Company NameLeeds Rugby Foundation Services Limited
Company StatusActive
Company Number06091052
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Robert Farrand Bowman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(16 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmt Headingley Rugby Stadium St Michaels Lane
Leeds
LS6 3BR
Director NameMr Peter Anthony Hill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(16 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmt Headingley Rugby Stadium St Michaels Lane
Leeds
LS6 3BR
Director NameMrs Mariana Pexton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(16 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmt Headingley Rugby Stadium St Michaels Lane
Leeds
LS6 3BR
Secretary NameMr Peter Anthony Hill
StatusCurrent
Appointed13 April 2023(16 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressAmt Headingley Rugby Stadium St Michaels Lane
Leeds
LS6 3BR
Director NameMr Gary Hetherington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, Mile End House Stray Road
Harrogate
HG2 8AR
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR

Contact

Websiteleedsrugbyfoundation.org
Email address[email protected]
Telephone0113 2399197
Telephone regionLeeds

Location

Registered AddressAmt Headingley Rugby Stadium
St Michaels Lane
Leeds
LS6 3BR
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Leeds Rugby Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£171,601
Net Worth£1,160
Cash£93,676
Current Liabilities£125,181

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

1 November 2017Auditor's resignation (1 page)
10 May 2017Full accounts made up to 31 August 2016 (18 pages)
8 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
25 August 2016Current accounting period shortened from 31 December 2016 to 31 August 2016 (1 page)
25 August 2016Registered office address changed from Clarence Field, Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW to C/O Co Secretary Headingley Carnegie Stadium St. Michaels Lane Leeds LS6 3BR on 25 August 2016 (1 page)
21 June 2016Full accounts made up to 31 December 2015 (17 pages)
7 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(6 pages)
9 July 2015Full accounts made up to 31 December 2014 (12 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
2 July 2014Full accounts made up to 31 December 2013 (11 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
13 August 2013Full accounts made up to 31 December 2012 (11 pages)
12 June 2013Auditor's resignation (2 pages)
29 April 2013Auditor's resignation (2 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
12 July 2012Full accounts made up to 31 December 2011 (11 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 September 2011Full accounts made up to 31 December 2010 (12 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
22 February 2011Register(s) moved to registered inspection location (1 page)
22 February 2011Register inspection address has been changed (1 page)
7 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
27 January 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
12 February 2009Return made up to 08/02/09; full list of members (3 pages)
4 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
26 February 2008Return made up to 08/02/08; full list of members (3 pages)
8 February 2007Incorporation (16 pages)