Leeds
West Yorkshire
LS7 3RD
Director Name | Mr Jamie Daniel Peter Jones-Buchanan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2012(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Professional Sportsman |
Country of Residence | England |
Correspondence Address | Clarence Field Bridge Road Leeds Yorkshire LS5 3BW |
Director Name | Mr Neil Henry Clephan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 247 Upper Batley Lane Batley West Yorkshire WF17 0AR |
Director Name | Mrs Mariana Pexton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Leeds City Council Administrator |
Country of Residence | England |
Correspondence Address | 44 The Lane Alwoodley Leeds LS17 7BU |
Director Name | Dr Cornelius Kaiper-Holmes |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Medical Adviser |
Country of Residence | England |
Correspondence Address | Mattram Barn Bishopdyke Road Sherburn In Elmet Leeds LS25 6HR |
Director Name | Mr Neil Anthony Wilson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Amt Headingley Rugby Stadium St Michaels Lane Leeds LS6 3BR |
Director Name | Mr Jonathon David Pryor |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 20 Newport View Leeds LS6 3BX |
Director Name | Mr Peter Anthony Hill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Amt Headingley Rugby Stadium St Michaels Lane Leeds LS6 3BR |
Director Name | Ms Kairen Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | Ms Margaret Birkinshaw |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Netball Adinistrator Retired Police Officer |
Country of Residence | England |
Correspondence Address | Amt Headingley Rugby Stadium St Michaels Lane Leeds LS6 3BR |
Director Name | Cllr Fiona Elizabeth Venner |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Amt Headingley Rugby Stadium St Michaels Lane Leeds LS6 3BR |
Secretary Name | Mr Peter Anthony Hill |
---|---|
Status | Current |
Appointed | 13 April 2023(25 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | Amt Headingley Rugby Stadium St Michaels Lane Leeds LS6 3BR |
Director Name | Ms Susan Mary Ward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(26 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Amt Headingley Rugby Stadium St Michaels Lane Leeds LS6 3BR |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr Gary Hetherington |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2, Mile End House Stray Road Harrogate HG2 8AR |
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Grange Monk Fryston South Milford Leeds West Yorkshire LS25 5ER |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Stephen Anthony Ball |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bull Pasture South Cave Brough North Humberside HU15 2UT |
Director Name | Mr Simon Francis Lee |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2008) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Stones House Ripponden Halifax West Yorkshire HX6 4ES |
Director Name | Mr David Robin Gent |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2009) |
Role | Reg Director Sport England |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House Stocks Lane Queensbury Bradford West Yorkshire BD13 2RJ |
Director Name | Mr Nigel Gordon Brook |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Castle Road Sandal Wakefield West Yorkshire WF2 7LX |
Director Name | Mr Philip John Jordan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Riplingham Road Kirk Ella Hull North Humberside HU10 7TR |
Director Name | Mr Jonathan Mark Allman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 December 2015) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 4 Faraday Road Mansfield Nottinghamshire NG18 4ET |
Director Name | Dr Keith Howard |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2011) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Howard House Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr Robert Farrand Bowman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(13 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grange View Gardens Leeds West Yorkshire LS17 8NL |
Director Name | Dr Cornelius Kapier-Holmes |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 July 2016) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | Mattram Barn Bishopdyke Road Biggin Sherburn In Elmet North Yorkshire LS25 6HR |
Director Name | Mrs Zandra Lee Moore |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 2014) |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ravenscliffe Road Calverley West Yorkshire LS28 5RZ |
Director Name | Mr Peter Edward Morris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Director Name | Mr Philip Norman Holmes |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Woodhall Terrace Bradford West Yorkshire BD3 7DA |
Director Name | Mr David Lambert |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 April 2021) |
Role | Creative Director Brass Agency |
Country of Residence | England |
Correspondence Address | 23 Stonecroft Stanley Wakefield West Yorkshire WF3 4HA |
Director Name | Mr Stuart McKenna |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 2018) |
Role | Leeds City Councellor |
Country of Residence | United Kingdom |
Correspondence Address | 24 24 Victoria Park Avenue Kirkstall Leeds LS5 3DG |
Director Name | Mr Peter Kenneth Mackreth |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2022) |
Role | Dean Of School |
Country of Residence | England |
Correspondence Address | Headingley Stadium St. Michaels Lane Leeds LS6 3BR |
Director Name | Ms Kim Michelle Leadbeater |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 206 Cliffe Lane Gomersal Cleckheaton BD19 4RZ |
Director Name | Cllr Jane Alice Dowson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 October 2022) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 6 Wharfe Crescent Pool In Wharfedale Otley LS21 1LU |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | leedsrugbyfoundation.org |
---|---|
Email address | [email protected] |
Telephone | 0113 2399197 |
Telephone region | Leeds |
Registered Address | Amt Headingley Rugby Stadium St Michaels Lane Leeds 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 |
Year | 2014 |
---|---|
Turnover | £898,015 |
Net Worth | £233,819 |
Cash | £160,879 |
Current Liabilities | £99,839 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
1 November 2017 | Auditor's resignation (1 page) |
---|---|
25 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
10 May 2017 | Group of companies' accounts made up to 31 August 2016 (32 pages) |
3 March 2017 | Appointment of Mr Peter Kenneth Mackreth as a director on 6 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Neil Anthony Wilson as a director on 6 February 2017 (2 pages) |
13 December 2016 | Appointment of Dr Cornelius Kaiper-Holmes as a director on 5 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Peter Edward Morris as a director on 5 December 2016 (1 page) |
6 September 2016 | Termination of appointment of Helen Elizabeth Whitrod Brown as a director on 16 August 2016 (1 page) |
25 August 2016 | Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Headingley Carnegie Stadium Outwood Lane Horsforth Leeds LS18 4HR England to C/O Co. Secretary Headingley Carnegie Stadium St. Michaels Lane Leeds LS6 3BR on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Headingley Carnegie Stadium St. Michaels Lane Leeds LS6 3BR England to Headingley Carnegie Stadium Outwood Lane Horsforth Leeds LS18 4HR on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Clarence Field Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW to Headingley Carnegie Stadium St. Michaels Lane Leeds LS6 3BR on 25 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Cornelius Kapier-Holmes as a director on 11 July 2016 (1 page) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
16 May 2016 | Annual return made up to 2 May 2016 no member list (16 pages) |
14 January 2016 | Director's details changed for Mr Neil Clepham on 14 January 2016 (2 pages) |
12 January 2016 | Appointment of Mrs Mariana Pexton as a director on 7 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Neil Clepham as a director on 7 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Stuart Mckenna as a director on 7 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Jonathan Mark Allman as a director on 7 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Jonathan Mark Allman as a director on 7 December 2015 (1 page) |
29 July 2015 | Termination of appointment of John Keith Parker as a director on 28 July 2015 (1 page) |
21 July 2015 | Appointment of Mr David Lambert as a director on 8 June 2015 (2 pages) |
21 July 2015 | Appointment of Mr David Lambert as a director on 8 June 2015 (2 pages) |
9 July 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
5 June 2015 | Annual return made up to 2 May 2015 no member list (14 pages) |
5 June 2015 | Annual return made up to 2 May 2015 no member list (14 pages) |
5 August 2014 | Termination of appointment of Philip John Jordan as a director on 2 June 2014 (1 page) |
5 August 2014 | Termination of appointment of Philip John Jordan as a director on 2 June 2014 (1 page) |
5 August 2014 | Appointment of Mr Philip Norman Holmes as a director on 29 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Zandra Lee Moore as a director on 29 July 2014 (1 page) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
5 June 2014 | Annual return made up to 2 May 2014 no member list (15 pages) |
5 June 2014 | Annual return made up to 2 May 2014 no member list (15 pages) |
26 March 2014 | Appointment of Ms Lucinda Joy Yeadon as a director (2 pages) |
19 February 2014 | Termination of appointment of Robert Bowman as a director (1 page) |
13 August 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Annual return made up to 2 May 2013 no member list (15 pages) |
10 May 2013 | Annual return made up to 2 May 2013 no member list (15 pages) |
29 April 2013 | Auditor's resignation (2 pages) |
16 August 2012 | Appointment of Peter Edward Morris as a director (3 pages) |
14 August 2012 | Termination of appointment of Paul Rowson as a director (2 pages) |
14 August 2012 | Appointment of Mr Jamie Daniel Peter Jones-Buchanan as a director (3 pages) |
12 July 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
11 May 2012 | Annual return made up to 2 May 2012 no member list (14 pages) |
11 May 2012 | Annual return made up to 2 May 2012 no member list (14 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
15 July 2011 | Termination of appointment of David Oxley as a director (1 page) |
15 July 2011 | Annual return made up to 2 May 2011 no member list (15 pages) |
15 July 2011 | Annual return made up to 2 May 2011 no member list (15 pages) |
15 July 2011 | Director's details changed for Dr Cornelius Kapier-Holmes on 1 January 2011 (2 pages) |
15 July 2011 | Director's details changed for Dr Cornelius Kapier-Holmes on 1 January 2011 (2 pages) |
22 June 2011 | Appointment of Mrs Zandra Lee Moore as a director (2 pages) |
21 June 2011 | Termination of appointment of Stephen Ball as a director (1 page) |
22 March 2011 | Termination of appointment of Keith Howard as a director (1 page) |
4 November 2010 | Appointment of Dr Cornelius Kapier-Holmes as a director (3 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
11 June 2010 | Annual return made up to 2 May 2010 no member list (8 pages) |
11 June 2010 | Annual return made up to 2 May 2010 no member list (8 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Director's details changed for Philip John Jordan on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Philip John Jordan on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for David Sydney Oxley on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Jonathan Mark Allman on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Helen Elizabeth Whitrod Brown on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Stephen Anthony Ball on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Councillor John Keith Parker on 1 January 2010 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Jonathan Mark Allman on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Councillor John Keith Parker on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for David Sydney Oxley on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Helen Elizabeth Whitrod Brown on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Stephen Anthony Ball on 1 January 2010 (2 pages) |
9 June 2010 | Termination of appointment of David Gent as a director (1 page) |
9 June 2010 | Termination of appointment of Nigel Brook as a director (1 page) |
25 May 2010 | Appointment of Robert Farrand Bowman as a director (3 pages) |
16 April 2010 | Appointment of Paul Anthony Rowson as a director (3 pages) |
17 February 2010 | Appointment of Mr Philip Howard Caplan as a director (3 pages) |
8 February 2010 | Appointment of Keith Howard as a director (3 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 September 2009 | Director appointed jonathan mark allman (2 pages) |
7 August 2009 | Director appointed philip john jordan (2 pages) |
13 July 2009 | Annual return made up to 02/05/09 (4 pages) |
27 November 2008 | Annual return made up to 02/05/08 (5 pages) |
10 November 2008 | Annual return made up to 02/05/07 (5 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 October 2008 | Appointment terminated director simon lee (1 page) |
23 September 2008 | Resolutions
|
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
17 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
14 June 2006 | New director appointed (2 pages) |
16 May 2006 | Annual return made up to 02/05/06 (7 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: the pavillion st michaels lane leeds west yorkshire LS6 3BR (1 page) |
14 February 2006 | Company name changed leeds rugby community foundation\certificate issued on 14/02/06 (2 pages) |
10 January 2006 | New director appointed (2 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Memorandum and Articles of Association (14 pages) |
26 October 2005 | Company name changed leeds rugby community developmen t projects LIMITED\certificate issued on 26/10/05 (3 pages) |
20 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
15 August 2005 | Annual return made up to 02/05/05 (5 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
1 June 2004 | Annual return made up to 02/05/04
|
22 March 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 June 2003 | Annual return made up to 02/05/03 (5 pages) |
13 May 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
1 June 2002 | Annual return made up to 02/05/02 (5 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
5 June 2001 | Annual return made up to 02/05/01 (4 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
23 May 2000 | Annual return made up to 02/05/00 (4 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
10 August 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Annual return made up to 02/05/99 (7 pages) |
5 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
29 June 1998 | Annual return made up to 02/05/98 (7 pages) |
3 November 1997 | Resolutions
|
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (3 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: 12 york place leeds LS1 2DS (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New secretary appointed;new director appointed (3 pages) |
25 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Incorporation (25 pages) |