11 Park Crescent
Leeds
LS8 1DH
Director Name | Mrs Gillian Lydon |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(112 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | Forest Hill 11 Park Crescent Leeds LS8 1DH |
Secretary Name | Mrs Gillian Andrews |
---|---|
Status | Current |
Appointed | 01 March 2021(116 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Forest Hill 11 Park Crescent Leeds LS8 1DH |
Director Name | Yvonne Pamela Cox |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1994) |
Role | Retired |
Correspondence Address | Field House Gallogate Lane Weeton Leeds West Yorkshire LS17 0AZ |
Director Name | Mrs Doreen Iris Marsden |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(87 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 February 2003) |
Role | Retired |
Correspondence Address | 18 Park Crescent Leeds Yorkshire LS8 1DH |
Director Name | Miss Jillian Margaret Milne Rennie |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 1995) |
Role | University Administrator |
Correspondence Address | 17 Batcliffe Drive Leeds West Yorkshire LS6 3QB |
Secretary Name | Mrs Patricia Carole Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(87 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 63 Jackson Avenue Roundhay Leeds West Yorkshire LS8 1NS |
Director Name | Nancy Donner |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(90 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 20 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chevet Chase Chevet Lane Sandal Wakefield West Yorkshire WF2 6PT |
Director Name | Francoise Claire Logan |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(90 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 March 2002) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Skyreholme Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Secretary Name | Francoise Claire Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 2001) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Skyreholme Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Director Name | Mrs Brenda Elizabeth Loy |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(94 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wedgewood Drive Leeds West Yorkshire LS8 1EF |
Secretary Name | Mrs Margaret Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(98 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Adel Lane Adel Leeds West Yorkshire LS16 8BW |
Director Name | Mrs Elizabeth Ann Thring |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 2009(105 years after company formation) |
Appointment Duration | 12 months (resigned 29 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 48 Carleton Road Pontefract West Yorkshire WF8 3NF |
Secretary Name | Mrs Phillida Jean Richardson |
---|---|
Status | Resigned |
Appointed | 30 June 2010(105 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 January 2018) |
Role | Company Director |
Correspondence Address | Forest Hill 11 Park Crescent Leeds LS8 1DH |
Director Name | Mrs Gillian Lydon |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(112 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 March 2022) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | Forest Hill 11 Park Crescent Leeds LS8 1DH |
Secretary Name | Mrs Nicola Anne Lewis |
---|---|
Status | Resigned |
Appointed | 21 January 2018(113 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | Forest Hill 11 Park Crescent Leeds LS8 1DH |
Secretary Name | Mrs Patricia Hollis |
---|---|
Status | Resigned |
Appointed | 19 February 2018(113 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | Forest Hill 11 Park Crescent Leeds LS8 1DH |
Website | ylce.org |
---|---|
Email address | [email protected] |
Telephone | 0113 2691471 |
Telephone region | Leeds |
Registered Address | Forest Hill 11 Park Crescent Leeds LS8 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,054 |
Net Worth | £569,729 |
Cash | £53,655 |
Current Liabilities | £14,153 |
Latest Accounts | 31 August 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 April 2024 (10 months, 1 week from now) |
8 July 1927 | Delivered on: 19 July 1927 Persons entitled: University of Leeds Classification: Mortgage Secured details: £270. Particulars: Land & house 18 blenheim terrace, woodhouse lane leeds. Outstanding |
---|
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
---|---|
10 March 2021 | Total exemption full accounts made up to 31 August 2020 (15 pages) |
8 March 2021 | Termination of appointment of Patricia Hollis as a secretary on 1 March 2021 (1 page) |
8 March 2021 | Appointment of Mrs Gillian Andrews as a secretary on 1 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Nicola Anne Lewis as a secretary on 1 March 2021 (1 page) |
26 February 2021 | Resolutions
|
14 January 2021 | Memorandum and Articles of Association (18 pages) |
9 April 2020 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with updates (3 pages) |
1 March 2019 | Director's details changed for Mrs Anne Taylor on 1 March 2019 (2 pages) |
1 March 2019 | Secretary's details changed for Mrs Nicola Anne Lewis on 1 March 2019 (1 page) |
1 March 2019 | Secretary's details changed for Mrs Patricia Hollis on 1 March 2019 (1 page) |
18 February 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
3 May 2018 | Total exemption full accounts made up to 31 August 2017 (15 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Margaret Bradbury as a secretary on 19 February 2018 (1 page) |
26 March 2018 | Appointment of Mrs Nicola Anne Lewis as a secretary on 21 January 2018 (2 pages) |
26 March 2018 | Termination of appointment of Phillida Jean Richardson as a secretary on 21 January 2018 (1 page) |
26 March 2018 | Appointment of Mrs Patricia Hollis as a secretary on 19 February 2018 (2 pages) |
26 March 2018 | Cessation of Margaret Bradbury as a person with significant control on 19 February 2018 (1 page) |
26 March 2018 | Cessation of Margaret Bradbury as a person with significant control on 19 February 2018 (1 page) |
11 May 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
11 May 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
27 March 2017 | Memorandum and Articles of Association (15 pages) |
27 March 2017 | Memorandum and Articles of Association (15 pages) |
22 March 2017 | Appointment of Mrs Gillian Lydon as a director on 20 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Nancy Donner as a director on 20 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Gillian Lydon as a director on 20 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Nancy Donner as a director on 20 March 2017 (1 page) |
11 May 2016 | Total exemption full accounts made up to 31 August 2015 (21 pages) |
11 May 2016 | Total exemption full accounts made up to 31 August 2015 (21 pages) |
4 May 2016 | Annual return made up to 21 March 2016 no member list (4 pages) |
4 May 2016 | Annual return made up to 21 March 2016 no member list (4 pages) |
26 April 2015 | Total exemption full accounts made up to 31 August 2014 (16 pages) |
26 April 2015 | Total exemption full accounts made up to 31 August 2014 (16 pages) |
25 March 2015 | Annual return made up to 21 March 2015 no member list (4 pages) |
25 March 2015 | Annual return made up to 21 March 2015 no member list (4 pages) |
25 April 2014 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
25 April 2014 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
14 April 2014 | Annual return made up to 21 March 2014 no member list (4 pages) |
14 April 2014 | Annual return made up to 21 March 2014 no member list (4 pages) |
24 April 2013 | Total exemption full accounts made up to 31 August 2012 (23 pages) |
24 April 2013 | Total exemption full accounts made up to 31 August 2012 (23 pages) |
16 April 2013 | Annual return made up to 21 March 2013 no member list (4 pages) |
16 April 2013 | Annual return made up to 21 March 2013 no member list (4 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
6 August 2012 | Memorandum and Articles of Association (34 pages) |
6 August 2012 | Memorandum and Articles of Association (34 pages) |
30 April 2012 | Total exemption full accounts made up to 31 August 2011 (25 pages) |
30 April 2012 | Total exemption full accounts made up to 31 August 2011 (25 pages) |
25 April 2012 | Annual return made up to 21 March 2012 no member list (4 pages) |
25 April 2012 | Annual return made up to 21 March 2012 no member list (4 pages) |
5 April 2011 | Total exemption full accounts made up to 31 August 2010 (22 pages) |
5 April 2011 | Total exemption full accounts made up to 31 August 2010 (22 pages) |
28 March 2011 | Annual return made up to 21 March 2011 no member list (4 pages) |
28 March 2011 | Appointment of Mrs Phillida Jean Richardson as a secretary (1 page) |
28 March 2011 | Appointment of Mrs Anne Taylor as a director (2 pages) |
28 March 2011 | Termination of appointment of Elizabeth Thring as a director (1 page) |
28 March 2011 | Termination of appointment of Brenda Loy as a director (1 page) |
28 March 2011 | Termination of appointment of Patricia Hollis as a secretary (1 page) |
28 March 2011 | Annual return made up to 21 March 2011 no member list (4 pages) |
28 March 2011 | Appointment of Mrs Phillida Jean Richardson as a secretary (1 page) |
28 March 2011 | Appointment of Mrs Anne Taylor as a director (2 pages) |
28 March 2011 | Termination of appointment of Brenda Loy as a director (1 page) |
28 March 2011 | Termination of appointment of Elizabeth Thring as a director (1 page) |
28 March 2011 | Termination of appointment of Patricia Hollis as a secretary (1 page) |
25 March 2010 | Total exemption full accounts made up to 31 August 2009 (17 pages) |
25 March 2010 | Total exemption full accounts made up to 31 August 2009 (17 pages) |
22 March 2010 | Annual return made up to 21 March 2010 no member list (4 pages) |
22 March 2010 | Director's details changed for Nancy Donner on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 no member list (4 pages) |
22 March 2010 | Director's details changed for Nancy Donner on 22 March 2010 (2 pages) |
16 December 2009 | Appointment of Mrs Elizabeth Ann Thring as a director (2 pages) |
16 December 2009 | Appointment of Mrs Elizabeth Ann Thring as a director (2 pages) |
30 March 2009 | Total exemption full accounts made up to 31 August 2008 (23 pages) |
30 March 2009 | Total exemption full accounts made up to 31 August 2008 (23 pages) |
26 March 2009 | Annual return made up to 21/03/09 (3 pages) |
26 March 2009 | Annual return made up to 21/03/09 (3 pages) |
14 April 2008 | Total exemption full accounts made up to 31 August 2007 (19 pages) |
14 April 2008 | Total exemption full accounts made up to 31 August 2007 (19 pages) |
9 April 2008 | Annual return made up to 21/03/08 (3 pages) |
9 April 2008 | Annual return made up to 21/03/08 (3 pages) |
10 April 2007 | Total exemption full accounts made up to 31 August 2006 (23 pages) |
10 April 2007 | Annual return made up to 21/03/07 (4 pages) |
10 April 2007 | Total exemption full accounts made up to 31 August 2006 (23 pages) |
10 April 2007 | Annual return made up to 21/03/07 (4 pages) |
28 April 2006 | Total exemption full accounts made up to 31 August 2005 (19 pages) |
28 April 2006 | Total exemption full accounts made up to 31 August 2005 (19 pages) |
5 April 2006 | Annual return made up to 21/03/06 (4 pages) |
5 April 2006 | Annual return made up to 21/03/06 (4 pages) |
29 March 2005 | Annual return made up to 21/03/05 (4 pages) |
29 March 2005 | Total exemption full accounts made up to 31 August 2004 (19 pages) |
29 March 2005 | Annual return made up to 21/03/05 (4 pages) |
29 March 2005 | Total exemption full accounts made up to 31 August 2004 (19 pages) |
30 March 2004 | Total exemption full accounts made up to 31 August 2003 (21 pages) |
30 March 2004 | Annual return made up to 21/03/04 (4 pages) |
30 March 2004 | Total exemption full accounts made up to 31 August 2003 (21 pages) |
30 March 2004 | Annual return made up to 21/03/04 (4 pages) |
3 April 2003 | Total exemption full accounts made up to 31 August 2002 (18 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Annual return made up to 21/03/03
|
3 April 2003 | Total exemption full accounts made up to 31 August 2002 (18 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | Annual return made up to 21/03/03
|
2 April 2002 | Total exemption full accounts made up to 31 August 2001 (26 pages) |
2 April 2002 | Annual return made up to 21/03/02 (4 pages) |
2 April 2002 | Total exemption full accounts made up to 31 August 2001 (26 pages) |
2 April 2002 | Annual return made up to 21/03/02 (4 pages) |
3 April 2001 | Annual return made up to 21/03/01
|
3 April 2001 | Annual return made up to 21/03/01
|
2 April 2001 | Full accounts made up to 31 August 2000 (19 pages) |
2 April 2001 | Full accounts made up to 31 August 2000 (19 pages) |
4 April 2000 | Full accounts made up to 31 August 1999 (21 pages) |
4 April 2000 | Annual return made up to 21/03/00 (4 pages) |
4 April 2000 | Full accounts made up to 31 August 1999 (21 pages) |
4 April 2000 | Annual return made up to 21/03/00 (4 pages) |
24 August 1999 | Auditor's resignation (1 page) |
24 August 1999 | Auditor's resignation (1 page) |
8 April 1999 | Full accounts made up to 31 August 1998 (12 pages) |
8 April 1999 | Annual return made up to 21/03/99 (4 pages) |
8 April 1999 | Full accounts made up to 31 August 1998 (12 pages) |
8 April 1999 | Annual return made up to 21/03/99 (4 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
8 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
24 March 1997 | Annual return made up to 21/03/97 (4 pages) |
24 March 1997 | Annual return made up to 21/03/97 (4 pages) |
25 March 1996 | Annual return made up to 21/03/96 (4 pages) |
25 March 1996 | Full accounts made up to 31 August 1995 (17 pages) |
25 March 1996 | Annual return made up to 21/03/96 (4 pages) |
25 March 1996 | Full accounts made up to 31 August 1995 (17 pages) |
26 May 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
26 May 1995 | Accounts for a small company made up to 31 August 1994 (12 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New secretary appointed;new director appointed (2 pages) |
3 May 1995 | Annual return made up to 21/03/95
|
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New secretary appointed;new director appointed (2 pages) |
3 May 1995 | Annual return made up to 21/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (92 pages) |