UKBizDB.co.uk

WAT BUDDHARAM LEEDS

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

This company is commonly known as Wat Buddharam Leeds. The company was founded 9 years ago and was given the registration number 09114829. The firm's registered office is in LEEDS. You can find them at 45 Cliff Road, Cliff Road, Leeds, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:WAT BUDDHARAM LEEDS
Company Number:09114829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:45 Cliff Road, Cliff Road, Leeds, England, LS6 2ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Cameron Avenue, Blackpool, England, FY3 8RF

Director09 September 2017Active
45 Cliff Road, Cliff Road, Leeds, England, LS6 2ET

Director24 October 2022Active
45 Cliff Road, Cliff Road, Leeds, England, LS6 2ET

Director12 August 2019Active
100, Scott Hall Road, Leeds, United Kingdom, LS7 3JE

Director03 July 2014Active
199, Slateford Road, Edinburgh, United Kingdom, EH14 1LA

Director03 July 2014Active
14, Curzon Street, Huddersfield, England, HD2 1XB

Director04 October 2015Active
45 Cliff Road, Cliff Road, Leeds, England, LS6 2ET

Director12 August 2019Active
2, Swine Market, Halifax, England, HX1 5DT

Director04 October 2015Active
107, Handsworth Wood Road, Birmingham, England, B20 2PH

Director14 October 2017Active
37, Dunhill Rise, Leeds, United Kingdom, LS9 0EB

Director03 July 2014Active
123, Southleigh Road, Leeds, England, LS11 5XG

Director03 July 2014Active
27, Barrowby Close, Garforth, Leeds, England, LS25 1AE

Director09 September 2017Active
45 Cliff Road, Cliff Road, Leeds, England, LS6 2ET

Director11 August 2018Active
18, Bowood Crescent, Leeds, England, LS7 2PY

Director04 October 2015Active
18, Bowood Crescent, Leeds, England, LS7 2PY

Director01 June 2015Active
91, Fairmont Crescent, Scunthorpe, England, DN16 1EL

Director04 October 2015Active
17, Naseby Walk, Leeds, United Kingdom, LS9 7SY

Director03 July 2014Active
Linden Lodge, 114 Beverley Road, Kirk Ella, Hull, England, HU10 7HA

Director04 October 2015Active
11, Fairfax Road, Leeds, United Kingdom, LS11 8SY

Director03 July 2014Active
8, Purbeck Close, Merstham, Redhill, England, RH1 3PQ

Director09 September 2017Active
95, Mistress Lane, Leeds, United Kingdom, LS12 2HL

Director03 July 2014Active
2 Ashville Cottages, Queen Street, Morley, Leeds, England, LS27 8DW

Director03 July 2014Active
14, Curzon Street, Huddersfield, United Kingdom, HD2 1XB

Director03 July 2014Active
984, Scott Hall Road, Leeds, United Kingdom, LS17 6HH

Director03 July 2014Active
21, The Croft, Sheriff Hutton, York, United Kingdom, YO60 6SQ

Director03 July 2014Active

People with Significant Control

Mr Watana Somboon
Notified on:14 July 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:45 Cliff Road, Cliff Road, Leeds, England, LS6 2ET
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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-31Officers

Appoint person director company with name date.

Download
2019-08-31Officers

Appoint person director company with name date.

Download
2019-08-31Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.