UKBizDB.co.uk

NIGERIAN COMMUNITY LEEDS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:27 Compton Road, Leeds, England, LS9 7BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Compton Road, Leeds, England, LS9 7BJ

Director31 January 2022Active
7, Nook Green, Tingley, Wakefield, England, WF3 1ER

Director05 November 2023Active
21 Sherburn Gardens, Stanks Drive, Leeds, England, LS14 5FB

Director05 November 2023Active
34, Oak Tree Crescent, Leeds, England, LS9 6SE

Director05 November 2023Active
5, Peony Rise, Seacroft, Leeds, England, LS14 6WL

Director05 November 2023Active
22, Camplin Close, Wakefield, England, WF7 7FP

Director05 November 2023Active
67, Easterly Mount, Leeds, England, LS8 3PH

Director05 November 2023Active
126, Stainbeck Road, Leeds, England, LS7 2PP

Director05 November 2023Active
27, Compton Road, Leeds, England, LS9 7BJ

Director14 February 2022Active
Unit 12 Armley Park Court, Stanningley Road, Leeds, LS12 2AE

Secretary21 February 2012Active
31 Buckstone Road, Alwoodley, Leeds, LS17 5HT

Secretary30 December 2008Active
8, Colmore Grove, Leeds, LS12 4DG

Secretary22 November 2009Active
27, Compton Road, Leeds, England, LS9 7BJ

Director01 November 2015Active
27, Compton Road, Leeds, England, LS9 7BJ

Director01 December 2013Active
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN

Director01 February 2014Active
27, Compton Road, Leeds, England, LS9 7BJ

Director05 November 2017Active
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN

Director27 November 2011Active
336, Easterly Road, Leeds, United Kingdom, LS8 3AT

Director24 October 2020Active
16 Primley Park Mount, Leeds, LS17 7JJ

Director30 December 2008Active
4, Aviary Road, Leeds, England, LS12 2NS

Director04 November 2019Active
27, Compton Road, Leeds, England, LS9 7BJ

Director05 November 2017Active
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN

Director01 December 2013Active
35, Fearnville Mount, Leeds, LS8 3DL

Director30 December 2008Active
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN

Director01 December 2013Active
27, Compton Road, Leeds, England, LS9 7BJ

Director01 December 2013Active
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN

Director02 January 2012Active
14, Westwinn Garth, Leeds, United Kingdom, LS14 2HX

Director30 December 2008Active
27, Compton Road, Leeds, England, LS9 7BJ

Director05 November 2017Active
10, Haslewood Close, Leeds, LS9 7PU

Director30 December 2008Active
-Flat 1, 498 Harrogate Road, Leeds, England, LS17 6DL

Director02 December 2012Active
42, Wykebeck Street, Leeds, LS9 0HY

Director22 November 2009Active
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN

Director27 November 2011Active
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN

Director27 November 2011Active
Unit 14, Cubic Business Centre, 533 Stanningley Road, Leeds, United Kingdom, LS13 4EN

Director27 November 2011Active
52, Wykebeck Street, Leeds, LS9 0HY

Director22 November 2009Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Persons with significant control

Notification of a person with significant control statement.

Download
2024-04-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.