Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director Name | Mr Richard Mark Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fawcett Street London SW10 9HN |
Secretary Name | Samantha Wonderling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(1 day after company formation) |
Appointment Duration | 3 years (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | 310 Harbour Yard Chelsea Harbour London SW10 0XD |
Director Name | Mr Kenneth William Bates |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 December 2012) |
Role | Football Club Chairman |
Country of Residence | Monaco |
Correspondence Address | Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES |
Director Name | Mr Shaun Antony Harvey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 July 2013) |
Role | Football Administrator |
Country of Residence | England |
Correspondence Address | 1 Birch Court Birkenshaw Bradford West Yorkshire BD11 2JG |
Secretary Name | Mr Shaun Antony Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Birch Court Birkenshaw Bradford West Yorkshire BD11 2JG |
Director Name | Mrs Yvonne Stella Allen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES |
Director Name | Mr David Lawrence Haigh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 73 3 Concordia Street Leeds LS1 4ES |
Director Name | Mr Hesham Ahmed Noor Abdulqader Alrayes |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 20 December 2012(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | 402 Level 4 Precinct Building Gate District Dubai International Finance Centre Dubai United Arab Emirates |
Director Name | Mr Salem Patel |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | 402 Level 4 Precinct Building Gate District Dubai International Finance Centre Dubai United Arab Emirates |
Director Name | Mr Abed Abdulrasool Abdulnabi Alzeera |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 09 April 2013(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | Kingdom Of Bahrain |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
Secretary Name | Mr David Lawrence Haigh |
---|---|
Status | Resigned |
Appointed | 05 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 03 June 2014) |
Role | Company Director |
Correspondence Address | Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES |
Director Name | Mr Massimo Cellino |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 April 2014(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES |
Director Name | Mr Edoardo Cellino |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 April 2014(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
Director Name | Mr Daniel Arty |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2014(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
Director Name | Mr Ercole Cellino |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 April 2014(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
Director Name | Giampaolo Caboni |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
Director Name | Mr Massimo Cellino |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 2015(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2017) |
Role | President |
Country of Residence | England |
Correspondence Address | Leeds United Football Club Elland Road Leeds LS11 0ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.leeds-city-holdings-limited.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
140m at £0.01 | Lufc Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,832,973 |
Gross Profit | £19,050,663 |
Net Worth | -£3,347,101 |
Cash | £1 |
Current Liabilities | £6,180,437 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 October 2013 | Delivered 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 2013 | Delivered on: 22 June 2013 Persons entitled: Brendale Holdings Limited Classification: A registered charge Outstanding |
20 November 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
6 August 2019 | Second filing for the notification of Gianluca Brai as a person with significant control (5 pages) |
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2019 | Application to strike the company off the register (3 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
18 June 2018 | Director's details changed for Mr Gianluca Brai on 18 June 2018 (2 pages) |
14 June 2018 | Accounts for a small company made up to 30 June 2017 (4 pages) |
9 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2018 | Notification of Gianluca Brai as a person with significant control on 22 June 2017
|
7 June 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
7 June 2018 | Cessation of Eleonora Sport Limited as a person with significant control on 29 December 2016 (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2017 | Termination of appointment of Edoardo Cellino as a director on 23 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Giampaolo Caboni as a director on 23 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Giampaolo Caboni as a director on 23 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Edoardo Cellino as a director on 23 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Massimo Cellino as a director on 23 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Daniel Arty as a director on 23 June 2017 (1 page) |
14 July 2017 | Appointment of Mr Gianluca Brai as a director on 22 June 2017 (2 pages) |
14 July 2017 | Appointment of Mr Gianluca Brai as a director on 22 June 2017 (2 pages) |
14 July 2017 | Termination of appointment of Daniel Arty as a director on 23 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Massimo Cellino as a director on 23 June 2017 (1 page) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
30 March 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
30 March 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
9 September 2016 | Satisfaction of charge 057656970004 in full (4 pages) |
9 September 2016 | Satisfaction of charge 057656970005 in full (4 pages) |
9 September 2016 | Satisfaction of charge 057656970004 in full (4 pages) |
9 September 2016 | Termination of appointment of Salem Patel as a director on 5 September 2016 (1 page) |
9 September 2016 | Satisfaction of charge 057656970005 in full (4 pages) |
9 September 2016 | Termination of appointment of Salem Patel as a director on 5 September 2016 (1 page) |
2 June 2016 | Termination of appointment of Abed Abdulrasool Abdulnabi Alzeera as a director on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Abed Abdulrasool Abdulnabi Alzeera as a director on 2 June 2016 (1 page) |
10 May 2016 | Termination of appointment of Ercole Cellino as a director on 28 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Ercole Cellino as a director on 28 March 2016 (1 page) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
3 March 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
3 March 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
21 August 2015 | Satisfaction of charge 1 in full (4 pages) |
21 August 2015 | Satisfaction of charge 1 in full (4 pages) |
5 June 2015 | Director's details changed for Mr Ercole Cellino on 8 April 2014 (2 pages) |
5 June 2015 | Director's details changed for Mr Ercole Cellino on 8 April 2014 (2 pages) |
5 June 2015 | Director's details changed for Mr Ercole Cellino on 8 April 2014 (2 pages) |
26 May 2015 | Order of court to rescind winding up (1 page) |
26 May 2015 | Order of court to rescind winding up (1 page) |
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
7 May 2015 | Appointment of Mr Massimo Cellino as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Massimo Cellino as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Massimo Cellino as a director on 6 May 2015 (2 pages) |
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
16 March 2015 | Registered 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 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page) |
16 March 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of Massimo Cellino as a director on 21 January 2015 (1 page) |
16 March 2015 | Registered 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 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (1 page) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (1 page) |
12 March 2015 | Appointment of Giampaolo Caboni as a director on 21 January 2015 (3 pages) |
12 March 2015 | Appointment of Giampaolo Caboni as a director on 21 January 2015 (3 pages) |
4 March 2015 | Order of court to wind up (2 pages) |
4 March 2015 | Order of court to wind up (2 pages) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
28 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 May 2014 | Appointment of Mr Massimo Cellino as a director (2 pages) |
19 May 2014 | Appointment of Mr Ercole Cellino as a director (2 pages) |
19 May 2014 | Appointment of Mr Edoardo Cellino as a director (2 pages) |
19 May 2014 | Appointment of Mr Ercole Cellino as a director (2 pages) |
19 May 2014 | Appointment of Mr Massimo Cellino as a director (2 pages) |
19 May 2014 | Appointment of Mr Edoardo Cellino as a director (2 pages) |
16 May 2014 | Appointment of Mr Daniel Arty as a director (2 pages) |
16 May 2014 | Appointment of Mr Daniel Arty as a director (2 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
4 April 2014 | Group of companies' accounts made up to 30 June 2013 (24 pages) |
18 October 2013 | Registration of charge 057656970005 (22 pages) |
18 October 2013 | Registration of charge 057656970005 (22 pages) |
17 September 2013 | Termination of appointment of Hesham Alrayes as a director (1 page) |
17 September 2013 | Termination of appointment of Hesham Alrayes as a director (1 page) |
11 July 2013 | Termination of appointment of Shaun Harvey as a director (1 page) |
11 July 2013 | Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages) |
11 July 2013 | Appointment of Mr David Lawrence Haigh as a secretary (1 page) |
11 July 2013 | Appointment of Mr David Lawrence Haigh as a secretary (1 page) |
11 July 2013 | Termination of appointment of Shaun Harvey as a secretary (1 page) |
11 July 2013 | Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages) |
11 July 2013 | Termination of appointment of Shaun Harvey as a secretary (1 page) |
11 July 2013 | Termination of appointment of Shaun Harvey as a director (1 page) |
11 July 2013 | Director's details changed for Mr David Lawrence Haigh on 5 July 2013 (2 pages) |
22 June 2013 | Satisfaction of charge 2 in full (4 pages) |
22 June 2013 | Registration of charge 057656970004 (22 pages) |
22 June 2013 | Satisfaction of charge 3 in full (4 pages) |
22 June 2013 | Satisfaction of charge 3 in full (4 pages) |
22 June 2013 | Satisfaction of charge 2 in full (4 pages) |
22 June 2013 | Registration of charge 057656970004 (22 pages) |
12 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Termination of appointment of Yvonne Allen as a director (1 page) |
15 May 2013 | Termination of appointment of Yvonne Allen as a director (1 page) |
15 May 2013 | Appointment of Mr Abed Abdulrasool Abdulnabi Alzeera as a director (2 pages) |
15 May 2013 | Appointment of Mr Abed Abdulrasool Abdulnabi Alzeera as a director (2 pages) |
18 January 2013 | Appointment of Mr Hesham Ahmed Noor Abdulqader Alrayes as a director (2 pages) |
18 January 2013 | Appointment of Mr Salem Patel as a director (2 pages) |
18 January 2013 | Appointment of Mr Hesham Ahmed Noor Abdulqader Alrayes as a director (2 pages) |
18 January 2013 | Appointment of Mr Salem Patel as a director (2 pages) |
31 December 2012 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
31 December 2012 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
27 December 2012 | Termination of appointment of Kenneth Bates as a director (1 page) |
27 December 2012 | Termination of appointment of Kenneth Bates as a director (1 page) |
18 December 2012 | Appointment of Mr David Lawrence Haigh as a director (2 pages) |
18 December 2012 | Appointment of Mr David Lawrence Haigh as a director (2 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
10 May 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
13 May 2010 | Termination of appointment of Richard Taylor as a director (1 page) |
13 May 2010 | Appointment of Mrs Yvonne Stella Allen as a director (2 pages) |
13 May 2010 | Appointment of Mrs Yvonne Stella Allen as a director (2 pages) |
13 May 2010 | Termination of appointment of Richard Taylor as a director (1 page) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Kenneth William Bates on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Kenneth William Bates on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Kenneth William Bates on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
3 December 2009 | Statement of capital following an allotment of shares on 3 June 2008
|
3 December 2009 | Statement of capital following an allotment of shares on 3 June 2008
|
3 December 2009 | Statement of capital following an allotment of shares on 3 June 2008
|
14 July 2009 | Return made up to 01/05/09; full list of members (6 pages) |
14 July 2009 | Return made up to 01/05/09; full list of members (6 pages) |
30 April 2009 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
30 April 2009 | Group of companies' accounts made up to 30 June 2008 (21 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 310 harbour yard chelsea harbour london SW10 oxd (1 page) |
14 April 2009 | Appointment terminated secretary samantha wonderling (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 310 harbour yard chelsea harbour london SW10 oxd (1 page) |
14 April 2009 | Secretary appointed shaun antony harvey (1 page) |
14 April 2009 | Secretary appointed shaun antony harvey (1 page) |
14 April 2009 | Appointment terminated secretary samantha wonderling (1 page) |
22 December 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
22 December 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
16 September 2008 | Return made up to 03/04/08; full list of members (4 pages) |
16 September 2008 | Return made up to 03/04/08; full list of members (4 pages) |
4 June 2008 | Company name changed leeds united football club LIMITED\certificate issued on 06/06/08 (2 pages) |
4 June 2008 | Company name changed leeds united football club LIMITED\certificate issued on 06/06/08 (2 pages) |
16 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
16 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
26 June 2007 | Return made up to 03/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 03/04/07; full list of members (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (5 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (5 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Ad 03/05/07--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | S-div 14/05/07 (2 pages) |
2 June 2007 | Nc inc already adjusted 01/05/07 (1 page) |
2 June 2007 | S-div 14/05/07 (2 pages) |
2 June 2007 | Nc inc already adjusted 01/05/07 (1 page) |
2 June 2007 | Ad 03/05/07--------- £ si [email protected]=1000000 £ ic 1/1000001 (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
3 April 2006 | Incorporation (16 pages) |
3 April 2006 | Incorporation (16 pages) |