LEEDS RUGBY UNION FOOTBALL CLUB LIMITED
Status | ACTIVE |
Company No. | 02618121 |
Category | Private Limited Company |
Incorporated | 06 Jun 1991 |
Age | 32 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
LEEDS RUGBY UNION FOOTBALL CLUB LIMITED is an active private limited company with number 02618121. It was incorporated 32 years, 11 months, 4 days ago, on 06 June 1991. The company address is The Pavilion Headingley Stadium The Pavilion Headingley Stadium, Leeds, LS6 3BR, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 30 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type unaudited abridged
Date: 25 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Philip Thomas Davies
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2022
Action Date: 23 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-23
New address: The Pavilion Headingley Stadium St Michael's Lane Leeds LS6 3BR
Old address: The Pavilion Emerald Headingley Stadium St Michaels Lane Leeds West Yorkshire LS6 3BR England
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Appoint person director company with name date
Date: 17 Dec 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-01
Officer name: Mr Philip Thomas Davies
Documents
Appoint person secretary company with name date
Date: 10 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-03
Officer name: Mr Michael Stuart Bidgood
Documents
Termination secretary company with name termination date
Date: 10 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-03
Officer name: Suzanne Rachel Oakes
Documents
Appoint person director company with name date
Date: 10 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair John Da Costa
Appointment date: 2020-07-03
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Christopher Gibson
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Brian Oates
Termination date: 2020-06-30
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Rachel Oakes
Termination date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Capital allotment shares
Date: 28 May 2020
Action Date: 30 Apr 2020
Category: Capital
Type: SH01
Capital : 200,000 GBP
Date: 2020-04-30
Documents
Liquidation voluntary arrangement completion
Date: 21 Oct 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Accounts with accounts type small
Date: 12 Aug 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 15 Jul 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Appoint person director company with name date
Date: 14 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Mr Christopher Gibson
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Rachel Oakes
Appointment date: 2019-07-01
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Paul Stephen Smith
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Robert Mcgeechan
Termination date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Notification of a person with significant control
Date: 10 Jun 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Yorkshire Tykes Limited
Documents
Withdrawal of a person with significant control statement
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-10
Documents
Appoint person secretary company with name date
Date: 13 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Suzanne Rachel Oakes
Appointment date: 2018-11-05
Documents
Termination secretary company with name termination date
Date: 13 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-05
Officer name: Michael Stuart Bidgood
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type small
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
Old address: , the Pavilion, Headingley Carnegie Stadium, St Michaels Lane, Leeds, West Yorkshire, LS6 3BR
Change date: 2017-11-01
New address: The Pavilion Emerald Headingley Stadium St Michaels Lane Leeds West Yorkshire LS6 3BR
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type small
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type small
Date: 21 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type full
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 05 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Paul Smith
Change date: 2015-02-04
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-30
Officer name: Dr Paul Smith
Documents
Termination director company with name termination date
Date: 28 Jan 2015
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Pepper
Termination date: 2014-12-23
Documents
Appoint person secretary company with name date
Date: 24 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Stuart Bidgood
Appointment date: 2014-12-23
Documents
Termination director company with name termination date
Date: 24 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-23
Officer name: Peter Graham Hirst
Documents
Termination director company with name termination date
Date: 24 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Anthony Ross
Termination date: 2014-12-23
Documents
Termination director company with name termination date
Date: 24 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-23
Officer name: Paul Caddick
Documents
Termination secretary company with name termination date
Date: 24 Dec 2014
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-12-23
Officer name: Peter Graham Hirst
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type full
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 18 Feb 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir Ian Robert Mcgeechan
Change date: 2014-02-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Appoint person director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Paul Smith
Documents
Termination director company with name
Date: 16 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Davies
Documents
Miscellaneous
Date: 19 Jun 2013
Category: Miscellaneous
Type: MISC
Description: Aud res sect 519
Documents
Miscellaneous
Date: 09 May 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Ian Robert Mcgeechan
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type full
Date: 06 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type full
Date: 23 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Pepper
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Gareth Davies
Documents
Accounts with accounts type full
Date: 15 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Callighan
Documents
Appoint person director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shaun Callighan
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed gareth davies
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher ross
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed christopher james anthony ross
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen denton
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director geoffrey hitchins
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter rodgers
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director malcolm brown
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed paul caddick
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed peter graham hirst
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon lee
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed dr geoff hitchins
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed malcolm john brown
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen willis
Documents
Accounts with accounts type full
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 22 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 30/06/07
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
176 HALL ROAD,NORFOLK,NR1 2PP
Number: | 02814191 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KILLINGTON STREET,BURNLEY,BB10 1TT
Number: | 09276462 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL FOUNDATION FOR MUSLIM THEOLOGY (IFMT)
60A PEGGS WAY,BASINGSTOKE,RG24 9FX
Number: | 11563260 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
49 MOUNTHEATH TRADING ESTATE,MANCHESTER,M25 9WE
Number: | 06623296 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDCAR AND CLEVELAND TRAINING CENTRE LTD
31 HIGH STREET,STOKESLEY,TS9 5AD
Number: | 07247511 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MISTLEY CLOSE,BEXHILL-ON-SEA,TN40 2TD
Number: | 10115751 |
Status: | ACTIVE |
Category: | Private Limited Company |