The Leeds Judean Club For Boys And Girls LEEDS


The Leeds Judean Club For Boys And Girls started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06629551. The The Leeds Judean Club For Boys And Girls company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Leeds at The Zone Youth Centre Primley Park Road. Postal code: LS17 7HR.

Currently there are 6 directors in the the firm, namely Katie T., Martin L. and Paul S. and others. In addition one secretary - Joanne S. - is with the company. As of 29 April 2024, there were 4 ex directors - Daniel L., Richard G. and others listed below. There were no ex secretaries.

The Leeds Judean Club For Boys And Girls Address / Contact

Office Address The Zone Youth Centre Primley Park Road
Office Address2 Alwoodley
Town Leeds
Post code LS17 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06629551
Date of Incorporation Wed, 25th Jun 2008
Industry Activities of sport clubs
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Katie T.

Position: Director

Appointed: 19 January 2023

Martin L.

Position: Director

Appointed: 24 October 2022

Paul S.

Position: Director

Appointed: 24 February 2020

Jeremy G.

Position: Director

Appointed: 02 April 2019

Stanley C.

Position: Director

Appointed: 25 June 2008

Ian D.

Position: Director

Appointed: 25 June 2008

Joanne S.

Position: Secretary

Appointed: 25 June 2008

Daniel L.

Position: Director

Appointed: 11 August 2010

Resigned: 12 November 2019

Richard G.

Position: Director

Appointed: 25 June 2008

Resigned: 22 March 2012

Andrew R.

Position: Director

Appointed: 25 June 2008

Resigned: 28 February 2012

Richard S.

Position: Director

Appointed: 25 June 2008

Resigned: 19 July 2010

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Daniel L. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Stanley C. This PSC has significiant influence or control over the company,. The third one is Ian D., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Daniel L.

Notified on 6 April 2016
Ceased on 12 November 2019
Nature of control: significiant influence or control

Stanley C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Ian D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-826334 827     
Balance Sheet
Cash Bank In Hand38 827281 616     
Cash Bank On Hand 281 616228 967146 513131 915132 547180 003
Current Assets40 903281 616232 052148 469146 586147 658194 410
Debtors2 076 2 4351 28114 02114 46113 757
Other Debtors  1 2401 2811 2861 5501 537
Property Plant Equipment 64 141196 380194 583186 501178 336173 669
Tangible Fixed Assets 64 141     
Total Inventories  650675650650650
Reserves/Capital
Profit Loss Account Reserve-826334 827     
Shareholder Funds-826334 827     
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 5389 16218 04926 67134 93642 864
Average Number Employees During Period  121211815
Bank Borrowings Overdrafts  9921 453603  
Creditors 10 93039 18621 38521 95718 15142 128
Creditors Due Within One Year41 72910 930     
Increase From Depreciation Charge For Year Property Plant Equipment  7 6248 8878 6228 2657 928
Net Current Assets Liabilities-826270 686192 866127 084124 629129 507152 282
Other Creditors 6 3008 86715 81013 37413 21537 622
Other Taxation Social Security Payable 4 6302 7743 3563 5543 2724 096
Property Plant Equipment Gross Cost 65 679205 542212 632213 172213 272216 533
Tangible Fixed Assets Additions 65 679     
Tangible Fixed Assets Cost Or Valuation 65 679     
Tangible Fixed Assets Depreciation 1 538     
Tangible Fixed Assets Depreciation Charged In Period 1 538     
Total Additions Including From Business Combinations Property Plant Equipment  139 8637 0905401003 261
Total Assets Less Current Liabilities-826334 827389 246321 667311 130307 843325 951
Trade Creditors Trade Payables  26 5537664 4261 664410
Trade Debtors Trade Receivables  1 195 12 73512 91112 220

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 30th, January 2024
Free Download (15 pages)

Company search

Advertisements