Company NameLadies Association Of British Barbershop Singers
Company StatusActive
Company Number08380019
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 January 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMrs Alison Jean Galloway
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMrs Jill Cook
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2020(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleRetired HR Director
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMs Susan Anne Georgina Ranson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2021(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMrs Alison Judith Thompson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address33 Colman Road Colman Road
Norwich
NR4 7AL
Director NameMrs Kristina Maria Mair
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressLiser House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMrs Gail Granger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMiss Chloe Cale
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2023(10 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RolePrint Assistant
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMs Melanie Odette Baber
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(11 years, 1 month after company formation)
Appointment Duration1 month
RoleHouseperson
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Secretary NameMrs Elizabeth Christine Mountain-Town
StatusCurrent
Appointed23 March 2024(11 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMs Kathryn Lynne Middleton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2024(11 years, 1 month after company formation)
Appointment Duration1 month
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameAnne Denize Potter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWey House Farnham Road
Guildford
Surrey
GU1 4YD
Director NameMarion Iris Morley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Reddish Road
Stockport
Cheshire
SK5 7QU
Director NameMs Alison Elizabeth Harbord
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameElizabeth Teresa Phillips
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Reddish Road
Stockport
Cheshire
SK5 7QU
Director NameVivien Jennifer Garner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleRetired (Teacher)
Country of ResidenceUnited Kingdom
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameDeborah Kate Cox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleIt Quality Assurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameLorna Squires
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Reddish Road
Stockport
Cheshire
SK5 7QU
Director NameRita Pauline Wood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMrs Brenda Rothwell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 24 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMrs Deborah Ann Lamble
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2015(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMrs Margaret Elizabeth Hulands
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2015(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameGillian Clare
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2015(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameGail Grainger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2017(4 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameAgnes Kerr Philbin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2017(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 27 March 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMrs Alison Myra Zdzylowski
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2018(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 March 2022)
RoleHead Of Science
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMs Helen Ring
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2018(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2019)
RoleCustomer Service Clerk
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMrs Caroline Elizabeth Poole
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2018(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 March 2021)
RoleHealth Services Manager
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMrs Natalie Ann Feddon
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2019(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 23 March 2024)
RolePart Time Child Carer
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMrs Samantha Jane Wallace
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 November 2020)
RoleStudent
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMiss Lamorna Hooker
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 2023)
RoleFundraiser
Country of ResidenceWales
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMiss Natasha Caitlin Nickson
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2023)
RoleEnvironmental Education Officer
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMs Julie Ann Dugdale
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2021(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 March 2022)
RoleAdministration Manager/Pa
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMrs Hannah Louise Barber
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2024)
RoleHead Of Retail
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMr David Henry Kitchenham
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2022(9 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2023)
RoleHead Of Digital And Marketing
Country of ResidenceEngland
Correspondence Address31 Church Lane
Marple
Stockport
SK6 6DE
Director NameMs Melanie Odette Baber
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2023(10 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 March 2024)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMrs Christine Ann Higham
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2023(10 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 April 2024)
RoleHr Professional
Country of ResidenceEngland
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ

Contact

Websitewww.labbs.org.uk

Location

Registered AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£242,437
Net Worth£106,881
Cash£113,360
Current Liabilities£50,690

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 Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

15 August 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
3 April 2017Termination of appointment of Rita Pauline Wood as a director on 25 March 2017 (1 page)
3 April 2017Appointment of Agnes Kerr Philbin as a director on 25 March 2017 (2 pages)
3 April 2017Appointment of Gail Grainger as a director on 25 March 2017 (2 pages)
3 February 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
3 February 2017Register(s) moved to registered inspection location 3 Chiswick Gardens Appleton Warrington WA4 5HQ (1 page)
19 January 2017Director's details changed for Deborah Kate Cox on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Ms Alison Elizabeth Harbord on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Vivien Jennifer Garner on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Vivien Jennifer Garner on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Rita Pauline Wood on 18 January 2017 (2 pages)
3 January 2017Registered office address changed from C/O Whitesides Chartered Accountants 7 Feast Field Horsforth Leeds LS18 4TJ England to Lister House Lister Hill Horsforth Leeds LS18 5AZ on 3 January 2017 (1 page)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 April 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
31 March 2016Register(s) moved to registered inspection location 3 Chiswick Gardens Appleton Warrington WA4 5HQ (1 page)
22 February 2016Annual return made up to 29 January 2016 no member list (6 pages)
22 February 2016Register(s) moved to registered office address C/O Whitesides Chartered Accountants 7 Feast Field Horsforth Leeds LS18 4TJ (1 page)
19 November 2015Director's details changed for Ms Alison Elizabeth Harbord on 6 November 2015 (2 pages)
19 November 2015Director's details changed for Ms Alison Elizabeth Harbord on 6 November 2015 (2 pages)
14 July 2015Register inspection address has been changed from 3 Chiswick Gardens Appleton Warrington WA4 5HQ England to 3 Chiswick Gardens Appleton Warrington WA4 5HQ (1 page)
14 July 2015Registered office address changed from C/O Montague Kaye Registered Auditors & Accountants 82 Reddish Road Stockport Cheshire SK5 7QU to C/O Whitesides Chartered Accountants 7 Feast Field Horsforth Leeds LS18 4TJ on 14 July 2015 (1 page)
14 July 2015Register inspection address has been changed from 1 Beaminster Court Stockport Cheshire SK4 3HY England to 3 Chiswick Gardens Appleton Warrington WA4 5HQ (1 page)
14 July 2015Register(s) moved to registered inspection location 3 Chiswick Gardens Appleton Warrington WA4 5HQ (1 page)
29 April 2015Appointment of Mrs Margaret Elizabeth Hulands as a director on 21 March 2015 (2 pages)
29 April 2015Appointment of Mrs Deborah Ann Lamble as a director on 21 March 2015 (2 pages)
29 April 2015Director's details changed for Rita Pauline Wood on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Mrs Alison Jean Galloway on 29 April 2015 (2 pages)
28 April 2015Appointment of Gillian Clare as a director on 21 March 2015 (2 pages)
28 April 2015Termination of appointment of Marion Iris Morley as a director on 21 March 2015 (1 page)
28 April 2015Termination of appointment of Lorna Squires as a director on 21 March 2015 (1 page)
28 April 2015Termination of appointment of Elizabeth Teresa Phillips as a director on 21 March 2015 (1 page)
13 April 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
15 February 2015Register inspection address has been changed to 1 Beaminster Court Stockport Cheshire SK4 3HY (1 page)
15 February 2015Annual return made up to 29 January 2015 no member list (6 pages)
11 September 2014Director's details changed for Mrs Alys Galloway on 11 September 2014 (2 pages)
9 September 2014Appointment of Mrs Alys Galloway as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mrs Alys Galloway as a director on 9 September 2014 (2 pages)
2 September 2014Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD to C/O Montague Kaye Registered Auditors & Accountants 82 Reddish Road Stockport Cheshire SK5 7QU on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD to C/O Montague Kaye Registered Auditors & Accountants 82 Reddish Road Stockport Cheshire SK5 7QU on 2 September 2014 (1 page)
3 August 2014Termination of appointment of Anne Denize Potter as a director on 7 June 2014 (1 page)
3 August 2014Termination of appointment of Anne Denize Potter as a director on 7 June 2014 (1 page)
20 May 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
14 May 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
18 February 2014Appointment of Mrs Brenda Rothwell as a director on 23 March 2013 (2 pages)
18 February 2014Annual return made up to 29 January 2014 no member list (6 pages)
29 January 2013Incorporation (48 pages)