Company NameLeeds Fans Utd Limited
Company StatusDissolved
Company Number09520608
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Dylan Thwaites
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsg 43 Castle Street
Liverpool
L2 9TL
Director NameMrs Sharon Elizabeth Reid
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(same day as company formation)
RolePR And Marketing Director
Country of ResidenceEngland
Correspondence Address14 Grove Road
Sheffield
S7 2GZ
Secretary NameMichael James Coates Thornton
StatusClosed
Appointed12 April 2015(1 week, 4 days after company formation)
Appointment Duration6 years, 2 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address14 Grove Road
Sheffield
S7 2GZ
Director NameAndrew Curtis
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grove Road
Sheffield
S7 2GZ
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grove Road
Sheffield
S7 2GZ
Director NameMr Philip Robinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grove Road
Sheffield
S7 2GZ
Director NameMr Michael James Coates Thornton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grove Road
Sheffield
S7 2GZ
Director NameMr Stephen Michael Hanson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Landmark Court
Revie Road
Leeds
LS11 8JT
Director NamePetter-AndrÉ Dolplads Johansson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNorwegian
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleProject/Pmo Manager
Country of ResidenceNorway
Correspondence Address55 Bottenveien
Sandefjord
Vestfold
3241
Director NameDavid Edwin Allanson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Landmark Court
Revie Road
Leeds
LS11 8JT
Director NameMr Howard Hugh Nelson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Landmark Court
Revie Road
Leeds
LS11 8JT

Location

Registered Address14 Grove Road
Sheffield
S7 2GZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
29 March 2021Application to strike the company off the register (2 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
3 April 2019Registered office address changed from 3 Landmark Court Revie Road Leeds LS11 8JT United Kingdom to 14 Grove Road Sheffield S7 2GZ on 3 April 2019 (1 page)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 August 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
1 July 2018Termination of appointment of Howard Hugh Nelson as a director on 19 June 2018 (1 page)
5 April 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
31 January 2018Appointment of Mr Philip Robinson as a director on 8 January 2018 (3 pages)
31 January 2018Appointment of Andrew Curtis as a director on 8 January 2018 (3 pages)
31 January 2018Appointment of Mr Brendan Joseph Meehan as a director on 8 January 2018 (3 pages)
31 January 2018Appointment of Mr Michael James Coates Thornton as a director on 8 January 2018 (3 pages)
28 July 2017Confirmation statement made on 10 July 2017 with updates (13 pages)
28 July 2017Confirmation statement made on 10 July 2017 with updates (13 pages)
18 July 2017Notification of Dylan Thwaites as a person with significant control on 18 July 2017 (4 pages)
18 July 2017Notification of Jasmin Meehan as a person with significant control on 18 July 2017 (3 pages)
18 July 2017Notification of Dylan Thwaites as a person with significant control on 6 April 2016 (4 pages)
18 July 2017Notification of Jasmin Meehan as a person with significant control on 6 April 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 180,005
(16 pages)
17 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 180,005
(16 pages)
16 May 2016Termination of appointment of Stephen Michael Hanson as a director on 30 January 2016 (2 pages)
16 May 2016Termination of appointment of David Edwin Allanson as a director on 30 March 2016 (2 pages)
16 May 2016Termination of appointment of David Edwin Allanson as a director on 30 March 2016 (2 pages)
16 May 2016Termination of appointment of Stephen Michael Hanson as a director on 30 January 2016 (2 pages)
29 March 2016Director's details changed for Mrs Sharon Elizabeth Reid on 15 March 2016 (3 pages)
29 March 2016Director's details changed for Mrs Sharon Elizabeth Reid on 15 March 2016 (3 pages)
19 December 2015Termination of appointment of Petter-André Dolplads Johansson as a director on 20 July 2015 (2 pages)
19 December 2015Appointment of Mr Howard Hugh Nelson as a director on 20 July 2015 (3 pages)
19 December 2015Termination of appointment of Petter-André Dolplads Johansson as a director on 20 July 2015 (2 pages)
19 December 2015Appointment of David Edwin Allanson as a director on 20 July 2015 (4 pages)
19 December 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (3 pages)
19 December 2015Appointment of David Edwin Allanson as a director on 20 July 2015 (4 pages)
19 December 2015Current accounting period extended from 30 April 2016 to 30 June 2016 (3 pages)
19 December 2015Appointment of Mr Howard Hugh Nelson as a director on 20 July 2015 (3 pages)
26 May 2015Appointment of Michael James Coates Thornton as a secretary on 12 April 2015 (3 pages)
26 May 2015Appointment of Michael James Coates Thornton as a secretary on 12 April 2015 (3 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 5
(41 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 5
(41 pages)