About

Registered Number: 07289288
Date of Incorporation: 18/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: WALTER DAWSON & SON, 9 Kerry Street, Horsforth, Leeds, LS18 4AW,

 

East Leeds Community Social Club Ltd was registered on 18 June 2010 and has its registered office in Leeds. We do not know the number of employees at this business. This company has 10 directors listed as Norfolk, Michael, Skinner, Paul David, Waite, Malcolm, Jones, Suzanne, Greenwood, Beverley Ann, Greenwood, Paul, Jones, Robert, Jones, Steven, Jones, Suzanne Elizabeth, Longbottom, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORFOLK, Michael 20 January 2020 - 1
SKINNER, Paul David 29 April 2017 - 1
WAITE, Malcolm 18 June 2010 - 1
GREENWOOD, Beverley Ann 29 April 2017 31 August 2019 1
GREENWOOD, Paul 31 January 2014 31 August 2019 1
JONES, Robert 29 April 2017 30 June 2017 1
JONES, Steven 18 June 2010 30 June 2017 1
JONES, Suzanne Elizabeth 18 June 2010 29 April 2017 1
LONGBOTTOM, Peter 29 April 2017 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Suzanne 18 June 2010 29 April 2017 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 24 March 2020
AP01 - Appointment of director 27 February 2020
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 20 December 2018
PSC08 - N/A 16 August 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 28 March 2018
TM01 - Termination of appointment of director 10 November 2017
TM01 - Termination of appointment of director 10 November 2017
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM02 - Termination of appointment of secretary 05 May 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 24 March 2016
AD01 - Change of registered office address 18 September 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 12 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 29 March 2012
DISS40 - Notice of striking-off action discontinued 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AR01 - Annual Return 13 October 2011
AP01 - Appointment of director 31 August 2010
AP01 - Appointment of director 31 August 2010
AP03 - Appointment of secretary 31 August 2010
AP01 - Appointment of director 31 August 2010
AP01 - Appointment of director 31 August 2010
TM01 - Termination of appointment of director 27 August 2010
AD01 - Change of registered office address 27 August 2010
NEWINC - New incorporation documents 18 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.