UKBizDB.co.uk

WEST LEEDS MOTOR CLUB LIMITED

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

This company is commonly known as West Leeds Motor Club Limited. The company was founded 44 years ago and was given the registration number 01496066. The firm's registered office is in SHIPLEY. You can find them at 27 Fyfe Crescent, Fyfe Crescent, Baildon, Shipley, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WEST LEEDS MOTOR CLUB LIMITED
Company Number:01496066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1980
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:27 Fyfe Crescent, Fyfe Crescent, Baildon, Shipley, England, BD17 6DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Fyfe Crescent, Fyfe Crescent, Baildon, Shipley, England, BD17 6DR

Secretary11 February 2017Active
27 Fyfe Crescent,, Fyfe Crescent, Baildon, Shipley, England, BD17 6DR

Director01 January 2004Active
46 West View Avenue, Burley In Wharfedale, Ilkley, LS29 7LF

Director-Active
217 Whitehall Road, Leeds, LS12 6EW

Director-Active
22 Old Lane, Nethertown Drighlington, Bradford, BD11 1LU

Secretary23 February 1995Active
12 Greenwood Avenue, Upton, Pontefract, WF9 1NS

Secretary26 February 1998Active
57 Waterloo Road, Pudsey, LS28 8DF

Secretary-Active
16 Merlin Court, Batley, WF17 0RG

Secretary20 February 1992Active
7a Moorland Drive, Leeds, LS17 6JP

Director-Active
Town Street, Gildersome, Leeds, LS27 7AA

Director-Active
45 Southcroft Avenue, Birkenshaw, Bradford, BD11 2DD

Director25 February 1993Active
17 Spen Green, Leeds, LS16 5EU

Director-Active
22 Old Lane, Nethertown Drighlington, Bradford, BD11 1LU

Director23 February 1995Active
57 Waterloo Road, Pudsey, LS28 8DF

Director-Active
16 Merlin Court, Batley, WF17 0RG

Director25 February 1993Active
Nursery Farm, Gildersome, Leeds, LS27 7AA

Director-Active

People with Significant Control

Mr Benjamin Jeffrey Christopher Ludgate
Notified on:07 March 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:27 Fyfe Crescent,, Fyfe Crescent, Shipley, England, BD17 6DR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Officers

Appoint person secretary company with name date.

Download
2017-02-11Address

Change registered office address company with date old address new address.

Download
2017-02-11Officers

Termination secretary company with name termination date.

Download
2017-02-11Officers

Termination director company with name termination date.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-27Annual return

Annual return company with made up date no member list.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date no member list.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-03-12Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.