This company is commonly known as British Weight Lifters Association. The company was founded 66 years ago and was given the registration number 00586136. The firm's registered office is in LEEDS. You can find them at 1st Floor Office Suite St. Ann's Mill, Commercial Road, Leeds, . This company's SIC code is 93199 - Other sports activities.
Name | : | BRITISH WEIGHT LIFTERS ASSOCIATION |
---|---|---|
Company Number | : | 00586136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1957 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Office Suite St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Office Suite, St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE | Secretary | 26 September 2009 | Active |
1st Floor Office Suite, St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE | Director | 18 December 2018 | Active |
1st Floor Office Suite, St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE | Director | 18 December 2018 | Active |
1st Floor Office Suite, St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE | Director | 28 July 2020 | Active |
1st Floor Office Suite, St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE | Director | 01 June 2019 | Active |
1st Floor Office Suite, St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE | Director | 06 November 2016 | Active |
1st Floor Office Suite, St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE | Director | 16 August 2022 | Active |
1st Floor Office Suite, St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE | Director | 17 March 2021 | Active |
1st Floor Office Suite, St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE | Director | 18 December 2018 | Active |
18 Doley Close, Gnosall, ST20 0HT | Secretary | 22 May 1999 | Active |
3 Iffley Turn, Oxford, OX4 4DU | Secretary | - | Active |
Cavendish Building, Headingley Campus, Leeds Metropolitan University, Leeds, United Kingdom, LS6 3QS | Secretary | 26 September 2009 | Active |
Garden House, Welbury, Northallerton, DL6 2SE | Secretary | 10 May 2003 | Active |
110, Cavendish, Headingley Campus Leeds Metropolitan University, Leeds, LS6 3QS | Director | 10 January 2011 | Active |
20, Wood Lane, Headingley, Leeds, England, LS6 2AE | Director | 10 May 2003 | Active |
Flat 29 Belvedere Court, Lyttelton Road, London, N2 0AH | Director | - | Active |
107 Thames Side, Staines, TW18 2HG | Director | 01 May 2007 | Active |
51 Poplar Grove, Maidstone, ME16 0DE | Director | - | Active |
1st Floor Office Suite, St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE | Director | 09 May 2014 | Active |
40 Bancroft Lane, Mansfield, NG18 5LN | Director | - | Active |
1 Kinburn Road, East Didsbury, Manchester, M19 1RH | Director | - | Active |
110, Cavendish, Headingley Campus Leeds Metropolitan University, Leeds, LS6 3QS | Director | 04 May 1996 | Active |
3d Hortensia House, Hortensia Street Chelsea, London, SW10 0QP | Director | 10 May 2003 | Active |
41 Kimberley Drive, Sidcup, DA14 4PP | Director | 04 April 2006 | Active |
9 Hunt Close, Bicester, OX26 6HX | Director | 10 May 2003 | Active |
Jubilee Cottage, Greenfield Lane, Wolverhampton, WV10 6PQ | Director | 10 May 2003 | Active |
1st Floor Office Suite, St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE | Director | 31 March 2015 | Active |
1st Floor Office Suite, St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE | Director | 16 December 2014 | Active |
20, Wood Lane, Headingley, Leeds, England, LS6 2AE | Director | 09 May 2014 | Active |
21 Waterloo Avenue, Chelmsley Wood, Birmingham, B37 6QD | Director | - | Active |
1st Floor Office Suite, St. Ann's Mill, Commercial Road, Leeds, England, LS5 3AE | Director | 18 December 2018 | Active |
58 Albion Street, Coatbridge, ML5 3SE | Director | 10 May 2003 | Active |
110, Cavendish, Headingley Campus Leeds Metropolitan University, Leeds, LS6 3QS | Director | 11 October 2008 | Active |
110, Cavendish, Headingley Campus Leeds Metropolitan University, Leeds, LS6 3QS | Director | 26 September 2009 | Active |
110, Cavendish, Headingley Campus Leeds Metropolitan University, Leeds, LS6 3QS | Director | 10 January 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type small. | Download |
2023-10-05 | Incorporation | Memorandum articles. | Download |
2023-10-05 | Resolution | Resolution. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type small. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Incorporation | Memorandum articles. | Download |
2021-02-18 | Resolution | Resolution. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Accounts | Accounts with accounts type small. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.