About

Registered Number: 06629551
Date of Incorporation: 25/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: The Zone Youth Centre Primley Park Road, Alwoodley, Leeds, West Yorkshire, LS17 7HR

 

Based in Leeds in West Yorkshire, The Leeds Judean Club for Boys & Girls was setup in 2008, it's status at Companies House is "Active". The organisation has 5 directors listed. We don't currently know the number of employees at The Leeds Judean Club for Boys & Girls.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNDLE, Stanley Michael 25 June 2008 - 1
GOLDBERG, Jeremy Ronald 02 April 2019 - 1
SHAFAR, Paul Nathan 24 February 2020 - 1
LEE, Daniel Mark 11 August 2010 12 November 2019 1
Secretary Name Appointed Resigned Total Appointments
SAIPE, Joanne Ruth 25 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 28 May 2020
AP01 - Appointment of director 27 February 2020
TM01 - Termination of appointment of director 11 February 2020
PSC07 - N/A 11 February 2020
AP01 - Appointment of director 05 August 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 24 May 2018
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 30 May 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 07 July 2014
AD01 - Change of registered office address 07 May 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 14 November 2012
DISS40 - Notice of striking-off action discontinued 27 October 2012
AR01 - Annual Return 25 October 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AA - Annual Accounts 22 May 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 21 March 2011
AP01 - Appointment of director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
225 - Change of Accounting Reference Date 25 June 2009
NEWINC - New incorporation documents 25 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.