About

Registered Number: 05403805
Date of Incorporation: 24/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Clyde Works, Ingram Road, Leeds, LS11 9RQ,

 

Established in 2005, Jamyang Buddhist Centre Leeds are based in Leeds, it has a status of "Active". The companies directors are listed as Field, Rowena Clare, Leconte, Marie-odile Joelle Jacqueline, Park, Unjyn, Lewis, Bernadette, Asquith, Andrew, Cragg, Christopher Stephen, Freer, Rebecca, Meth, Fiona, Niven, Steven Robert, Porteous, Fiona, Prest, Kerry Neesom, Simpson, Jay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Rowena Clare 08 October 2017 - 1
LECONTE, Marie-Odile Joelle Jacqueline 02 May 2019 - 1
PARK, Unjyn 08 October 2017 - 1
ASQUITH, Andrew 08 October 2017 07 October 2018 1
CRAGG, Christopher Stephen 24 March 2005 07 September 2015 1
FREER, Rebecca 08 October 2017 04 March 2020 1
METH, Fiona 08 October 2017 20 March 2018 1
NIVEN, Steven Robert 30 March 2005 01 October 2005 1
PORTEOUS, Fiona 08 October 2017 07 October 2018 1
PREST, Kerry Neesom 07 September 2015 17 December 2017 1
SIMPSON, Jay 08 October 2017 07 October 2018 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Bernadette 01 April 2008 31 August 2009 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 11 February 2020
TM01 - Termination of appointment of director 02 December 2019
AP01 - Appointment of director 08 October 2019
RESOLUTIONS - N/A 18 July 2019
MA - Memorandum and Articles 18 July 2019
CC04 - Statement of companies objects 18 July 2019
RESOLUTIONS - N/A 24 June 2019
CC04 - Statement of companies objects 24 June 2019
CC04 - Statement of companies objects 28 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
CS01 - N/A 26 March 2019
AD01 - Change of registered office address 25 March 2019
MR01 - N/A 08 March 2019
AA - Annual Accounts 20 December 2018
RESOLUTIONS - N/A 19 December 2018
MA - Memorandum and Articles 19 December 2018
TM01 - Termination of appointment of director 07 October 2018
TM01 - Termination of appointment of director 07 October 2018
TM01 - Termination of appointment of director 07 October 2018
TM01 - Termination of appointment of director 07 October 2018
TM01 - Termination of appointment of director 07 October 2018
TM01 - Termination of appointment of director 07 October 2018
AD01 - Change of registered office address 26 September 2018
AA - Annual Accounts 24 April 2018
TM01 - Termination of appointment of director 20 March 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 22 January 2018
AP01 - Appointment of director 21 January 2018
AP01 - Appointment of director 21 January 2018
AP01 - Appointment of director 20 January 2018
AP01 - Appointment of director 20 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
TM01 - Termination of appointment of director 17 December 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 20 March 2017
AAMD - Amended Accounts 26 May 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 04 April 2015
CH01 - Change of particulars for director 04 April 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 02 April 2013
AR01 - Annual Return 14 March 2012
AD01 - Change of registered office address 14 March 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 12 May 2011
AA - Annual Accounts 04 March 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
288b - Notice of resignation of directors or secretaries 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
AA - Annual Accounts 03 June 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363s - Annual Return 19 April 2007
AA - Annual Accounts 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
363a - Annual Return 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
225 - Change of Accounting Reference Date 14 April 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.