UKBizDB.co.uk

THE LEASIDE TRUST

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

This company is commonly known as The Leaside Trust. The company was founded 30 years ago and was given the registration number 02859615. The firm's registered office is in LONDON. You can find them at Leaside Trust, Spring Lane, London, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:THE LEASIDE TRUST
Company Number:02859615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 88990 - Other social work activities without accommodation n.e.c.
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Leaside Trust, Spring Lane, London, E5 9HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leaside Trust, Spring Lane, London, E5 9HQ

Director01 April 2020Active
Leaside Trust, Spring Lane, London, E5 9HQ

Director17 November 2020Active
6 Coverley Close, Spitalfields, London, E1 5HY

Director23 July 2003Active
148, Mildenhall Road, London, England, E5 0RZ

Director25 October 2022Active
61 Somerset Road, Meadvale, Redhill, RH1 6ND

Secretary06 October 1993Active
Flat J, 66 St John Street, London, EC1M 4DT

Secretary08 February 2001Active
5 Hazeldene, Crockford Park Road, Addlestone, KT15 2LD

Secretary08 February 2001Active
6, Vicars Close, London, England, E9 7HT

Secretary22 September 2007Active
16 Towers Road, Pinner, HA5 4SJ

Director06 October 1993Active
2 Linnet Close, Bushey, WD23 1AX

Director06 October 1993Active
48 Pendlestone Road, Walthamstow, London, E17 9BH

Director04 November 2004Active
76 Cadogan Square, London, SW1X 0EA

Director18 November 1997Active
27 Ickburgh Road, Hackney, London, E5 8AF

Director04 December 1994Active
92 Belgrave Road, Wanstead, London, E11 3QP

Director06 October 1993Active
44, Royal Hill, London, United Kingdom, SE10 8RT

Director18 July 2009Active
Leaside, Spring Lane, London, England, E5 9HQ

Director19 February 2014Active
Leaside Trust, Spring Lane, London, E5 9HQ

Director08 November 2017Active
15, Park Road, London, United Kingdom, E17 7QF

Director04 October 2011Active
20, Stockens Green, Knebworth, SG3 6DE

Director15 September 2009Active
89 Northbank Road, Walthamstow, London, E17 4JY

Director23 November 2000Active
11 Woodmeads, Epping, CM16 6TD

Director10 January 2007Active
Leaside Trust, Spring Lane, London, E5 9HQ

Director01 April 2020Active
126 Malford Grove, London, E18 2DG

Director12 February 2008Active
Nursery House 54 Millfields Road, Lower Clapton, London, E5 0SB

Director04 December 1994Active
42, Fitzwilliam Rd, Clapham, SE4 0DN

Director25 May 2009Active
16 Lawn Road, Garden Flat, London, NW3 2XR

Director10 June 1999Active
Cheriton, 35 Worple Road, Epsom, KT18 7AA

Director06 October 1993Active
7 Bryanston Mansions, York Street, London, W1H 1DA

Director28 August 1996Active
66 Broughton Road, South Woodhall Ferrers, CM3 5FY

Director02 October 2007Active
6, Vicars Close, London, England, E9 7HT

Director12 September 2006Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination secretary company with name termination date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2019-12-28Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Resolution

Resolution.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-19Officers

Appoint person director company with name date.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.