About

Registered Number: 06827782
Date of Incorporation: 23/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 45 Ramshead Hill, Leeds, LS14 1BT

 

Ls14 Trust was founded on 23 February 2009, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 17 directors listed as Atkinson, Kathryn Ann, Cohen, Shaun, Drinkwater, Paul, Jones, Timothy Ian, Nichols, Keith William, Robinson, Bryan, Taylor, Helen Patricia, Cleere Secretaries Ltd, Christopher, Rod, Curtis, Joanne Louise, Ereira, Anthony Mark, Ireland, Kristal, Lambert, Beverley, Manby, Venessa, Pearson, Martin James, Smith, Julie Ann, Towers, Craig for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Kathryn Ann 14 January 2020 - 1
COHEN, Shaun 05 December 2011 - 1
DRINKWATER, Paul 14 January 2020 - 1
JONES, Timothy Ian 20 May 2009 - 1
NICHOLS, Keith William 01 January 2011 - 1
ROBINSON, Bryan 22 December 2015 - 1
TAYLOR, Helen Patricia 05 February 2019 - 1
CHRISTOPHER, Rod 01 January 2011 18 July 2012 1
CURTIS, Joanne Louise 23 February 2009 01 September 2011 1
EREIRA, Anthony Mark 06 June 2016 14 November 2018 1
IRELAND, Kristal 18 March 2013 14 April 2015 1
LAMBERT, Beverley 23 February 2009 18 April 2011 1
MANBY, Venessa 18 April 2011 12 August 2017 1
PEARSON, Martin James 13 June 2011 16 December 2014 1
SMITH, Julie Ann 25 May 2017 04 August 2020 1
TOWERS, Craig 10 March 2009 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
CLEERE SECRETARIES LTD 23 February 2009 01 April 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 20 February 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 March 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 05 January 2019
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 29 March 2018
AA01 - Change of accounting reference date 12 December 2017
TM01 - Termination of appointment of director 24 August 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 30 December 2016
RESOLUTIONS - N/A 27 June 2016
AP01 - Appointment of director 27 June 2016
CC04 - Statement of companies objects 20 May 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
RESOLUTIONS - N/A 22 January 2016
CC04 - Statement of companies objects 22 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 09 December 2014
AP01 - Appointment of director 04 March 2014
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 16 December 2013
AD01 - Change of registered office address 13 December 2013
AA - Annual Accounts 23 October 2013
AD01 - Change of registered office address 10 October 2013
AP01 - Appointment of director 09 April 2013
AR01 - Annual Return 18 February 2013
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 02 November 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 30 March 2012
RESOLUTIONS - N/A 27 January 2012
AA - Annual Accounts 26 January 2012
CERTNM - Change of name certificate 10 January 2012
MISC - Miscellaneous document 10 January 2012
AP01 - Appointment of director 09 January 2012
RESOLUTIONS - N/A 20 December 2011
AP01 - Appointment of director 13 September 2011
AD01 - Change of registered office address 12 September 2011
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
TM02 - Termination of appointment of secretary 20 May 2011
AR01 - Annual Return 03 April 2011
TM01 - Termination of appointment of director 03 April 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 06 September 2010
AA01 - Change of accounting reference date 31 March 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
NEWINC - New incorporation documents 23 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.