Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director Name | Mr Gary Hetherington |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48a Carleton Road Pontefract West Yorkshire WF8 3NF |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Paradise Grove Horsforth Leeds West Yorkshire LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Website | leedsrugby.com |
---|
Registered Address | The Pavilion St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Leeds Rugby LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
20 November 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
---|---|
2 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
2 November 2016 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
18 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
14 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 October 2014 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
16 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 September 2013 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
1 November 2012 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
19 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
11 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Full accounts made up to 31 August 2009 (11 pages) |
23 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
31 March 2009 | Full accounts made up to 31 August 2008 (10 pages) |
15 September 2008 | Location of register of members (1 page) |
15 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
27 March 2008 | Full accounts made up to 31 August 2007 (10 pages) |
10 October 2007 | Return made up to 09/09/07; full list of members (2 pages) |
18 April 2007 | Full accounts made up to 31 August 2006 (10 pages) |
7 December 2006 | Return made up to 09/09/06; full list of members (2 pages) |
7 April 2006 | Full accounts made up to 31 August 2005 (9 pages) |
6 October 2005 | Return made up to 09/09/05; full list of members (3 pages) |
9 September 2005 | Full accounts made up to 31 August 2004 (9 pages) |
30 September 2004 | Return made up to 09/09/04; full list of members
|
5 July 2004 | Full accounts made up to 31 August 2003 (9 pages) |
22 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 August 2002 (9 pages) |
16 April 2003 | Auditor's resignation (1 page) |
25 September 2002 | Return made up to 09/09/02; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (7 pages) |
8 January 2002 | Return made up to 09/09/01; full list of members (7 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
5 October 2000 | Return made up to 09/09/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (7 pages) |
28 September 1999 | Return made up to 09/09/99; no change of members (7 pages) |
24 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
7 October 1998 | Return made up to 09/09/98; no change of members
|
9 June 1998 | Full accounts made up to 31 August 1997 (7 pages) |
4 December 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
16 October 1997 | Return made up to 09/09/97; full list of members (8 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: trafalgar house 29 park place leeds LS1 2SP (1 page) |
26 November 1996 | New director appointed (2 pages) |
19 November 1996 | New secretary appointed;new director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Secretary resigned;director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
12 November 1996 | Company name changed readco 144 LIMITED\certificate issued on 13/11/96 (2 pages) |
10 November 1996 | Memorandum and Articles of Association (6 pages) |
9 September 1996 | Incorporation (21 pages) |