LEEDS RUGBY UNION FOOTBALL CLUB LIMITED

The Pavilion Headingley Stadium The Pavilion Headingley Stadium, Leeds, LS6 3BR, England
StatusACTIVE
Company No.02618121
CategoryPrivate Limited Company
Incorporated06 Jun 1991
Age32 years, 11 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement completion

Date: 21 Oct 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 29 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Smith

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Davies

Documents

View document PDF

Miscellaneous

Date: 19 Jun 2013

Category: Miscellaneous

Type: MISC

Description: Aud res sect 519

Documents

View document PDF

Miscellaneous

Date: 09 May 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 09 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Ian Robert Mcgeechan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Pepper

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Callighan

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Callighan

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed gareth davies

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher ross

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed christopher james anthony ross

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen denton

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey hitchins

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter rodgers

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director malcolm brown

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed paul caddick

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed peter graham hirst

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon lee

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed dr geoff hitchins

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed malcolm john brown

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen willis

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 22 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BRABYNS LIMITED

176 HALL ROAD,NORFOLK,NR1 2PP

Number:02814191
Status:ACTIVE
Category:Private Limited Company

CUPPA CAKE LIMITED

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)

PARK GRAPHICS LTD

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

ROWE LIFTS LIMITED

10 MISTLEY CLOSE,BEXHILL-ON-SEA,TN40 2TD

Number:10115751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source