About

Registered Number: 00159933
Date of Incorporation: 24/10/1919 (105 years and 5 months ago)
Company Status: Active
Registered Address: 7 East Street, Leicester, LE1 6EY

 

Based in the United Kingdom, The Leicester Young Men's Christian Association,(Incorporated) was setup in 1919, it's status in the Companies House registry is set to "Active". The company has 53 directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLAS, Christopher 21 September 2010 - 1
BRANNEN, Rob 20 September 2011 - 1
HAMYLTON, Kathryn 21 September 2010 - 1
HAWKINS, Phillip Clive 10 September 2013 - 1
HOLLIS, Emma Louise 12 September 2012 - 1
TEDSTONE-WOODS, Ruth 14 November 2017 - 1
BLACKMAN, Andrew N/A 19 March 1996 1
BLOCKLEY, Amie Helen-Anne 14 November 2017 02 September 2019 1
BOULTON, Steve 21 September 2010 16 May 2012 1
BRYAN, John Stephen N/A 10 May 1996 1
BURTON, John N/A 17 July 1996 1
CAMPAGNAC, Mary Louise 21 September 2010 10 September 2013 1
CAPEWELL, Stuart James N/A 28 April 1994 1
CAVILL, Susan 24 February 1997 21 January 2008 1
COLES, Barry N/A 03 May 2004 1
COZENS, Peter Leonard 16 September 2003 01 January 2005 1
CUFFLIN, Michael John N/A 23 February 1996 1
DANIELL, Barry 30 October 1991 16 December 1999 1
DANIELS, Pamela Comfort 19 September 2006 22 November 2011 1
DENYER, Jean 15 December 1994 01 April 1998 1
DOBSON, Peter 26 October 1994 19 January 2006 1
DUKE, Peter Harry N/A 22 May 2002 1
EDWARDS, Simon Barrington William 16 September 2003 13 May 2014 1
FRANKS, Bud N/A 21 May 1991 1
GOODMAN, Victor Terence, Rev N/A 25 May 1993 1
GRIFFITHS, Neil Timothy 16 September 2003 12 September 2012 1
GRUNDY, Colin, Councillor 25 October 1993 30 October 1994 1
HALL, Delroy 07 December 1993 17 October 1996 1
HEYGATE, Stephen, Reverend 24 August 1992 20 May 1996 1
HICKMAN, Sarah Jane N/A 26 June 1997 1
HOLLOWAY, Kenneth Frank N/A 11 December 1997 1
HUNTER, Alphonso 30 June 1993 23 August 1994 1
LEVERTON, Christopher Anthony N/A 25 May 1993 1
MCCONNELL, Penelope 27 March 2007 15 July 2008 1
MITCHELL-HALLIDAY, Sharon 14 January 2014 05 March 2019 1
PEARCE, Ian David 19 September 2006 12 November 2019 1
POWLSON, Helen Joy 09 December 1992 25 October 1993 1
PRINGLE, Trevor Robert 08 December 1998 31 March 2003 1
PUGH, David John 28 April 1994 22 February 2002 1
RACE, Alan, Revd 26 June 1996 17 June 2001 1
RODWELL, Stephen Alan N/A 26 June 1997 1
SHELL, Jacob 16 December 1999 16 September 2004 1
SMITH, Glenise 31 October 1995 13 August 2006 1
SPRIGG, Glennice 27 April 1993 26 October 1998 1
STAPLETON, Ian 16 December 1999 15 May 2013 1
TAGG, Brian Edwin 16 September 2003 23 January 2007 1
WAINWRIGHT, Marcus Beresford 16 September 2003 08 September 2015 1
WALLS, Natalie Susan N/A 26 October 1999 1
WATSON, Iris N/A 12 January 2015 1
WHITE, Christopher Michael, Revd 16 December 1999 24 May 2005 1
WILLIAMS, Michael Hugh N/A 26 May 1997 1
Secretary Name Appointed Resigned Total Appointments
FORRESTER BROWN, Paul Anthony 20 September 1997 - 1
WILLIAMS, Kevin Paul 29 April 1992 22 August 1997 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
PSC07 - N/A 11 September 2020
TM01 - Termination of appointment of director 09 September 2020
CH01 - Change of particulars for director 13 February 2020
CH01 - Change of particulars for director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 13 October 2019
PSC07 - N/A 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
PSC07 - N/A 06 September 2019
CS01 - N/A 06 September 2019
RESOLUTIONS - N/A 25 July 2019
MA - Memorandum and Articles 25 July 2019
CC04 - Statement of companies objects 25 July 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 05 September 2018
RESOLUTIONS - N/A 03 August 2018
MA - Memorandum and Articles 26 June 2018
CS01 - N/A 30 May 2018
AP01 - Appointment of director 26 April 2018
PSC01 - N/A 26 April 2018
PSC01 - N/A 26 April 2018
PSC01 - N/A 26 April 2018
AP01 - Appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
PSC07 - N/A 26 April 2018
CH01 - Change of particulars for director 21 September 2017
PSC04 - N/A 21 September 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 01 June 2016
MR01 - N/A 05 May 2016
MR04 - N/A 20 April 2016
MR04 - N/A 26 March 2016
MR04 - N/A 26 March 2016
TM01 - Termination of appointment of director 17 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 17 June 2015
RP04 - N/A 02 February 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 30 May 2014
CH01 - Change of particulars for director 28 May 2014
CH01 - Change of particulars for director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AUD - Auditor's letter of resignation 06 May 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 05 November 2012
AA - Annual Accounts 25 October 2012
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 08 August 2012
AR01 - Annual Return 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
AUD - Auditor's letter of resignation 13 December 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 19 September 2008
RESOLUTIONS - N/A 30 June 2008
363a - Annual Return 28 May 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
363a - Annual Return 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 24 June 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 31 May 2003
225 - Change of Accounting Reference Date 21 January 2003
AA - Annual Accounts 11 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 14 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2001
395 - Particulars of a mortgage or charge 06 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 19 July 1999
363s - Annual Return 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 08 May 1998
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
363s - Annual Return 05 July 1997
AA - Annual Accounts 05 July 1997
288 - N/A 24 July 1996
288 - N/A 24 July 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 24 June 1996
MEM/ARTS - N/A 28 December 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
395 - Particulars of a mortgage or charge 19 April 1995
AA - Annual Accounts 11 October 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
288 - N/A 12 June 1994
363s - Annual Return 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
288 - N/A 07 June 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
363s - Annual Return 17 June 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
AA - Annual Accounts 17 June 1992
AUD - Auditor's letter of resignation 16 June 1992
288 - N/A 16 June 1992
288 - N/A 05 June 1992
363a - Annual Return 16 January 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 20 November 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 18 January 1991
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 08 July 1988
363 - Annual Return 08 July 1988
363 - Annual Return 06 November 1987
AA - Annual Accounts 18 September 1987
363 - Annual Return 14 March 1987
287 - Change in situation or address of Registered Office 14 March 1987
AA - Annual Accounts 23 February 1987
363 - Annual Return 07 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Outstanding

N/A

Legal mortgage 05 April 2001 Fully Satisfied

N/A

Legal charge 12 April 1995 Fully Satisfied

N/A

Agreements & legal charge 25 April 1978 Fully Satisfied

N/A

Mortgage 14 November 1977 Fully Satisfied

N/A

Mortgage 14 November 1977 Fully Satisfied

N/A

Mortgage 18 February 1920 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.