Company NameLeeds City Holdings Limited
Company StatusDissolved
Company Number05765697
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameLeeds United Football Club Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gianluca Brai
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed22 June 2017(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 05 October 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameMr Richard Mark Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fawcett Street
London
SW10 9HN
Secretary NameSamantha Wonderling
NationalityBritish
StatusResigned
Appointed04 April 2006(1 day after company formation)
Appointment Duration3 years (resigned 08 April 2009)
RoleCompany Director
Correspondence Address310 Harbour Yard
Chelsea Harbour
London
SW10 0XD
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 2012)
RoleFootball Club Chairman
Country of ResidenceMonaco
Correspondence AddressElland Road Stadium Elland Road
Leeds
West Yorkshire
LS11 0ES
Director NameMr Shaun Antony Harvey
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 05 July 2013)
RoleFootball Administrator
Country of ResidenceEngland
Correspondence Address1 Birch Court
Birkenshaw
Bradford
West Yorkshire
BD11 2JG
Secretary NameMr Shaun Antony Harvey
NationalityBritish
StatusResigned
Appointed08 April 2009(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Birch Court
Birkenshaw
Bradford
West Yorkshire
BD11 2JG
Director NameMrs Yvonne Stella Allen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElland Road Stadium Elland Road
Leeds
West Yorkshire
LS11 0ES
Director NameMr David Lawrence Haigh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 73 3 Concordia Street
Leeds
LS1 4ES
Director NameMr Hesham Ahmed Noor Abdulqader Alrayes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBahraini
StatusResigned
Appointed20 December 2012(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address402 Level 4 Precinct Building
Gate District Dubai International Finance Centre
Dubai
United Arab Emirates
Director NameMr Salem Patel
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address402 Level 4 Precinct Building
Gate District Dubai International Finance Centre
Dubai
United Arab Emirates
Director NameMr Abed Abdulrasool Abdulnabi Alzeera
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBahraini
StatusResigned
Appointed09 April 2013(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceKingdom Of Bahrain
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Secretary NameMr David Lawrence Haigh
StatusResigned
Appointed05 July 2013(7 years, 3 months after company formation)
Appointment Duration11 months (resigned 03 June 2014)
RoleCompany Director
Correspondence AddressElland Road Stadium Elland Road
Leeds
West Yorkshire
LS11 0ES
Director NameMr Massimo Cellino
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed08 April 2014(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressElland Road Stadium Elland Road
Leeds
West Yorkshire
LS11 0ES
Director NameMr Edoardo Cellino
Date of BirthJuly 1991 (Born 32 years ago)
NationalityItalian
StatusResigned
Appointed08 April 2014(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameMr Daniel Arty
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2014(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameMr Ercole Cellino
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed08 April 2014(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameGiampaolo Caboni
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed21 January 2015(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director NameMr Massimo Cellino
Date of BirthJuly 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed06 May 2015(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2017)
RolePresident
Country of ResidenceEngland
Correspondence AddressLeeds United Football Club Elland Road
Leeds
LS11 0ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.leeds-city-holdings-limited.co.uk/
Email address[email protected]
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

140m at £0.01Lufc Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,832,973
Gross Profit£19,050,663
Net Worth-£3,347,101
Cash£1
Current Liabilities£6,180,437

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

15 October 2013Delivered on: 18 October 2013
Persons entitled: Berrydale Seventh Sport Holdings Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 22 June 2013
Persons entitled: Brendale Holdings Limited

Classification: A registered charge
Outstanding
20 November 2012Delivered on: 30 November 2012
Satisfied on: 22 June 2013
Persons entitled: Lufc Holding Limited

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all the ordinary shares in the share capital of leeds united football club limited owned by it or held by any nominee on its behalf; all related rights.. See image for full details.
Fully Satisfied
5 October 2012Delivered on: 11 October 2012
Satisfied on: 22 June 2013
Persons entitled: Gfh Capital Limited

Classification: Mortgage of shares
Secured details: £2,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the ordinary shares in the share capital of leeds united football club limited and all related rights see image for full details.
Fully Satisfied
14 June 2012Delivered on: 21 June 2012
Satisfied on: 21 August 2015
Persons entitled: Compass Contract Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee up to a maximum amount of £2,000,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2019Voluntary strike-off action has been suspended (1 page)
6 August 2019Second filing for the notification of Gianluca Brai as a person with significant control (5 pages)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
17 July 2019Application to strike the company off the register (3 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
18 June 2018Director's details changed for Mr Gianluca Brai on 18 June 2018 (2 pages)
14 June 2018Accounts for a small company made up to 30 June 2017 (4 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
7 June 2018Notification of Gianluca Brai as a person with significant control on 22 June 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 06/08/2019.
(3 pages)
7 June 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
7 June 2018Cessation of Eleonora Sport Limited as a person with significant control on 29 December 2016 (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2017Termination of appointment of Edoardo Cellino as a director on 23 June 2017 (1 page)
20 July 2017Termination of appointment of Giampaolo Caboni as a director on 23 June 2017 (1 page)
20 July 2017Termination of appointment of Giampaolo Caboni as a director on 23 June 2017 (1 page)
20 July 2017Termination of appointment of Edoardo Cellino as a director on 23 June 2017 (1 page)
14 July 2017Termination of appointment of Massimo Cellino as a director on 23 June 2017 (1 page)
14 July 2017Termination of appointment of Daniel Arty as a director on 23 June 2017 (1 page)
14 July 2017Appointment of Mr Gianluca Brai as a director on 22 June 2017 (2 pages)
14 July 2017Appointment of Mr Gianluca Brai as a director on 22 June 2017 (2 pages)
14 July 2017Termination of appointment of Daniel Arty as a director on 23 June 2017 (1 page)
14 July 2017Termination of appointment of Massimo Cellino as a director on 23 June 2017 (1 page)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
30 March 2017Accounts for a small company made up to 30 June 2016 (4 pages)
30 March 2017Accounts for a small company made up to 30 June 2016 (4 pages)
9 September 2016Satisfaction of charge 057656970004 in full (4 pages)
9 September 2016Satisfaction of charge 057656970005 in full (4 pages)
9 September 2016Satisfaction of charge 057656970004 in full (4 pages)
9 September 2016Termination of appointment of Salem Patel as a director on 5 September 2016 (1 page)
9 September 2016Satisfaction of charge 057656970005 in full (4 pages)
9 September 2016Termination of appointment of Salem Patel as a director on 5 September 2016 (1 page)
2 June 2016Termination of appointment of Abed Abdulrasool Abdulnabi Alzeera as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Abed Abdulrasool Abdulnabi Alzeera as a director on 2 June 2016 (1 page)
10 May 2016Termination of appointment of Ercole Cellino as a director on 28 March 2016 (1 page)
10 May 2016Termination of appointment of Ercole Cellino as a director on 28 March 2016 (1 page)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,400,000
(7 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,400,000
(7 pages)
3 March 2016Accounts for a small company made up to 30 June 2015 (4 pages)
3 March 2016Accounts for a small company made up to 30 June 2015 (4 pages)
21 August 2015Satisfaction of charge 1 in full (4 pages)
21 August 2015Satisfaction of charge 1 in full (4 pages)
5 June 2015Director's details changed for Mr Ercole Cellino on 8 April 2014 (2 pages)
5 June 2015Director's details changed for Mr Ercole Cellino on 8 April 2014 (2 pages)
5 June 2015Director's details changed for Mr Ercole Cellino on 8 April 2014 (2 pages)
26 May 2015Order of court to rescind winding up (1 page)
26 May 2015Order of court to rescind winding up (1 page)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,400,000
(6 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,400,000
(6 pages)
7 May 2015Appointment of Mr Massimo Cellino as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Massimo Cellino as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Massimo Cellino as a director on 6 May 2015 (2 pages)
16 April 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
16 April 2015Group of companies' accounts made up to 30 June 2014 (26 pages)
16 March 2015Registered office address changed from Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 16 March 2015 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page)
16 March 2015Registered office address changed from Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ United Kingdom to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page)
16 March 2015Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page)
16 March 2015Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ United Kingdom to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 16 March 2015 (2 pages)
16 March 2015Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page)
16 March 2015Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page)
12 March 2015Appointment of Giampaolo Caboni as a director on 21 January 2015 (3 pages)
12 March 2015Appointment of Giampaolo Caboni as a director on 21 January 2015 (3 pages)
4 March 2015Order of court to wind up (2 pages)
4 March 2015Order of court to wind up (2 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
28 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,400,000
(7 pages)
28 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,400,000
(7 pages)
19 May 2014Appointment of Mr Massimo Cellino as a director (2 pages)
19 May 2014Appointment of Mr Ercole Cellino as a director (2 pages)
19 May 2014Appointment of Mr Edoardo Cellino as a director (2 pages)
19 May 2014Appointment of Mr Ercole Cellino as a director (2 pages)
19 May 2014Appointment of Mr Massimo Cellino as a director (2 pages)
19 May 2014Appointment of Mr Edoardo Cellino as a director (2 pages)
16 May 2014Appointment of Mr Daniel Arty as a director (2 pages)
16 May 2014Appointment of Mr Daniel Arty as a director (2 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
4 April 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
18 October 2013Registration of charge 057656970005 (22 pages)
18 October 2013Registration of charge 057656970005 (22 pages)
17 September 2013Termination of appointment of Hesham Alrayes as a director (1 page)
17 September 2013Termination of appointment of Hesham Alrayes as a director (1 page)
11 July 2013Termination of appointment of Shaun Harvey as a director (1 page)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
11 July 2013Appointment of Mr David Lawrence Haigh as a secretary (1 page)
11 July 2013Appointment of Mr David Lawrence Haigh as a secretary (1 page)
11 July 2013Termination of appointment of Shaun Harvey as a secretary (1 page)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
11 July 2013Termination of appointment of Shaun Harvey as a secretary (1 page)
11 July 2013Termination of appointment of Shaun Harvey as a director (1 page)
11 July 2013Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages)
22 June 2013Satisfaction of charge 2 in full (4 pages)
22 June 2013Registration of charge 057656970004 (22 pages)
22 June 2013Satisfaction of charge 3 in full (4 pages)
22 June 2013Satisfaction of charge 3 in full (4 pages)
22 June 2013Satisfaction of charge 2 in full (4 pages)
22 June 2013Registration of charge 057656970004 (22 pages)
12 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
12 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
15 May 2013Termination of appointment of Yvonne Allen as a director (1 page)
15 May 2013Termination of appointment of Yvonne Allen as a director (1 page)
15 May 2013Appointment of Mr Abed Abdulrasool Abdulnabi Alzeera as a director (2 pages)
15 May 2013Appointment of Mr Abed Abdulrasool Abdulnabi Alzeera as a director (2 pages)
18 January 2013Appointment of Mr Hesham Ahmed Noor Abdulqader Alrayes as a director (2 pages)
18 January 2013Appointment of Mr Salem Patel as a director (2 pages)
18 January 2013Appointment of Mr Hesham Ahmed Noor Abdulqader Alrayes as a director (2 pages)
18 January 2013Appointment of Mr Salem Patel as a director (2 pages)
31 December 2012Group of companies' accounts made up to 30 June 2012 (22 pages)
31 December 2012Group of companies' accounts made up to 30 June 2012 (22 pages)
27 December 2012Termination of appointment of Kenneth Bates as a director (1 page)
27 December 2012Termination of appointment of Kenneth Bates as a director (1 page)
18 December 2012Appointment of Mr David Lawrence Haigh as a director (2 pages)
18 December 2012Appointment of Mr David Lawrence Haigh as a director (2 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (21 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (21 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
10 May 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
10 May 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
13 May 2010Termination of appointment of Richard Taylor as a director (1 page)
13 May 2010Appointment of Mrs Yvonne Stella Allen as a director (2 pages)
13 May 2010Appointment of Mrs Yvonne Stella Allen as a director (2 pages)
13 May 2010Termination of appointment of Richard Taylor as a director (1 page)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Kenneth William Bates on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Kenneth William Bates on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Kenneth William Bates on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
3 December 2009Statement of capital following an allotment of shares on 3 June 2008
  • GBP 14,000,000.00
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 3 June 2008
  • GBP 14,000,000.00
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 3 June 2008
  • GBP 14,000,000.00
(2 pages)
14 July 2009Return made up to 01/05/09; full list of members (6 pages)
14 July 2009Return made up to 01/05/09; full list of members (6 pages)
30 April 2009Group of companies' accounts made up to 30 June 2008 (21 pages)
30 April 2009Group of companies' accounts made up to 30 June 2008 (21 pages)
14 April 2009Registered office changed on 14/04/2009 from 310 harbour yard chelsea harbour london SW10 oxd (1 page)
14 April 2009Appointment terminated secretary samantha wonderling (1 page)
14 April 2009Registered office changed on 14/04/2009 from 310 harbour yard chelsea harbour london SW10 oxd (1 page)
14 April 2009Secretary appointed shaun antony harvey (1 page)
14 April 2009Secretary appointed shaun antony harvey (1 page)
14 April 2009Appointment terminated secretary samantha wonderling (1 page)
22 December 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
22 December 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
16 September 2008Return made up to 03/04/08; full list of members (4 pages)
16 September 2008Return made up to 03/04/08; full list of members (4 pages)
4 June 2008Company name changed leeds united football club LIMITED\certificate issued on 06/06/08 (2 pages)
4 June 2008Company name changed leeds united football club LIMITED\certificate issued on 06/06/08 (2 pages)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
26 June 2007Return made up to 03/04/07; full list of members (2 pages)
26 June 2007Return made up to 03/04/07; full list of members (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (5 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (5 pages)
2 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2007Ad 03/05/07--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages)
2 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2007S-div 14/05/07 (2 pages)
2 June 2007Nc inc already adjusted 01/05/07 (1 page)
2 June 2007S-div 14/05/07 (2 pages)
2 June 2007Nc inc already adjusted 01/05/07 (1 page)
2 June 2007Ad 03/05/07--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
3 April 2006Incorporation (16 pages)
3 April 2006Incorporation (16 pages)