Company NameLeeds Lutheran Church House Trust
Company StatusActive
Company Number05819387
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 May 2006(17 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameCornelia Scott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed17 May 2006(same day as company formation)
RolePaediatric Nurse Specialist
Country of ResidenceUnited Kingdom
Correspondence Address8 School Gate
Barwick In Elmet
West Yorkshire
LS15 4PF
Director NameRev Joseph Francis Nelson
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address9 Alma Road
Leeds
W Yorkshire
LS6 2AH
Director NameRt Rev Walter Alfred Jagucki
Date of BirthJune 1942 (Born 81 years ago)
NationalityPolish
StatusCurrent
Appointed21 March 2023(16 years, 10 months after company formation)
Appointment Duration1 year
RoleRetired Minister Of Religion
Country of ResidenceEngland
Correspondence Address9 Alma Road
Leeds
W Yorkshire
LS6 2AH
Director NameMs Beverly Ann Lockwood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(16 years, 10 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Alma Road
Leeds
W Yorkshire
LS6 2AH
Secretary NameMrs Beverly Lockwood
StatusCurrent
Appointed28 January 2024(17 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address9 Alma Road
Leeds
W Yorkshire
LS6 2AH
Director NameJames Stansfield
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleChartered Surveyor
Correspondence Address30 Sandhill Crescent
Leeds
West Yorkshire
LS17 8DZ
Director NameKatrina Kay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address5 Wharfe Grange
Wetherby
Leeds
West Yorkshire
LS22 6SS
Director NameMs Annette Ramsay Higgins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleHealth Care Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Fourlands Drive
Bradford
West Yorkshire
BD10 9SJ
Director NameBrigitte Anita McCartney
Date of BirthDecember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address48 Carr Field Drive
Luddenden
Halifax
West Yorkshire
HX2 6RJ
Director NamePeter Sandeman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Parklands Avenue
Leeds
LS17 6TB
Secretary NamePeter Sandeman
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleTheatre Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Parklands Avenue
Leeds
LS17 6TB
Director NameJoan Margaret White
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(2 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 June 2022)
RoleClassroom Asistant
Country of ResidenceUnited Kingdom
Correspondence Address60 Becketts Park Crescent
Leeds
West Yorkshire
LS6 3PF
Director NameRev Elizabeth Ann Toomsalu
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2015(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 June 2022)
RoleVicar
Country of ResidenceEngland
Correspondence Address9 Alma Road
Leeds
West Yorkshire
LS6 2AH
Director NameRev Mark Hardy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2024)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address9 Alma Road
Leeds
W Yorkshire
LS6 2AH
Secretary NameRev Joseph Nelson
StatusResigned
Appointed01 February 2023(16 years, 8 months after company formation)
Appointment Duration12 months (resigned 28 January 2024)
RoleCompany Director
Correspondence Address9 Alma Road
Leeds
W Yorkshire
LS6 2AH

Location

Registered Address9 Alma Road
Leeds
W Yorkshire
LS6 2AH
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£24,858
Net Worth£427,652
Cash£9,137
Current Liabilities£5,512

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months ago)
Next Return Due31 May 2024 (1 month, 2 weeks from now)

Filing History

24 May 2017Secretary's details changed for Peter Sandeman on 30 June 2016 (1 page)
24 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (15 pages)
22 June 2016Annual return made up to 17 May 2016 no member list (8 pages)
2 March 2016Total exemption full accounts made up to 31 May 2015 (15 pages)
25 May 2015Appointment of Reverend Elizabeth Ann Toomsalu as a director on 21 April 2015 (2 pages)
25 May 2015Annual return made up to 17 May 2015 no member list (8 pages)
9 March 2015Total exemption full accounts made up to 31 May 2014 (15 pages)
2 March 2015Termination of appointment of Katrina Kay as a director on 18 February 2015 (1 page)
12 June 2014Annual return made up to 17 May 2014 no member list (8 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (17 pages)
12 June 2013Annual return made up to 17 May 2013 no member list (8 pages)
13 December 2012Total exemption full accounts made up to 31 May 2012 (16 pages)
13 June 2012Annual return made up to 17 May 2012 no member list (8 pages)
7 February 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
3 June 2011Annual return made up to 17 May 2011 no member list (8 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
22 June 2010Director's details changed for Brigitte Anita Mccartney on 17 May 2010 (2 pages)
22 June 2010Annual return made up to 17 May 2010 no member list (5 pages)
22 June 2010Director's details changed for Cornelia Scott on 17 May 2010 (2 pages)
22 June 2010Director's details changed for Katrina Kay on 17 May 2010 (2 pages)
22 June 2010Director's details changed for Ms Annette Higgins on 17 May 2010 (2 pages)
18 June 2010Director's details changed for Annette Higgins on 3 April 2008 (2 pages)
18 June 2010Director's details changed for Annette Higgins on 3 April 2008 (2 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
12 February 2010Appointment of Joan Margaret White as a director (1 page)
17 June 2009Annual return made up to 17/05/09 (3 pages)
26 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
18 August 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
22 May 2008Annual return made up to 17/05/08 (3 pages)
8 November 2007Director resigned (1 page)
20 June 2007Annual return made up to 17/05/07
  • 363(288) ‐ Director resigned
(6 pages)
17 May 2006Incorporation (41 pages)