Company NameLCI Trading Limited
DirectorsPatricia Josephine Sandbach and Lydia Catharine Groenewald
Company StatusActive
Company Number07817432
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Patricia Josephine Sandbach
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(2 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address43 The Calls 43 The Calls
Leeds
LS2 7EY
Director NameMrs Lydia Catharine Groenewald
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 The Calls 43 The Calls
Leeds
LS2 7EY
Director NameMr Philip Michael Arundel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandfall Spring Bank
Grafton
York
Yorkshire
YO51 9QZ
Director NameJohn Victor Betts
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 New Market Street
Leeds
West Yorkshire
LS1 6DG
Secretary NameHaydn Woodforde Farrar
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address20 New Market Street
Leeds
West Yorkshire
LS1 6DG
Director NameMrs Kathleen Anne Parker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 12 February 2014)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address20 New Market Street
Leeds
West Yorkshire
LS1 6DG
Director NameThe Revd Canon Samuel Jon Clint Corley
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2021)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address20 New Market Street
Leeds
West Yorkshire
LS1 6DG

Contact

Websiteleedschurchinstitute.org

Location

Registered Address43 The Calls 43 The Calls
Leeds
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Leeds Church Institute
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£5,694
Current Liabilities£12,497

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 August 2022Director's details changed for Mrs Lydia Catharine Groenewald on 1 September 2021 (2 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 September 2021Termination of appointment of Samuel Jon Clint Corley as a director on 18 July 2021 (1 page)
30 September 2021Registered office address changed from 20 New Market Street Leeds West Yorkshire LS1 6DG to 43 the Calls 43 the Calls Leeds LS2 7EY on 30 September 2021 (1 page)
8 June 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
19 January 2021Termination of appointment of John Victor Betts as a director on 28 September 2020 (1 page)
19 January 2021Appointment of Mrs Lydia Catharine Groenewald as a director on 28 September 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
10 June 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
22 August 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
22 August 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
18 March 2016Appointment of Rev Samuel Jon Clint Corley as a director on 16 March 2016 (2 pages)
18 March 2016Appointment of Rev Samuel Jon Clint Corley as a director on 16 March 2016 (2 pages)
21 October 2015Director's details changed for John Victor Betts on 31 August 2015 (2 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Director's details changed for John Victor Betts on 31 August 2015 (2 pages)
21 October 2015Director's details changed for Mrs Patricia Josephine Sandbach on 31 August 2015 (2 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Director's details changed for Mrs Patricia Josephine Sandbach on 31 August 2015 (2 pages)
6 October 2015Termination of appointment of Haydn Woodforde Farrar as a secretary on 31 August 2015 (1 page)
6 October 2015Termination of appointment of Haydn Woodforde Farrar as a secretary on 31 August 2015 (1 page)
29 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 February 2014Appointment of Mrs Patricia Josephine Sandbach as a director (2 pages)
13 February 2014Appointment of Mrs Patricia Josephine Sandbach as a director (2 pages)
13 February 2014Termination of appointment of Kathleen Parker as a director (1 page)
13 February 2014Termination of appointment of Kathleen Parker as a director (1 page)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 October 2012Termination of appointment of Philip Arundel as a director (1 page)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 October 2012Termination of appointment of Philip Arundel as a director (1 page)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
8 March 2012Appointment of Mrs Kathleen Anne Parker as a director (2 pages)
8 March 2012Appointment of Mrs Kathleen Anne Parker as a director (2 pages)
15 February 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
15 February 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
20 October 2011Incorporation (47 pages)
20 October 2011Incorporation (47 pages)