About

Registered Number: 05228208
Date of Incorporation: 10/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Tenants Hall Enterprise Centre, Acre Close, Leeds, LS10 4HX

 

Having been setup in 2004, Dance Action Zone Leeds (Dazl) Ltd has its registered office in Leeds, it's status at Companies House is "Active". The current directors of this company are listed as Noble, Amanda, Clayton, Emma, Kidger, Wyn Irene, Matthews, Janet Muriel, Rautenberg, Susan, Wren, Jen, Bradshaw, Vicky, Glastonbury, Barbara, De Souza, Darren Joseph Lawrence, Dube-spruce, Rashmi, Jackson, Colin, Linsell, Helen Joanna, Mathews, Jessica Ruth, Owen Morley, Alison Ann, Pritchard, Jane, Swann, Jo, Truman, Jinny in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Emma 08 February 2011 - 1
KIDGER, Wyn Irene 30 September 2015 - 1
MATTHEWS, Janet Muriel 07 October 2013 - 1
RAUTENBERG, Susan 23 November 2011 - 1
WREN, Jen 03 October 2018 - 1
DE SOUZA, Darren Joseph Lawrence 10 September 2004 19 October 2010 1
DUBE-SPRUCE, Rashmi 29 June 2009 19 April 2014 1
JACKSON, Colin 07 October 2013 19 October 2015 1
LINSELL, Helen Joanna 04 July 2011 11 September 2018 1
MATHEWS, Jessica Ruth 25 January 2005 04 February 2010 1
OWEN MORLEY, Alison Ann 28 June 2005 26 July 2010 1
PRITCHARD, Jane 12 August 2009 30 May 2012 1
SWANN, Jo 12 October 2010 27 September 2012 1
TRUMAN, Jinny 07 October 2013 08 March 2015 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, Amanda 30 June 2008 - 1
BRADSHAW, Vicky 07 February 2005 30 June 2008 1
GLASTONBURY, Barbara 10 September 2004 07 February 2005 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
PSC08 - N/A 04 September 2020
PSC09 - N/A 04 September 2020
PSC09 - N/A 04 September 2020
PSC09 - N/A 03 September 2020
PSC09 - N/A 03 September 2020
CS01 - N/A 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
AP01 - Appointment of director 19 September 2019
PSC08 - N/A 19 September 2019
AA - Annual Accounts 12 August 2019
CH01 - Change of particulars for director 13 December 2018
AA - Annual Accounts 23 October 2018
CS01 - N/A 11 October 2018
PSC08 - N/A 12 July 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 21 September 2017
RESOLUTIONS - N/A 27 January 2017
MA - Memorandum and Articles 27 January 2017
CC04 - Statement of companies objects 27 January 2017
AP01 - Appointment of director 19 October 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 28 July 2016
CH03 - Change of particulars for secretary 24 May 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 09 February 2016
AR01 - Annual Return 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
CH01 - Change of particulars for director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 10 September 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 26 November 2012
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 19 September 2012
AP01 - Appointment of director 19 September 2012
AD01 - Change of registered office address 19 September 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 29 September 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 24 November 2010
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AA - Annual Accounts 18 October 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 20 September 2007
RESOLUTIONS - N/A 29 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 11 November 2005
225 - Change of Accounting Reference Date 27 October 2005
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
MEM/ARTS - N/A 12 November 2004
NEWINC - New incorporation documents 10 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.