UKBizDB.co.uk

THE LIPPY PEOPLE CHARITABLE TRUST

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

This company is commonly known as The Lippy People Charitable Trust. The company was founded 12 years ago and was given the registration number 08030734. The firm's registered office is in LEEDS. You can find them at Hillside, Beeston Road, Leeds, West Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE LIPPY PEOPLE CHARITABLE TRUST
Company Number:08030734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Hillside, Beeston Road, Leeds, West Yorkshire, LS11 8ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, Beeston Road, Leeds, LS11 8ND

Secretary05 October 2015Active
18, Barleyfield, Langtoft, Peterborough, United Kingdom, PE6 9RF

Director23 May 2012Active
Hillside, Beeston Road, Leeds, LS11 8ND

Director18 January 2024Active
20, Carrholm View, Leeds, England, LS7 2NG

Director23 January 2019Active
21, Northcote Crescent, Leeds, England, LS11 6NL

Director08 October 2018Active
3, Farm Mount, Netherton, Wakefield, England, WF4 4TS

Director08 October 2018Active
Ashgrove, Fen Road, Owmby-By-Spital, Market Rasen, England, LN8 2HP

Director23 May 2012Active
Hillside, Beeston Road, Leeds, LS11 8ND

Director10 January 2022Active
6 Hornby Business Complex, Westfield Road, Horbury, WF4 6HR

Director11 July 2016Active
80, Storrs Hill Road, Ossett, England, WF5 0DA

Director14 April 2012Active
6 Horbury Business Complex, Westfield Road, Horbury, WF4 6HR

Director23 May 2012Active

People with Significant Control

Mrs Susan Jane Sutton
Notified on:23 January 2019
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:20, Carrholm View, Leeds, England, LS7 2NG
Nature of control:
  • Significant influence or control
Mr Andrew David Austerfield
Notified on:08 October 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:3, Farm Mount, Wakefield, England, WF4 4TS
Nature of control:
  • Significant influence or control
Ms Yvonne Ugarte
Notified on:08 October 2018
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:19, Marsden Mount, Leeds, England, LS11 7NL
Nature of control:
  • Significant influence or control
Mr Andrew Peers
Notified on:11 July 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Hillside, Beeston Road, Leeds, LS11 8ND
Nature of control:
  • Significant influence or control
Mr Christopher Stephen Brooke
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:Hillside, Beeston Road, Leeds, LS11 8ND
Nature of control:
  • Significant influence or control
Mr Antonio Ferrara
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Hillside, Beeston Road, Leeds, LS11 8ND
Nature of control:
  • Significant influence or control
Mr David Antony Tomalin
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Hillside, Beeston Road, Leeds, LS11 8ND
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-11-09Change of constitution

Statement of companys objects.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-10-27Change of constitution

Statement of companys objects.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person secretary company with change date.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.