UKBizDB.co.uk

THE LEEDS LIBRARY

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

This company is commonly known as The Leeds Library. The company was founded 18 years ago and was given the registration number 05577905. The firm's registered office is in LEEDS. You can find them at The Leeds Library, 18 Commercial Street, Leeds, West Yorkshire. This company's SIC code is 91011 - Library activities.

Company Information

Name:THE LEEDS LIBRARY
Company Number:05577905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91011 - Library activities

Office Address & Contact

Registered Address:The Leeds Library, 18 Commercial Street, Leeds, West Yorkshire, LS1 6AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director24 June 2023Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director24 June 2023Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director10 November 2021Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director24 June 2023Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director13 March 2023Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director29 June 2019Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director24 June 2023Active
Flat 6,, 10 The Headrow, Leeds, England, LS1 6PT

Director28 November 2022Active
129, Luck Lane, Huddersfield, England, HD1 4QZ

Director25 June 2017Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director26 June 2021Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director25 June 2017Active
163, Woodcot Avenue, Baildon, Shipley, United Kingdom, BD17 6QS

Secretary29 September 2005Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Secretary26 September 2016Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director27 June 2015Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director30 June 2012Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director26 February 2013Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director07 December 2022Active
12 Lindley Street, York, YO24 4JF

Director29 September 2005Active
20, Wayside Walk, Harrogate, HG2 8NN

Director20 November 2007Active
1, Bridge Road, Rodley, Leeds, LS13 1LN

Director21 May 2008Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director30 June 2012Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director30 June 2012Active
9, West Lea Drive, Leeds, England, LS17 5BZ

Director14 July 2018Active
Orchard House, Creskeld Lane, Bramhope, LS16 9ES

Director20 November 2007Active
10 Hollin Crescent, Leeds, LS16 5ND

Director20 November 2007Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director10 November 2021Active
Mount House, Village Road, Eccup, Leeds, LS16 8AS

Director29 September 2005Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director25 June 2022Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director25 June 2022Active
28 The Crescent, Adel, Leeds, LS16 6AG

Director21 May 2008Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director17 August 2013Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director07 February 2022Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director19 September 2020Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director26 September 2016Active
The Leeds Library, 18 Commercial Street, Leeds, LS1 6AL

Director25 June 2016Active

People with Significant Control

Mr Paul Charles Ellis
Notified on:24 June 2023
Status:Active
Date of birth:September 1957
Nationality:British
Address:The Leeds Library, Leeds, LS1 6AL
Nature of control:
  • Significant influence or control
Mr Carl James Hutton
Notified on:26 September 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:The Leeds Library, Leeds, LS1 6AL
Nature of control:
  • Significant influence or control
Dr Martin John Staniforth
Notified on:25 June 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:The Leeds Library, Leeds, LS1 6AL
Nature of control:
  • Significant influence or control
Mr Christopher Geoffrey Holmes
Notified on:25 June 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:The Leeds Library, Leeds, LS1 6AL
Nature of control:
  • Significant influence or control
Dr Stuart James Rawnsley
Notified on:25 June 2016
Status:Active
Date of birth:November 1946
Nationality:British
Address:The Leeds Library, Leeds, LS1 6AL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Accounts

Accounts with accounts type small.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-09Resolution

Resolution.

Download
2023-01-09Incorporation

Memorandum articles.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-01Resolution

Resolution.

Download
2022-09-01Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.