Leeds
LS2 7EY
Director Name | Mrs Lydia Catharine Groenewald |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 The Calls 43 The Calls Leeds LS2 7EY |
Director Name | Mr Philip Michael Arundel |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landfall Spring Bank Grafton York Yorkshire YO51 9QZ |
Director Name | John Victor Betts |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 New Market Street Leeds West Yorkshire LS1 6DG |
Secretary Name | Haydn Woodforde Farrar |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 New Market Street Leeds West Yorkshire LS1 6DG |
Director Name | Mrs Kathleen Anne Parker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 12 February 2014) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | 20 New Market Street Leeds West Yorkshire LS1 6DG |
Director Name | The Revd Canon Samuel Jon Clint Corley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 2021) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 20 New Market Street Leeds West Yorkshire LS1 6DG |
Website | leedschurchinstitute.org |
---|
Registered Address | 43 The Calls 43 The Calls Leeds LS2 7EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Leeds Church Institute 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £5,694 |
Current Liabilities | £12,497 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
16 August 2022 | Director's details changed for Mrs Lydia Catharine Groenewald on 1 September 2021 (2 pages) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
30 September 2021 | Termination of appointment of Samuel Jon Clint Corley as a director on 18 July 2021 (1 page) |
30 September 2021 | Registered 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 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
19 January 2021 | Termination of appointment of John Victor Betts as a director on 28 September 2020 (1 page) |
19 January 2021 | Appointment of Mrs Lydia Catharine Groenewald as a director on 28 September 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
10 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
22 August 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
18 March 2016 | Appointment of Rev Samuel Jon Clint Corley as a director on 16 March 2016 (2 pages) |
18 March 2016 | Appointment of Rev Samuel Jon Clint Corley as a director on 16 March 2016 (2 pages) |
21 October 2015 | Director's details changed for John Victor Betts on 31 August 2015 (2 pages) |
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for John Victor Betts on 31 August 2015 (2 pages) |
21 October 2015 | Director's details changed for Mrs Patricia Josephine Sandbach on 31 August 2015 (2 pages) |
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mrs Patricia Josephine Sandbach on 31 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Haydn Woodforde Farrar as a secretary on 31 August 2015 (1 page) |
6 October 2015 | Termination of appointment of Haydn Woodforde Farrar as a secretary on 31 August 2015 (1 page) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 February 2014 | Appointment of Mrs Patricia Josephine Sandbach as a director (2 pages) |
13 February 2014 | Appointment of Mrs Patricia Josephine Sandbach as a director (2 pages) |
13 February 2014 | Termination of appointment of Kathleen Parker as a director (1 page) |
13 February 2014 | Termination of appointment of Kathleen Parker as a director (1 page) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
21 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 October 2012 | Termination of appointment of Philip Arundel as a director (1 page) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Termination of appointment of Philip Arundel as a director (1 page) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Appointment of Mrs Kathleen Anne Parker as a director (2 pages) |
8 March 2012 | Appointment of Mrs Kathleen Anne Parker as a director (2 pages) |
15 February 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
15 February 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
20 October 2011 | Incorporation (47 pages) |
20 October 2011 | Incorporation (47 pages) |