This company is commonly known as Nigerian Community Leeds. The company was founded 15 years ago and was given the registration number 06781277. The firm's registered office is in LEEDS. You can find them at 27 Compton Road, , Leeds, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | NIGERIAN COMMUNITY LEEDS |
---|---|---|
Company Number | : | 06781277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Compton Road, Leeds, England, LS9 7BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Compton Road, Leeds, England, LS9 7BJ | Director | 31 January 2022 | Active |
7, Nook Green, Tingley, Wakefield, England, WF3 1ER | Director | 05 November 2023 | Active |
21 Sherburn Gardens, Stanks Drive, Leeds, England, LS14 5FB | Director | 05 November 2023 | Active |
34, Oak Tree Crescent, Leeds, England, LS9 6SE | Director | 05 November 2023 | Active |
5, Peony Rise, Seacroft, Leeds, England, LS14 6WL | Director | 05 November 2023 | Active |
22, Camplin Close, Wakefield, England, WF7 7FP | Director | 05 November 2023 | Active |
67, Easterly Mount, Leeds, England, LS8 3PH | Director | 05 November 2023 | Active |
126, Stainbeck Road, Leeds, England, LS7 2PP | Director | 05 November 2023 | Active |
27, Compton Road, Leeds, England, LS9 7BJ | Director | 14 February 2022 | Active |
Unit 12 Armley Park Court, Stanningley Road, Leeds, LS12 2AE | Secretary | 21 February 2012 | Active |
31 Buckstone Road, Alwoodley, Leeds, LS17 5HT | Secretary | 30 December 2008 | Active |
8, Colmore Grove, Leeds, LS12 4DG | Secretary | 22 November 2009 | Active |
27, Compton Road, Leeds, England, LS9 7BJ | Director | 01 November 2015 | Active |
27, Compton Road, Leeds, England, LS9 7BJ | Director | 01 December 2013 | Active |
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN | Director | 01 February 2014 | Active |
27, Compton Road, Leeds, England, LS9 7BJ | Director | 05 November 2017 | Active |
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN | Director | 27 November 2011 | Active |
336, Easterly Road, Leeds, United Kingdom, LS8 3AT | Director | 24 October 2020 | Active |
16 Primley Park Mount, Leeds, LS17 7JJ | Director | 30 December 2008 | Active |
4, Aviary Road, Leeds, England, LS12 2NS | Director | 04 November 2019 | Active |
27, Compton Road, Leeds, England, LS9 7BJ | Director | 05 November 2017 | Active |
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN | Director | 01 December 2013 | Active |
35, Fearnville Mount, Leeds, LS8 3DL | Director | 30 December 2008 | Active |
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN | Director | 01 December 2013 | Active |
27, Compton Road, Leeds, England, LS9 7BJ | Director | 01 December 2013 | Active |
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN | Director | 02 January 2012 | Active |
14, Westwinn Garth, Leeds, United Kingdom, LS14 2HX | Director | 30 December 2008 | Active |
27, Compton Road, Leeds, England, LS9 7BJ | Director | 05 November 2017 | Active |
10, Haslewood Close, Leeds, LS9 7PU | Director | 30 December 2008 | Active |
-Flat 1, 498 Harrogate Road, Leeds, England, LS17 6DL | Director | 02 December 2012 | Active |
42, Wykebeck Street, Leeds, LS9 0HY | Director | 22 November 2009 | Active |
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN | Director | 27 November 2011 | Active |
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN | Director | 27 November 2011 | Active |
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN | Director | 27 November 2011 | Active |
52, Wykebeck Street, Leeds, LS9 0HY | Director | 22 November 2009 | Active |
Mr Ben Izuagie | ||
Notified on | : | 05 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Oak Tree Crescent, Leeds, England, LS9 6SE |
Nature of control | : |
|
Mr James Robinson Adesanlu | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 27, Compton Road, Leeds, England, LS9 7BJ |
Nature of control | : |
|
Mrs Victoria Ajayi | ||
Notified on | : | 25 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Compton Road, Leeds, England, LS9 7BJ |
Nature of control | : |
|
Mr Olanrewaju Fakunle | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 27, Compton Road, Leeds, England, LS9 7BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.