Background WavePink WaveYellow Wave

LEIGH BUILDING PRESERVATION TRUST LIMITED (09796346)

LEIGH BUILDING PRESERVATION TRUST LIMITED (09796346) is an active UK company. incorporated on 26 September 2015. with registered office in Leigh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LEIGH BUILDING PRESERVATION TRUST LIMITED has been registered for 10 years. Current directors include COSTELLO, Paul Anthony, CUNLIFFE, Keith, EDWARDS, Lesley Eileen and 5 others.

Company Number
09796346
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2015
Age
10 years
Address
Leigh Spinners Mill, Leigh, WN7 2LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COSTELLO, Paul Anthony, CUNLIFFE, Keith, EDWARDS, Lesley Eileen, HORROCKS, Peter David, MORRISON, John Scott, Mister, PRESCOTT, Alan James, SHAW, Jane, THOMAS, Leslie John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEIGH BUILDING PRESERVATION TRUST LIMITED

LEIGH BUILDING PRESERVATION TRUST LIMITED is an active company incorporated on 26 September 2015 with the registered office located in Leigh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LEIGH BUILDING PRESERVATION TRUST LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09796346

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 26 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Leigh Spinners Mill Park Lane Leigh, WN7 2LB,

Timeline

39 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
May 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Loan Secured
Oct 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Apr 21
Director Left
Nov 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Aug 23
Director Left
Jan 24
Director Left
May 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

SHAW, Jane

Active
Park Lane, LeighWN7 2LB
Secretary
Appointed 19 Aug 2022

COSTELLO, Paul Anthony

Active
Park Lane, LeighWN7 2LB
Born August 1959
Director
Appointed 08 Jun 2020

CUNLIFFE, Keith

Active
Park Lane, LeighWN7 2LB
Born May 1953
Director
Appointed 26 Sept 2015

EDWARDS, Lesley Eileen

Active
Lulworth Drive, WiganWN2 4QS
Born July 1963
Director
Appointed 12 Nov 2020

HORROCKS, Peter David

Active
Park Lane, LeighWN7 2LB
Born August 1946
Director
Appointed 26 Sept 2015

MORRISON, John Scott, Mister

Active
Park Lane, LeighWN7 2LB
Born October 1966
Director
Appointed 26 Sept 2015

PRESCOTT, Alan James

Active
Park Lane, LeighWN7 2LB
Born October 1947
Director
Appointed 29 Apr 2023

SHAW, Jane

Active
Park Lane, LeighWN7 2LB
Born August 1960
Director
Appointed 08 Jun 2020

THOMAS, Leslie John

Active
Evesham Close, LeighWN7 3NX
Born January 1958
Director
Appointed 10 Nov 2025

ROWLINSON, Peter Alan

Resigned
Green Lane, LeighWN7 2TW
Secretary
Appointed 26 Sept 2015
Resigned 19 Aug 2022

ASPINALL, Phillip

Resigned
Park Lane, LeighWN7 2LB
Born September 1978
Director
Appointed 08 Jun 2020
Resigned 27 Oct 2021

BARNES, Janine Louise

Resigned
Park Lane, LeighWN7 2LB
Born April 1961
Director
Appointed 11 Nov 2015
Resigned 26 Jun 2017

BARNES, Louise Janine

Resigned
Park Lane, LeighWN7 2LB
Born April 1961
Director
Appointed 30 Dec 2017
Resigned 06 Jun 2020

BARTON MBE, Trevor Halliwell

Resigned
Park Lane, LeighWN7 2LB
Born July 1943
Director
Appointed 26 Sept 2015
Resigned 30 Oct 2015

COX, Karen

Resigned
Park Lane, LeighWN7 2LB
Born January 1975
Director
Appointed 08 Jun 2020
Resigned 30 Oct 2020

DALTON, Thomas

Resigned
Park Lane, LeighWN7 2LB
Born April 1964
Director
Appointed 06 Aug 2020
Resigned 01 May 2025

GRUNDY, Steven

Resigned
Park Lane, LeighWN7 2LB
Born October 1947
Director
Appointed 29 Apr 2023
Resigned 28 Oct 2025

JONES, Christine

Resigned
Park Lane, LeighWN7 2LB
Born December 1955
Director
Appointed 26 Jul 2017
Resigned 08 Jun 2020

LIGGETT, David Anthony

Resigned
Park Lane, LeighWN7 2LB
Born February 1963
Director
Appointed 11 Nov 2015
Resigned 12 Apr 2021

MATTHEWS, David John

Resigned
Park Lane, LeighWN7 2LB
Born February 1953
Director
Appointed 26 Jul 2017
Resigned 08 Jun 2020

MCGARRIE, Stewart James

Resigned
Park Lane, LeighWN7 2LB
Born May 1963
Director
Appointed 11 Nov 2015
Resigned 19 Aug 2022

MORTON, Leanne

Resigned
Park Lane, LeighWN7 2LB
Born April 1984
Director
Appointed 26 Jul 2017
Resigned 08 Jun 2020

NHAKANISO, Farai

Resigned
Park Lane, LeighWN7 2LB
Born September 1984
Director
Appointed 08 Jun 2020
Resigned 10 Jan 2024

PHILLIPS, Helen Jane

Resigned
Park Lane, LeighWN7 2LB
Born May 1963
Director
Appointed 26 Sept 2015
Resigned 01 Aug 2020

PRESCOTT, Alan James

Resigned
Park Lane, LeighWN7 2LB
Born October 1947
Director
Appointed 26 Sept 2015
Resigned 09 Feb 2016

RADLEY, David Matthew

Resigned
Park Lane, LeighWN7 2LB
Born July 1981
Director
Appointed 11 Nov 2024
Resigned 16 Oct 2025

ROWLINSON, Peter Alan

Resigned
Park Lane, LeighWN7 2LB
Born January 1953
Director
Appointed 11 Nov 2015
Resigned 18 Aug 2022
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Incorporation Company
26 September 2015
NEWINCIncorporation