Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Director Name | Mr Shaun Antony Harvey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Birch Court Birkenshaw West Yorkshire BD11 2JG |
Secretary Name | Yvonne Stella Allen |
---|---|
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
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(1 year, 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(1 year, 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(1 year, 9 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 | 15 May 2014(2 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 | Elland Road Stadium Elland Road Leeds West Yorkshire LS11 0ES |
Website | www.leedsunited.com |
---|---|
Telephone | 07 058922414 |
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 |
1 at £1 | Leeds City Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Application to strike the company off the register (3 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
20 April 2015 | Accounts for a dormant company made up to 30 September 2014 (4 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 | 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 | 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) |
4 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (2 pages) |
4 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (2 pages) |
4 March 2015 | Termination of appointment of David Lawrence Haigh as a director on 3 June 2014 (2 pages) |
4 March 2015 | Termination of appointment of Massimo Cellino as a director on 21 January 2015 (2 pages) |
4 March 2015 | Termination of appointment of Massimo Cellino as a director on 21 January 2015 (2 pages) |
3 March 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (2 pages) |
3 March 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (2 pages) |
3 March 2015 | Termination of appointment of David Lawrence Haigh as a secretary on 3 June 2014 (2 pages) |
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 May 2014 | Appointment of Mr Daniel Arty as a director (2 pages) |
20 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) |
19 May 2014 | Appointment of Mr Massimo Cellino as a director (2 pages) |
11 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
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 director (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) |
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) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
3 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
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) |
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) |
27 December 2012 | Appointment of Mr David Lawrence Haigh as a director (2 pages) |
27 December 2012 | Appointment of Mr David Lawrence Haigh as a director (2 pages) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Incorporation
|
19 September 2011 | Incorporation
|
19 September 2011 | Incorporation
|