Download leads from Nexok and grow your business. Find out more

Leeds Cricket Football And Athletic Company Limited

Documents

Total Documents240
Total Pages2,468

Filing History

28 July 2023Full accounts made up to 31 October 2022
2 May 2023Termination of appointment of Peter Graham Hirst as a director on 19 April 2023
2 May 2023Appointment of Mr Jamie Daniel Peter Jones Buchanan as a director on 19 April 2023
30 January 2023Confirmation statement made on 21 January 2023 with no updates
30 January 2023Registered office address changed from Headingley, St.Michael's Lane, Leeds, Yorkshire. LS6 3BR to Headingley Stadium, St. Michaels Lane Leeds LS6 3BR on 30 January 2023
18 October 2022Appointment of Mr Nigel Ian Chambers as a secretary on 12 October 2022
18 October 2022Termination of appointment of Peter Graham Hirst as a secretary on 12 October 2022
22 July 2022Full accounts made up to 31 October 2021
21 January 2022Confirmation statement made on 21 January 2022 with no updates
12 July 2021Full accounts made up to 31 October 2020
2 February 2021Confirmation statement made on 21 January 2021 with no updates
3 November 2020Full accounts made up to 31 October 2019
3 April 2020Registration of charge 000283010015, created on 1 April 2020
17 February 2020Appointment of Ms Susan Mary Ward as a director on 17 February 2020
17 February 2020Appointment of Mr Nigel Ian Chambers as a director on 17 February 2020
21 January 2020Confirmation statement made on 21 January 2020 with no updates
21 January 2020Confirmation statement made on 12 November 2019 with no updates
8 October 2019Director's details changed for Christopher James Anthony Ross on 7 October 2019
5 August 2019Full accounts made up to 31 October 2018
3 December 2018Confirmation statement made on 12 November 2018 with no updates
31 July 2018Full accounts made up to 31 October 2017
30 November 2017Confirmation statement made on 12 November 2017 with no updates
30 November 2017Confirmation statement made on 12 November 2017 with no updates
6 October 2017Registration of charge 000283010014, created on 26 September 2017
6 October 2017Registration of charge 000283010014, created on 26 September 2017
7 August 2017Full accounts made up to 31 October 2016
7 August 2017Full accounts made up to 31 October 2016
16 May 2017Satisfaction of charge 13 in full
16 May 2017Satisfaction of charge 10 in full
16 May 2017Satisfaction of charge 13 in full
16 May 2017Satisfaction of charge 10 in full
4 January 2017Director's details changed for Christopher James Anthony Ross on 1 January 2016
4 January 2017Director's details changed for Christopher James Anthony Ross on 1 January 2016
3 January 2017Confirmation statement made on 12 November 2016 with updates
3 January 2017Confirmation statement made on 12 November 2016 with updates
4 March 2016Full accounts made up to 31 October 2015
4 March 2016Full accounts made up to 31 October 2015
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 244,192
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 244,192
24 July 2015Full accounts made up to 31 October 2014
24 July 2015Full accounts made up to 31 October 2014
23 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 244,192
23 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 244,192
23 January 2015Register(s) moved to registered office address Headingley, St.Michael's Lane, Leeds, Yorkshire. LS6 3BR.
23 January 2015Register(s) moved to registered office address Headingley, St.Michael's Lane, Leeds, Yorkshire. LS6 3BR.
5 August 2014Full accounts made up to 31 October 2013
5 August 2014Full accounts made up to 31 October 2013
23 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 244,192
23 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 244,192
19 June 2013Aud res sect 519
19 June 2013Aud res sect 519
9 May 2013Section 519
9 May 2013Auditor's resignation
9 May 2013Auditor's resignation
9 May 2013Section 519
18 March 2013Full accounts made up to 31 October 2012
18 March 2013Full accounts made up to 31 October 2012
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders
6 March 2012Full accounts made up to 31 October 2011
6 March 2012Full accounts made up to 31 October 2011
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders
23 March 2011Full accounts made up to 31 October 2010
23 March 2011Full accounts made up to 31 October 2010
22 December 2010Annual return made up to 12 November 2010 with a full list of shareholders
22 December 2010Annual return made up to 12 November 2010 with a full list of shareholders
22 December 2010Register(s) moved to registered inspection location
22 December 2010Register inspection address has been changed
22 December 2010Register(s) moved to registered inspection location
22 December 2010Register inspection address has been changed
4 August 2010Full accounts made up to 31 October 2009
4 August 2010Full accounts made up to 31 October 2009
26 January 2010Termination of appointment of Shaun Callighan as a director
26 January 2010Termination of appointment of Shaun Callighan as a director
22 December 2009Annual return made up to 12 November 2009 with a full list of shareholders
22 December 2009Director's details changed for Christopher James Anthony Ross on 1 December 2009
22 December 2009Annual return made up to 12 November 2009 with a full list of shareholders
22 December 2009Director's details changed for Christopher James Anthony Ross on 1 December 2009
22 December 2009Director's details changed for Christopher James Anthony Ross on 1 December 2009
21 December 2009Director's details changed for Robert Brian Oates on 1 December 2009
21 December 2009Director's details changed for Robert Brian Oates on 1 December 2009
21 December 2009Director's details changed for Robert Brian Oates on 1 December 2009
3 November 2009Full accounts made up to 31 December 2008
3 November 2009Full accounts made up to 31 December 2008
7 January 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009
7 January 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009
9 December 2008Return made up to 12/11/08; full list of members
9 December 2008Return made up to 12/11/08; full list of members
31 October 2008Full accounts made up to 31 December 2007
31 October 2008Full accounts made up to 31 December 2007
15 February 2008Location of register of members
15 February 2008Return made up to 12/11/07; full list of members
15 February 2008Location of register of members
15 February 2008Return made up to 12/11/07; full list of members
1 November 2007Full accounts made up to 31 December 2006
1 November 2007Full accounts made up to 31 December 2006
25 April 2007Particulars of mortgage/charge
25 April 2007Particulars of mortgage/charge
14 April 2007Declaration of satisfaction of mortgage/charge
14 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
3 April 2007Declaration of satisfaction of mortgage/charge
22 March 2007New director appointed
22 March 2007New director appointed
30 November 2006Return made up to 12/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
30 November 2006Return made up to 12/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
6 November 2006Full accounts made up to 31 December 2005
6 November 2006Full accounts made up to 31 December 2005
6 March 2006New director appointed
6 March 2006New director appointed
5 January 2006Return made up to 12/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
5 January 2006Return made up to 12/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
30 November 2005Director's particulars changed
30 November 2005Director's particulars changed
8 November 2005Full accounts made up to 31 December 2004
8 November 2005Full accounts made up to 31 December 2004
23 April 2005Declaration of satisfaction of mortgage/charge
23 April 2005Declaration of satisfaction of mortgage/charge
23 April 2005Declaration of satisfaction of mortgage/charge
23 April 2005Declaration of satisfaction of mortgage/charge
23 April 2005Declaration of satisfaction of mortgage/charge
23 April 2005Declaration of satisfaction of mortgage/charge
18 November 2004Return made up to 12/11/04; no change of members
18 November 2004Return made up to 12/11/04; no change of members
1 November 2004Full accounts made up to 31 December 2003
1 November 2004Full accounts made up to 31 December 2003
22 December 2003Director resigned
22 December 2003Return made up to 12/11/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 December 2003Return made up to 12/11/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 December 2003Director resigned
26 September 2003Full accounts made up to 31 December 2002
26 September 2003Full accounts made up to 31 December 2002
22 May 2003New director appointed
22 May 2003New director appointed
18 December 2002Return made up to 12/11/02; full list of members
18 December 2002Return made up to 12/11/02; full list of members
2 November 2002Full accounts made up to 31 December 2001
2 November 2002Full accounts made up to 31 December 2001
22 January 2002Particulars of mortgage/charge
22 January 2002Particulars of mortgage/charge
8 January 2002Return made up to 12/11/01; no change of members
8 January 2002Return made up to 12/11/01; no change of members
1 November 2001Full accounts made up to 31 December 2000
1 November 2001Full accounts made up to 31 December 2000
11 January 2001Return made up to 12/11/00; no change of members
11 January 2001Return made up to 12/11/00; no change of members
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
15 February 2000Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
15 February 2000Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
1 November 1999Full accounts made up to 31 December 1998
1 November 1999Full accounts made up to 31 December 1998
28 September 1999New director appointed
28 September 1999New director appointed
10 August 1999Director resigned
10 August 1999Director resigned
11 February 1999Return made up to 12/11/98; no change of members
11 February 1999Return made up to 12/11/98; no change of members
2 November 1998Full accounts made up to 31 December 1997
2 November 1998Full accounts made up to 31 December 1997
13 July 1998New director appointed
13 July 1998New director appointed
14 January 1998Return made up to 12/11/97; change of members
14 January 1998Return made up to 12/11/97; change of members
14 January 1998Secretary resigned
14 January 1998Director resigned
14 January 1998Secretary resigned
14 January 1998Director resigned
3 November 1997Full accounts made up to 31 December 1996
3 November 1997Full accounts made up to 31 December 1996
17 October 1997New secretary appointed
17 October 1997New secretary appointed
11 October 1997Particulars of mortgage/charge
11 October 1997Particulars of mortgage/charge
14 June 1997Declaration of satisfaction of mortgage/charge
14 June 1997Declaration of satisfaction of mortgage/charge
6 January 1997Full accounts made up to 31 December 1995
6 January 1997Full accounts made up to 31 December 1995
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 December 1996£ nc 25000/1000000 04/12/96
13 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
13 December 1996£ nc 25000/1000000 04/12/96
13 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
14 November 1996New director appointed
14 November 1996New director appointed
14 November 1996New director appointed
14 November 1996Return made up to 12/11/96; full list of members
14 November 1996New director appointed
14 November 1996Return made up to 12/11/96; full list of members
13 November 1996Particulars of mortgage/charge
13 November 1996Particulars of mortgage/charge
5 November 1996Director resigned
5 November 1996Director resigned
5 November 1996Director resigned
5 November 1996Director resigned
5 November 1996Director resigned
5 November 1996Director resigned
5 November 1996Director resigned
5 November 1996New director appointed
5 November 1996New director appointed
5 November 1996Director resigned
5 November 1996New director appointed
5 November 1996Director resigned
5 November 1996Director resigned
5 November 1996New director appointed
5 November 1996Director resigned
5 November 1996New director appointed
5 November 1996Director resigned
5 November 1996Director resigned
5 November 1996Director resigned
5 November 1996Director resigned
5 November 1996New director appointed
5 November 1996Director resigned
26 April 1996Particulars of mortgage/charge
26 April 1996Particulars of mortgage/charge
26 April 1996Declaration of satisfaction of mortgage/charge
26 April 1996Declaration of satisfaction of mortgage/charge
30 January 1996Accounting reference date shortened from 31/05 to 31/12
30 January 1996Accounting reference date shortened from 31/05 to 31/12
19 December 1995Full accounts made up to 31 May 1995
19 December 1995Full accounts made up to 31 May 1995
24 November 1995Director resigned
24 November 1995Director resigned
24 November 1995Return made up to 12/11/95; full list of members
24 November 1995Director resigned
24 November 1995Return made up to 12/11/95; full list of members
24 November 1995Director resigned
18 May 1995New director appointed
18 May 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
27 April 1990Memorandum and Articles of Association
27 April 1990Memorandum and Articles of Association
26 April 1990Memorandum and Articles of Association
26 April 1990Memorandum and Articles of Association
9 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 December 1901Incorporation
13 December 1901Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed