
Appointed 18 Mar 2004

MARSHALL, Lesley Ann

Active
63 Applecross Close, WarringtonWA3 6XB
Born August 1963
Director
Appointed 18 Mar 2004

MARSHALL, Neil Jonathan

Active
63 Applecross Close, WarringtonWA3 6XB
Born January 1966
Director
Appointed 18 Mar 2004

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 17 Mar 2004
Resigned 18 Mar 2004

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 17 Mar 2004
Resigned 18 Mar 2004

Persons with significant control

1

Mr Neil Jonathan Marshall

Active
Applecross Close, WarringtonWA3 6XB
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
363aAnnual Return
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 June 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
288cChange of Particulars
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
225Change of Accounting Reference Date
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
287Change of Registered Office
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
287Change of Registered Office
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Incorporation Company
17 March 2004
NEWINCIncorporation