About

Registered Number: 07541682
Date of Incorporation: 24/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: City Evangelical Church, Cemetery Road, Leeds, West Yorkshire, LS11 8SX

 

City Evangelical Church, Leeds was founded on 24 February 2011, it's status in the Companies House registry is set to "Active". This company has 11 directors listed as Keene, John Peter Giles, Johnson, Duncan, Keene, John Peter Giles, Dr, Luehrmann, Michael William, Stone, David John, Walker, Stephen Bernard, Dix, Paul Kelsall, Mcnutt, David Finley Charles, Owen, Richard James, Philpott, Michael James, Van De Kasteele, Niels in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Duncan 24 February 2011 - 1
KEENE, John Peter Giles, Dr 24 February 2011 - 1
LUEHRMANN, Michael William 24 February 2011 - 1
STONE, David John 30 August 2016 - 1
WALKER, Stephen Bernard 30 August 2016 - 1
DIX, Paul Kelsall 05 March 2013 01 October 2015 1
MCNUTT, David Finley Charles 24 February 2011 01 February 2013 1
OWEN, Richard James 24 February 2011 04 August 2013 1
PHILPOTT, Michael James 24 February 2011 10 November 2017 1
VAN DE KASTEELE, Niels 18 August 2013 04 July 2016 1
Secretary Name Appointed Resigned Total Appointments
KEENE, John Peter Giles 24 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 25 February 2019
CS01 - N/A 28 February 2018
PSC01 - N/A 28 February 2018
PSC07 - N/A 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 09 January 2018
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 24 February 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 25 March 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 28 February 2012
AA01 - Change of accounting reference date 07 April 2011
NEWINC - New incorporation documents 24 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.