About

Registered Number: 00926862
Date of Incorporation: 05/02/1968 (56 years and 2 months ago)
Company Status: Active
Registered Address: Leeds Playhouse Playhouse Square, Quarry Hill, Leeds, LS2 7UP,

 

Having been setup in 1968, Leeds Theatre Trust Ltd has its registered office in Leeds, it's status is listed as "Active". There are 45 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLEMAN, Neil 26 July 2016 - 1
ELLIS, Michael Henry 30 September 2014 - 1
FRISKNEY, Sarah Anne 25 July 2017 - 1
JONES, David Daniel 19 March 2013 - 1
LENNOX, Jessica Beth, Councillor 24 September 2019 - 1
LOWSON, Claire Elizabeth 12 April 2016 - 1
NABARRO, Michael Alan 15 May 2018 - 1
PITTER, Susan Maria 12 April 2016 - 1
RASHID, Mehboob Ali 29 July 2014 - 1
WALKER, Simon Richard 01 October 2013 - 1
BANHAM, Martin John, Professor N/A 03 August 1998 1
BARBER, Barbara N/A 31 October 2006 1
BOON, Richard, Prof 09 November 2004 27 April 2010 1
CONNOR, Geraldine Roxanne, Dr 27 April 2010 21 October 2011 1
COWEN, Maurice Clifford 29 January 2008 14 November 2014 1
DAVIES, Mark Albert 14 December 1994 11 August 1999 1
DICKSON, Mark N/A 27 April 2010 1
ESCOLME, Bridget Mary 09 November 2004 02 November 2005 1
GARDINER, Charles Wesley N/A 07 October 1992 1
GRAYSHON, Terence 09 November 2004 27 April 2010 1
GUNNELL, William John N/A 16 August 1993 1
HARPER, Janet, Councillor 11 August 1999 09 November 2004 1
HEINITZ, Chris Alan, Councillor N/A 02 January 1992 1
HOPWOOD, Norman William 18 December 1996 17 November 2008 1
IRVING, Sidney N/A 16 September 1992 1
IRWIN, Madeleine Irwin 27 April 2010 28 January 2014 1
KELLY, Jude N/A 09 July 2002 1
KENDALL, Valerie 02 November 2005 27 April 2010 1
LATTY, Graham Naylor, Councillor 09 November 2004 02 November 2005 1
LEE, Hermione N/A 14 July 1992 1
MCINERNEY, John N/A 27 April 2010 1
MIDDLETON, Linda Rose, Honorary Alderman N/A 14 May 1999 1
MIDWOOD, George Barry, Councillor 09 July 1992 15 June 1995 1
MYERS, Sidonie Frances 27 April 2010 29 September 2015 1
NAMRON N/A 22 September 1993 1
NEWLOVE, Lynne Elise N/A 16 September 1992 1
NOVEMBER, Steve Michael 27 April 2010 22 May 2012 1
OCONNOR, John Kenneth N/A 02 November 2005 1
PHILLIP, Diana 14 December 1994 30 September 2003 1
REUBIN, Arnold 22 September 1993 27 April 2010 1
ROSENTHAL, Vanessa N/A 30 October 1998 1
TOWNSLEY, Christopher 14 February 2001 15 May 2018 1
WILLIAMS, Donald James N/A 01 September 1992 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Christopher John 03 February 2020 - 1
NAKHWAL, Helen Ruth 01 March 2010 03 February 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
AA - Annual Accounts 10 August 2020
AP03 - Appointment of secretary 13 May 2020
CS01 - N/A 12 May 2020
TM02 - Termination of appointment of secretary 12 May 2020
AP01 - Appointment of director 27 September 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 10 April 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 29 June 2018
AD01 - Change of registered office address 28 June 2018
AP01 - Appointment of director 17 May 2018
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
AP01 - Appointment of director 16 August 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 25 November 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 26 April 2016
AP01 - Appointment of director 26 April 2016
AP01 - Appointment of director 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 05 February 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 29 October 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 18 August 2015
AR01 - Annual Return 25 June 2015
RP04 - N/A 10 June 2015
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 21 August 2014
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 24 March 2014
AP01 - Appointment of director 20 November 2013
AR01 - Annual Return 26 April 2013
RESOLUTIONS - N/A 08 April 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AA - Annual Accounts 03 January 2012
TM01 - Termination of appointment of director 25 November 2011
TM01 - Termination of appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA01 - Change of accounting reference date 04 March 2010
AP03 - Appointment of secretary 04 March 2010
CH03 - Change of particulars for secretary 28 November 2009
TM02 - Termination of appointment of secretary 27 November 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 22 December 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
MEM/ARTS - N/A 12 March 2008
AA - Annual Accounts 16 January 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
363s - Annual Return 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
AA - Annual Accounts 18 October 2003
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AA - Annual Accounts 13 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
363s - Annual Return 25 April 2002
395 - Particulars of a mortgage or charge 17 November 2001
AA - Annual Accounts 13 November 2001
395 - Particulars of a mortgage or charge 09 October 2001
395 - Particulars of a mortgage or charge 06 July 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 01 May 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 02 May 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
AA - Annual Accounts 04 December 1999
288a - Notice of appointment of directors or secretaries 04 December 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
363s - Annual Return 24 April 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
AA - Annual Accounts 09 December 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
363s - Annual Return 30 April 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
AA - Annual Accounts 26 January 1998
288b - Notice of resignation of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 31 October 1995
288 - N/A 15 June 1995
288 - N/A 14 June 1995
288 - N/A 14 June 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 10 May 1994
288 - N/A 22 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
AA - Annual Accounts 09 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1993
288 - N/A 13 July 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
288 - N/A 29 April 1993
363s - Annual Return 29 April 1993
AA - Annual Accounts 14 January 1993
288 - N/A 10 November 1992
363s - Annual Return 15 June 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
395 - Particulars of a mortgage or charge 01 May 1992
288 - N/A 28 October 1991
363a - Annual Return 10 October 1991
AA - Annual Accounts 10 October 1991
AA - Annual Accounts 18 January 1991
363 - Annual Return 07 November 1990
287 - Change in situation or address of Registered Office 08 February 1990
287 - Change in situation or address of Registered Office 16 January 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
AA - Annual Accounts 30 May 1989
363 - Annual Return 09 November 1988
363 - Annual Return 08 December 1987
AA - Annual Accounts 04 December 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 10 December 1986
RESOLUTIONS - N/A 02 October 1986
RESOLUTIONS - N/A 01 October 1986
MISC - Miscellaneous document 05 February 1968
NEWINC - New incorporation documents 05 February 1968

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 2001 Outstanding

N/A

Legal mortgage 05 October 2001 Outstanding

N/A

Mortgage debenture 28 June 2001 Outstanding

N/A

Legal charge 30 April 1992 Fully Satisfied

N/A

Mortgage 13 September 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.