Company NameLeft Bank Leeds Cic
Company StatusActive
Company Number07827235
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Susan Mary Jennings
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameMr Dirk Mischendahl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameMrs Anna Hall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(11 years after company formation)
Appointment Duration1 year, 5 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameMrs Helen Alice Love
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2022(11 years after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameVictoria Banks
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameMrs Emma Catherine King
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameRev Simon Anthony Hall
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameMrs Giselle Diane Shaw
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameMr Michael Richard Love
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameDr Nicola Jane Hambridge
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2022)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameMrs Anne Akers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameMs Lydia Alice Catterall
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleFreelancer
Country of ResidenceEngland
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameMs Ruth Salthouse
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleWellbeing Coordinator
Country of ResidenceEngland
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameMs Emma Catherine Sanderson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleArts Consultant/ Phd Student
Country of ResidenceEngland
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameMr Charlie Tatman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(6 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2019)
RoleEvents Director
Country of ResidenceEngland
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ
Director NameMr Jack Lawrence Simpson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(7 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 May 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressLeft Bank Leeds 145 Cardigan Rd
Leeds
LS6 1LJ

Contact

Websitewww.leftbankleeds.org.uk/
Telephone07 541765286
Telephone regionMobile

Location

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

Shareholders

5 at £1Emma King
20.00%
Ordinary
5 at £1Giselle Shaw
20.00%
Ordinary
5 at £1Michael Love
20.00%
Ordinary
5 at £1Simon Hall
20.00%
Ordinary
5 at £1Victoria Banks
20.00%
Ordinary

Accounts

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

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Appointment of Dr Nicola Jane Hambridge as a director on 13 November 2017 (2 pages)
1 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
9 February 2017Current accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
21 November 2016Termination of appointment of Victoria Banks as a director on 26 September 2016 (1 page)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
26 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 September 2016Registered office address changed from C/O the Cardigan Centre Cardigan Road Leeds LS6 1LJ England to C/O the Cardigan Centre Left Bank Leeds 145 Cardigan Rd Leeds LS6 1LJ on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 4 Spring Grove Walk Leeds W Yorks LS6 1RR to C/O the Cardigan Centre Cardigan Road Leeds LS6 1LJ on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Emma Catherine King as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Michael Richard Love as a director on 26 September 2016
  • ANNOTATION Rectified The TM01 form was removed from the public register on 21/11/2016 as it was factually inaccurate or derived from something factually inaccurate
(1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 25
(6 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 25
(6 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 25
(6 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
22 November 2012Director's details changed for Victoria Banks on 22 November 2012 (2 pages)
22 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
22 November 2012Director's details changed for Rev Simon Anthony Hall on 22 November 2012 (2 pages)
28 October 2011Incorporation of a Community Interest Company (50 pages)