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..
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 | : |
|
Registered Address | : | Hillside, Beeston Road, Leeds, West Yorkshire, LS11 8ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillside, Beeston Road, Leeds, LS11 8ND | Secretary | 05 October 2015 | Active |
18, Barleyfield, Langtoft, Peterborough, United Kingdom, PE6 9RF | Director | 23 May 2012 | Active |
Hillside, Beeston Road, Leeds, LS11 8ND | Director | 18 January 2024 | Active |
20, Carrholm View, Leeds, England, LS7 2NG | Director | 23 January 2019 | Active |
21, Northcote Crescent, Leeds, England, LS11 6NL | Director | 08 October 2018 | Active |
3, Farm Mount, Netherton, Wakefield, England, WF4 4TS | Director | 08 October 2018 | Active |
Ashgrove, Fen Road, Owmby-By-Spital, Market Rasen, England, LN8 2HP | Director | 23 May 2012 | Active |
Hillside, Beeston Road, Leeds, LS11 8ND | Director | 10 January 2022 | Active |
6 Hornby Business Complex, Westfield Road, Horbury, WF4 6HR | Director | 11 July 2016 | Active |
80, Storrs Hill Road, Ossett, England, WF5 0DA | Director | 14 April 2012 | Active |
6 Horbury Business Complex, Westfield Road, Horbury, WF4 6HR | Director | 23 May 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Change of constitution | Statement of companys objects. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Incorporation | Memorandum articles. | Download |
2022-11-09 | Resolution | Resolution. | Download |
2022-10-27 | Change of constitution | Statement of companys objects. | Download |
2022-07-19 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Change person secretary company with change date. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.