This company is commonly known as Run For All Limited. The company was founded 18 years ago and was given the registration number 05701790. The firm's registered office is in LEEDS. You can find them at Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire. This company's SIC code is 93199 - Other sports activities.
Name | : | RUN FOR ALL LIMITED |
---|---|---|
Company Number | : | 05701790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Madison Court George Mann Road, Hunslet, Leeds, West Yorkshire, England, LS10 1DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Goldsmith Drive, Wakefield, WF3 3TF | Director | 27 August 2009 | Active |
4, Acre Fold, Addingham, England, LS29 0TH | Director | 27 January 2014 | Active |
7, St John's View, Northowram, Halifax, United Kingdom, HX3 7DS | Director | 27 July 2009 | Active |
Hawthorne House, 2a Darton Lane, Darton, Barnsley, England, S75 5AH | Director | 27 January 2014 | Active |
24, Duchy Road, Harrogate, HG1 2ER | Director | 20 February 2013 | Active |
Drake House, 2 Brodrick Drive, Ilkley, England, LS29 9SN | Director | 01 March 2014 | Active |
Grooms Cottage, Thorner Lane, Bramham, Wetherby, England, LS23 6LX | Director | 05 December 2018 | Active |
Unit 5, Madison Court, George Mann Road, Hunslet, Leeds, England, LS10 1DX | Director | 01 November 2012 | Active |
12, The Parklands, South Cave, Brough, HU15 2EL | Director | 16 November 2015 | Active |
26, Stirling Court, Briercliffe, Burnley, England, BB10 3QT | Director | 01 April 2013 | Active |
31, Harlow Oval, Harrogate, England, HG2 0DR | Director | 23 January 2024 | Active |
4, Clifford Drive, Menston, Ilkley, England, LS29 6FX | Director | 07 December 2023 | Active |
114, Wakefield Road, Leeds, LS26 8DJ | Secretary | 01 December 2010 | Active |
14 Arran Way, Rothwell, Leeds, LS26 0WB | Secretary | 08 February 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 08 February 2006 | Active |
Snow Hill Grange, 140 Bradford Road, Wakefield, England, WF1 2AW | Director | 16 November 2015 | Active |
23, Quarry Dene, Leeds, England, LS16 8PA | Director | 01 March 2014 | Active |
Galen Cottage, Station Road, Goldsborough, Knaresborough, England, HG5 8NT | Director | 06 March 2017 | Active |
114, Wakefield Road, Swillington, Leeds, LS26 8DJ | Director | 01 August 2009 | Active |
14 Arran Way, Rothwell, Leeds, LS26 0WB | Director | 01 August 2014 | Active |
48, Denton Avenue, Leeds, United Kingdom, LS8 1LE | Director | 01 December 2010 | Active |
14 Arran Way, Rothwell, Leeds, LS26 0WB | Director | 08 February 2006 | Active |
14 Arran Way, Rothwell, Leeds, LS26 0WB | Director | 08 February 2006 | Active |
15, Admirals Crest, Scholes, Rotherham, S61 2SW | Director | 27 August 2009 | Active |
12 The Parklands, South Cave, Brough, HU15 2EL | Director | 01 August 2009 | Active |
14 Arran Way, Rothwell, Leeds, LS26 0WB | Director | 01 November 2011 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 08 February 2006 | Active |
Jane Tomlinson Appeal | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Arran Way, Leeds, England, LS26 0WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Change person director company with change date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.