About

Registered Number: 04200460
Date of Incorporation: 17/04/2001 (23 years ago)
Company Status: Active
Registered Address: Back Office 1 The Avenue, Harewood, Leeds, West Yorkshire, LS17 9LD

 

The Entrepreneurs Club (Leeds) Ltd was founded on 17 April 2001 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". There is only one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHIERS, Graham Jack 02 April 2012 01 November 2017 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 21 December 2017
TM02 - Termination of appointment of secretary 09 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 25 April 2012
AP03 - Appointment of secretary 18 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 06 May 2011
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 21 April 2009
353 - Register of members 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 02 January 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
363s - Annual Return 02 May 2006
287 - Change in situation or address of Registered Office 14 March 2006
CERTNM - Change of name certificate 23 February 2006
CERTNM - Change of name certificate 13 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 28 April 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
MEM/ARTS - N/A 19 June 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
225 - Change of Accounting Reference Date 05 February 2002
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
NEWINC - New incorporation documents 17 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.