Company NameLeft Bank Leeds Charitable Trust
Company StatusActive
Company Number06805675
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 January 2009(15 years, 3 months ago)
Previous NameAntioch Trust Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Michael Richard Love
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLeft Bank Cardigan Road
Leeds
LS6 1LJ
Director NameRev Simon Anthony Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence AddressCo/ The Cardigan Centre 145 - 149 Cardigan Rd
Leeds
West Yorkshire
LS6 1LJ
Director NameDr Nicola Jane Hambridge
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressLeft Bank Cardigan Road
Leeds
LS6 1LJ
Director NameMrs Annabel Mary Carys Hall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(6 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressLeft Bank Cardigan Road
Leeds
LS6 1LJ
Director NameJonathan Michael Dorsett
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleSelf-Employed Creative Facilitator
Country of ResidenceEngland
Correspondence AddressLeft Bank Cardigan Road
Leeds
LS6 1LJ
Director NameMr Michael Benjamin Walker
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressLeft Bank Cardigan Road
Leeds
LS6 1LJ
Director NameMrs Helen Alice Love
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address145a Cardigan Road
Leeds
West Yorkshire
LS6 1LJ
Director NameVictoria Banks
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address16 Carberry Terrace
Leeds
LS6 1QH
Director NameRev Simon Anthony Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Vinery Road
Leeds
West Yorkshire
LS4 2LB
Director NameAnne Patricia Lunniss
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address158 Lea Farm Drive
Leeds
West Yorkshire
LS5 3QN
Director NameMrs Emma Catherine King
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Spring Grove Walk
Leeds
West Yorkshire
LS6 1RR
Secretary NameMrs Emma Catherine King
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Spring Grove Walk
Leeds
West Yorkshire
LS6 1RR
Director NameMs Trina Jennie Beaumont
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2009(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address22 Hilton Place
Leeds
West Yorkshire
LS8 4HE
Director NameMrs Annabel Mary Carys Hall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2009(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2011)
RoleTV Documentary Director/Producer
Country of ResidenceEngland
Correspondence Address15 Vinery Road
Leeds
West Yorkshire
LS4 2LB
Director NameMrs Giselle Diane Shaw
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2009(2 weeks, 2 days after company formation)
Appointment Duration10 years, 7 months (resigned 14 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCo/ The Cardigan Centre 145 - 149 Cardigan Rd
Leeds
West Yorkshire
LS6 1LJ
Director NameMrs Sithobekile Ncube
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2018(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressCo/ The Cardigan Centre 145 - 149 Cardigan Rd
Leeds
West Yorkshire
LS6 1LJ

Location

Registered AddressLeft Bank
Cardigan Road
Leeds
LS6 1LJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2023 (1 year, 2 months ago)
Next Return Due13 February 2024 (overdue)

Filing History

7 January 2024Total exemption full accounts made up to 31 March 2023 (16 pages)
15 March 2023Termination of appointment of Simon Anthony Hall as a director on 1 July 2022 (1 page)
15 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
9 March 2022Termination of appointment of Sithobekile Ncube as a director on 1 December 2019 (1 page)
9 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
9 March 2022Appointment of Mrs Helen Alice Love as a director on 9 March 2022 (2 pages)
26 January 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
25 May 2021Compulsory strike-off action has been discontinued (1 page)
24 May 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
9 March 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
25 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
26 September 2019Termination of appointment of Giselle Diane Shaw as a director on 14 September 2019 (1 page)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
6 November 2018Appointment of Michael Benjamin Walker as a director on 3 November 2018 (2 pages)
6 November 2018Appointment of Mrs Sithobekile Ncube as a director on 3 November 2018 (2 pages)
6 November 2018Appointment of Jonathan Michael Dorsett as a director on 3 November 2018 (2 pages)
8 February 2018Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
8 February 2018Company name changed antioch trust LIMITED\certificate issued on 08/02/18
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
21 December 2017Change of name notice (2 pages)
21 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-13
(1 page)
22 September 2017Resolutions
  • RES13 ‐ 9. the articles may be amended in accordance with the companies acts and the charities act 2011 ( or any statutory re-enactment or modification of those acts.) 17/08/2017
(14 pages)
22 September 2017Resolutions
  • RES13 ‐ 9. the articles may be amended in accordance with the companies acts and the charities act 2011 ( or any statutory re-enactment or modification of those acts.) 17/08/2017
(14 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
29 November 2016Director's details changed for Dr Nicola Jane Hambridge on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Michael Richard Love on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mrs Annabel Mary Carys Hall on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mrs Giselle Diane Shaw on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mrs Giselle Diane Shaw on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Dr Nicola Jane Hambridge on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Michael Richard Love on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Rev Simon Anthony Hall on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Rev Simon Anthony Hall on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Mrs Annabel Mary Carys Hall on 29 November 2016 (2 pages)
31 October 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
31 October 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Termination of appointment of Emma Catherine King as a director on 11 April 2016 (1 page)
27 September 2016Termination of appointment of Emma Catherine King as a secretary on 11 March 2016 (1 page)
27 September 2016Termination of appointment of Emma Catherine King as a director on 11 April 2016 (1 page)
27 September 2016Termination of appointment of Emma Catherine King as a secretary on 11 March 2016 (1 page)
25 February 2016Annual return made up to 29 January 2016 no member list (8 pages)
25 February 2016Annual return made up to 29 January 2016 no member list (8 pages)
25 February 2016Registered office address changed from 4 Spring Grove Walk Burley Leeds W.Yorks LS6 1RR to Co/ the Cardigan Centre 145 - 149 Cardigan Rd Leeds West Yorkshire LS6 1LJ on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 4 Spring Grove Walk Burley Leeds W.Yorks LS6 1RR to Co/ the Cardigan Centre 145 - 149 Cardigan Rd Leeds West Yorkshire LS6 1LJ on 25 February 2016 (1 page)
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
18 December 2015Appointment of Mrs Annabel Mary Carys Hall as a director on 14 December 2015 (2 pages)
18 December 2015Appointment of Rev Simon Anthony Hall as a director on 14 December 2015 (2 pages)
18 December 2015Appointment of Rev Simon Anthony Hall as a director on 14 December 2015 (2 pages)
18 December 2015Appointment of Mrs Annabel Mary Carys Hall as a director on 14 December 2015 (2 pages)
18 December 2015Appointment of Dr Nicola Jane Hambridge as a director on 14 December 2015 (2 pages)
18 December 2015Appointment of Dr Nicola Jane Hambridge as a director on 14 December 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 January 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 30 January 2015 (1 page)
27 February 2015Annual return made up to 29 January 2015 no member list (5 pages)
27 February 2015Annual return made up to 29 January 2015 no member list (5 pages)
9 April 2014Accounts for a dormant company made up to 30 January 2014 (1 page)
9 April 2014Accounts for a dormant company made up to 30 January 2014 (1 page)
17 February 2014Annual return made up to 29 January 2014 no member list (5 pages)
17 February 2014Annual return made up to 29 January 2014 no member list (5 pages)
25 September 2013Accounts for a dormant company made up to 30 January 2013 (1 page)
25 September 2013Accounts for a dormant company made up to 30 January 2013 (1 page)
7 February 2013Annual return made up to 29 January 2013 no member list (5 pages)
7 February 2013Annual return made up to 29 January 2013 no member list (5 pages)
22 August 2012Accounts for a dormant company made up to 30 January 2012 (1 page)
22 August 2012Accounts for a dormant company made up to 30 January 2012 (1 page)
10 February 2012Annual return made up to 29 January 2012 no member list (5 pages)
10 February 2012Annual return made up to 29 January 2012 no member list (5 pages)
29 November 2011Termination of appointment of Trina Beaumont as a director (1 page)
29 November 2011Termination of appointment of Trina Beaumont as a director (1 page)
18 November 2011Termination of appointment of Annabel Hall as a director (1 page)
18 November 2011Termination of appointment of Anne Lunniss as a director (1 page)
18 November 2011Termination of appointment of Simon Hall as a director (1 page)
18 November 2011Termination of appointment of Victoria Banks as a director (1 page)
18 November 2011Termination of appointment of Anne Lunniss as a director (1 page)
18 November 2011Termination of appointment of Annabel Hall as a director (1 page)
18 November 2011Termination of appointment of Simon Hall as a director (1 page)
18 November 2011Termination of appointment of Victoria Banks as a director (1 page)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 February 2011Accounts for a dormant company made up to 30 January 2011 (1 page)
15 February 2011Accounts for a dormant company made up to 30 January 2011 (1 page)
11 February 2011Annual return made up to 29 January 2011 no member list (10 pages)
11 February 2011Annual return made up to 29 January 2011 no member list (10 pages)
16 November 2010Accounts for a dormant company made up to 30 January 2010 (1 page)
16 November 2010Accounts for a dormant company made up to 30 January 2010 (1 page)
16 August 2010Statement of company's objects (2 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 August 2010Statement of company's objects (2 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
1 February 2010Director's details changed for Mrs Annabel Mary Carys Hall on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Victoria Banks on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Trina Jennie Beaumont on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Rev Simon Anthony Hall on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Anne Patricia Lunniss on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Giselle Diane Shaw on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Emma Catherine King on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Annabel Mary Carys Hall on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Emma Catherine King on 1 February 2010 (1 page)
1 February 2010Director's details changed for Rev Simon Anthony Hall on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Anne Patricia Lunniss on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Victoria Banks on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Anne Patricia Lunniss on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Annabel Mary Carys Hall on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Rev Simon Anthony Hall on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 29 January 2010 no member list (6 pages)
1 February 2010Annual return made up to 29 January 2010 no member list (6 pages)
1 February 2010Director's details changed for Mrs Giselle Diane Shaw on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Trina Jennie Beaumont on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Emma Catherine King on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Emma Catherine King on 1 February 2010 (1 page)
1 February 2010Director's details changed for Emma Catherine King on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Emma Catherine King on 1 February 2010 (1 page)
1 February 2010Director's details changed for Victoria Banks on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Giselle Diane Shaw on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Trina Jennie Beaumont on 1 February 2010 (2 pages)
26 March 2009Director appointed ms trina jennie beaumont (1 page)
26 March 2009Director appointed ms trina jennie beaumont (1 page)
25 March 2009Director appointed mrs anna hall (1 page)
25 March 2009Director appointed mrs giselle diane shaw (1 page)
25 March 2009Director appointed mrs anna hall (1 page)
25 March 2009Director appointed mrs giselle diane shaw (1 page)
17 February 2009Registered office changed on 17/02/2009 from 4 spring grove walk burley leeds W.yorks L56 1RR (1 page)
17 February 2009Registered office changed on 17/02/2009 from 4 spring grove walk burley leeds W.yorks L56 1RR (1 page)
29 January 2009Incorporation (23 pages)
29 January 2009Incorporation (23 pages)