Company NameLeeds Rugby League Limited
Company StatusActive
Company Number03247394
CategoryPrivate Limited Company
Incorporation Date9 September 1996(27 years, 7 months ago)
Previous NameReadco 144 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameMr Gary Hetherington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48a Carleton Road
Pontefract
West Yorkshire
WF8 3NF
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusCurrent
Appointed04 November 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed09 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE

Contact

Websiteleedsrugby.com

Location

Registered AddressThe Pavilion
St Michaels Lane Headingley
Leeds West Yorkshire
LS6 3BR
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Leeds Rugby LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

20 November 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
2 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
18 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
26 November 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
14 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(7 pages)
14 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(7 pages)
30 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(7 pages)
3 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(7 pages)
16 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(7 pages)
16 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(7 pages)
27 September 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
1 November 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
19 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
20 July 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
11 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
11 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
14 September 2010Register inspection address has been changed (1 page)
26 February 2010Full accounts made up to 31 August 2009 (11 pages)
23 September 2009Return made up to 09/09/09; full list of members (4 pages)
31 March 2009Full accounts made up to 31 August 2008 (10 pages)
15 September 2008Location of register of members (1 page)
15 September 2008Return made up to 09/09/08; full list of members (4 pages)
27 March 2008Full accounts made up to 31 August 2007 (10 pages)
10 October 2007Return made up to 09/09/07; full list of members (2 pages)
18 April 2007Full accounts made up to 31 August 2006 (10 pages)
7 December 2006Return made up to 09/09/06; full list of members (2 pages)
7 April 2006Full accounts made up to 31 August 2005 (9 pages)
6 October 2005Return made up to 09/09/05; full list of members (3 pages)
9 September 2005Full accounts made up to 31 August 2004 (9 pages)
30 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Full accounts made up to 31 August 2003 (9 pages)
22 September 2003Return made up to 09/09/03; full list of members (7 pages)
3 June 2003Full accounts made up to 31 August 2002 (9 pages)
16 April 2003Auditor's resignation (1 page)
25 September 2002Return made up to 09/09/02; full list of members (7 pages)
29 June 2002Full accounts made up to 31 August 2001 (7 pages)
8 January 2002Return made up to 09/09/01; full list of members (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (10 pages)
5 October 2000Return made up to 09/09/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 August 1999 (7 pages)
28 September 1999Return made up to 09/09/99; no change of members (7 pages)
24 June 1999Full accounts made up to 31 August 1998 (7 pages)
7 October 1998Return made up to 09/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 June 1998Full accounts made up to 31 August 1997 (7 pages)
4 December 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
16 October 1997Return made up to 09/09/97; full list of members (8 pages)
15 August 1997Registered office changed on 15/08/97 from: trafalgar house 29 park place leeds LS1 2SP (1 page)
26 November 1996New director appointed (2 pages)
19 November 1996New secretary appointed;new director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Secretary resigned;director resigned (1 page)
19 November 1996New director appointed (2 pages)
12 November 1996Company name changed readco 144 LIMITED\certificate issued on 13/11/96 (2 pages)
10 November 1996Memorandum and Articles of Association (6 pages)
9 September 1996Incorporation (21 pages)