Shepley
Huddersfield
HD8 8BJ
Director Name | Mr Shaun Antony Harvey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Birch Court Birkenshaw Bradford West Yorkshire BD11 2JG |
Secretary Name | Mrs Yvonne Stella Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Hunterscombe Court Bingley West Yorkshire BD16 3HG |
Director Name | Mr David Lawrence Haigh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 73 3 Concordia Street Leeds LS1 4ES |
Secretary Name | Mr Shaun Harvey |
---|---|
Status | Resigned |
Appointed | 23 May 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 July 2013) |
Role | Company Director |
Correspondence Address | Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES |
Secretary Name | Mr David Lawrence Haigh |
---|---|
Status | Resigned |
Appointed | 05 July 2013(3 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 03 June 2014) |
Role | Company Director |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | Mr Massimo Cellino |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 2014(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | Mr Daniel Arty |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2014(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | Mr Massimo Cellino |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 2015(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2017) |
Role | President |
Country of Residence | England |
Correspondence Address | Leeds United Football Club Elland Road Leeds LS11 0ES |
Director Name | Mr Ivan Oliver Martin Bravo |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 May 2017(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | Mr Andre Tegner |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2017(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | Mr Andrea Radrizzani |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2017(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield HD8 8BJ |
Director Name | Mr Massimo Marinelli |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Italian,British |
Status | Resigned |
Appointed | 27 January 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elland Road Elland Road Leeds LS11 0ES |
Website | leeds-city-holdings-limited.co.u |
---|
Registered Address | New Court Abbey Road North Shepley Huddersfield 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 |
1 at £1 | Leeds City Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £535,404 |
Gross Profit | £287,082 |
Net Worth | £169,300 |
Cash | £1 |
Current Liabilities | £575,060 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
---|---|
25 May 2017 | Appointment of Mr Andrea Radrizzani as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Massimo Cellino as a director on 24 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Andre Tegner as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Ivan Oliver Martin Bravo as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Daniel Arty as a director on 24 May 2017 (1 page) |
30 March 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
3 March 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
2 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
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) |
13 April 2015 | Full accounts made up to 30 June 2014 (11 pages) |
16 March 2015 | Termination of appointment of David Lawrence Haigh as a director 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 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 | 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) |
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 August 2014 | Auditor's resignation (1 page) |
19 May 2014 | Appointment of Mr Daniel Arty as a director (2 pages) |
19 May 2014 | Appointment of Mr Massimo Cellino as a director (2 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
11 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
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) |
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) |
28 May 2013 | Termination of appointment of Yvonne Allen as a secretary (1 page) |
28 May 2013 | Appointment of Mr Shaun Harvey as a secretary (1 page) |
31 December 2012 | Full accounts made up to 30 June 2012 (11 pages) |
27 December 2012 | Appointment of Mr David Lawrence Haigh as a director (2 pages) |
5 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Current accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
22 September 2009 | Incorporation (13 pages) |