Horsforth
Leeds
LS18 5AZ
Director Name | Mrs Jill Cook |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2020(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired HR Director |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Ms Susan Anne Georgina Ranson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mrs Alison Judith Thompson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 33 Colman Road Colman Road Norwich NR4 7AL |
Director Name | Mrs Kristina Maria Mair |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Liser House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mrs Gail Granger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2023(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Miss Chloe Cale |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2023(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Print Assistant |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Ms Melanie Odette Baber |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2024(11 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Houseperson |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Secretary Name | Mrs Elizabeth Christine Mountain-Town |
---|---|
Status | Current |
Appointed | 23 March 2024(11 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Ms Kathryn Lynne Middleton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2024(11 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Anne Denize Potter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wey House Farnham Road Guildford Surrey GU1 4YD |
Director Name | Marion Iris Morley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Reddish Road Stockport Cheshire SK5 7QU |
Director Name | Ms Alison Elizabeth Harbord |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Elizabeth Teresa Phillips |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Reddish Road Stockport Cheshire SK5 7QU |
Director Name | Vivien Jennifer Garner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Retired (Teacher) |
Country of Residence | United Kingdom |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Deborah Kate Cox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | It Quality Assurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Lorna Squires |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Reddish Road Stockport Cheshire SK5 7QU |
Director Name | Rita Pauline Wood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mrs Brenda Rothwell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mrs Deborah Ann Lamble |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 21 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mrs Margaret Elizabeth Hulands |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Gillian Clare |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Gail Grainger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2017(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Agnes Kerr Philbin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2017(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 27 March 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mrs Alison Myra Zdzylowski |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2018(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 March 2022) |
Role | Head Of Science |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Ms Helen Ring |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2019) |
Role | Customer Service Clerk |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mrs Caroline Elizabeth Poole |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2018(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 March 2021) |
Role | Health Services Manager |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mrs Natalie Ann Feddon |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2019(6 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 March 2024) |
Role | Part Time Child Carer |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mrs Samantha Jane Wallace |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2020) |
Role | Student |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Miss Lamorna Hooker |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 2023) |
Role | Fundraiser |
Country of Residence | Wales |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Miss Natasha Caitlin Nickson |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2023) |
Role | Environmental Education Officer |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Ms Julie Ann Dugdale |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2021(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 27 March 2022) |
Role | Administration Manager/Pa |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mrs Hannah Louise Barber |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 2024) |
Role | Head Of Retail |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mr David Henry Kitchenham |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2022(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2023) |
Role | Head Of Digital And Marketing |
Country of Residence | England |
Correspondence Address | 31 Church Lane Marple Stockport SK6 6DE |
Director Name | Ms Melanie Odette Baber |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2023(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 March 2024) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Director Name | Mrs Christine Ann Higham |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2023(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 06 April 2024) |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
Website | www.labbs.org.uk |
---|
Registered Address | Lister House Lister Hill Horsforth Leeds LS18 5AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £242,437 |
Net Worth | £106,881 |
Cash | £113,360 |
Current Liabilities | £50,690 |
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 | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
---|---|
3 April 2017 | Termination of appointment of Rita Pauline Wood as a director on 25 March 2017 (1 page) |
3 April 2017 | Appointment of Agnes Kerr Philbin as a director on 25 March 2017 (2 pages) |
3 April 2017 | Appointment of Gail Grainger as a director on 25 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
3 February 2017 | Register(s) moved to registered inspection location 3 Chiswick Gardens Appleton Warrington WA4 5HQ (1 page) |
19 January 2017 | Director's details changed for Deborah Kate Cox on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Ms Alison Elizabeth Harbord on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Vivien Jennifer Garner on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Vivien Jennifer Garner on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Rita Pauline Wood on 18 January 2017 (2 pages) |
3 January 2017 | Registered 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 2016 | Resolutions
|
5 April 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
31 March 2016 | Register(s) moved to registered inspection location 3 Chiswick Gardens Appleton Warrington WA4 5HQ (1 page) |
22 February 2016 | Annual return made up to 29 January 2016 no member list (6 pages) |
22 February 2016 | Register(s) moved to registered office address C/O Whitesides Chartered Accountants 7 Feast Field Horsforth Leeds LS18 4TJ (1 page) |
19 November 2015 | Director's details changed for Ms Alison Elizabeth Harbord on 6 November 2015 (2 pages) |
19 November 2015 | Director's details changed for Ms Alison Elizabeth Harbord on 6 November 2015 (2 pages) |
14 July 2015 | Register 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 2015 | Registered 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 2015 | Register 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 2015 | Register(s) moved to registered inspection location 3 Chiswick Gardens Appleton Warrington WA4 5HQ (1 page) |
29 April 2015 | Appointment of Mrs Margaret Elizabeth Hulands as a director on 21 March 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Deborah Ann Lamble as a director on 21 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Rita Pauline Wood on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mrs Alison Jean Galloway on 29 April 2015 (2 pages) |
28 April 2015 | Appointment of Gillian Clare as a director on 21 March 2015 (2 pages) |
28 April 2015 | Termination of appointment of Marion Iris Morley as a director on 21 March 2015 (1 page) |
28 April 2015 | Termination of appointment of Lorna Squires as a director on 21 March 2015 (1 page) |
28 April 2015 | Termination of appointment of Elizabeth Teresa Phillips as a director on 21 March 2015 (1 page) |
13 April 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
15 February 2015 | Register inspection address has been changed to 1 Beaminster Court Stockport Cheshire SK4 3HY (1 page) |
15 February 2015 | Annual return made up to 29 January 2015 no member list (6 pages) |
11 September 2014 | Director's details changed for Mrs Alys Galloway on 11 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Alys Galloway as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mrs Alys Galloway as a director on 9 September 2014 (2 pages) |
2 September 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Anne Denize Potter as a director on 7 June 2014 (1 page) |
3 August 2014 | Termination of appointment of Anne Denize Potter as a director on 7 June 2014 (1 page) |
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
14 May 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
18 February 2014 | Appointment of Mrs Brenda Rothwell as a director on 23 March 2013 (2 pages) |
18 February 2014 | Annual return made up to 29 January 2014 no member list (6 pages) |
29 January 2013 | Incorporation (48 pages) |