LEEDS BUILDING SOCIETY CHARITABLE FOUNDATION

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Thomas Boothman Seddon as a director on 2025-07-16

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

11/03/2511 March 2025 Termination of appointment of Emma Woods-Bolger as a director on 2025-03-04

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/09/238 September 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

10/07/2310 July 2023 Appointment of Mr Dominic Robert Charkin as a director on 2023-06-28

View Document

10/07/2310 July 2023 Appointment of Ms Alison Louise Margaret Scowen as a director on 2023-06-28

View Document

28/03/2328 March 2023 Termination of appointment of Gary Hetherington as a director on 2023-03-23

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

20/09/2220 September 2022 Appointment of Mr Christopher Paul Bell as a director on 2022-09-07

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Appointment of Mrs Nicola Glover as a director on 2022-09-07

View Document

18/01/2218 January 2022 Termination of appointment of David Marsh as a director on 2022-01-06

View Document

02/12/212 December 2021 Appointment of Imogen Graham as a secretary on 2021-11-23

View Document

06/07/216 July 2021 Termination of appointment of Deborah Walker as a director on 2021-06-30

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

02/08/192 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID STEERE

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARDSON

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED DEBORAH WALKER

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR DAVID MARSH

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARNETT

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 ADOPT ARTICLES 07/06/2017

View Document

15/06/1715 June 2017 SECRETARY APPOINTED MR LUKE WELLOCK

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY ELLEN HAMILTON

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS CARLA MARSHALL

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHELTON

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WADE

View Document

24/11/1624 November 2016 SECRETARY APPOINTED MISS ELLEN ROSE MARIE HAMILTON

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MUNGOVIN

View Document

03/03/163 March 2016 26/02/16 NO MEMBER LIST

View Document

20/08/1520 August 2015 ADOPT ARTICLES 26/06/2015

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 ADOPT ARTICLES 03/06/2015

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY JANET LIGHTFOOT

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MRS JACQUELINE MARY MUNGOVIN

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOK / 03/03/2015

View Document

03/03/153 March 2015 26/02/15 NO MEMBER LIST

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR GARY HETHERINGTON

View Document

25/03/1425 March 2014 26/02/14 NO MEMBER LIST

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 26/02/13 NO MEMBER LIST

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, SECRETARY SALLY SMITH

View Document

14/06/1214 June 2012 SECRETARY APPOINTED MRS JANET LIGHTFOOT

View Document

09/03/129 March 2012 26/02/12 NO MEMBER LIST

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR PETER ROBERT PROCTOR CHADWICK

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR MICHAEL GEORGE HAINSWORTH GARNETT

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 26/02/11 NO MEMBER LIST

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MARSHALL

View Document

13/07/1013 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOK / 28/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN SHELTON / 28/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN TAYLOR / 28/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DIXON MARSHALL / 28/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARDSON / 28/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DARNTON WADE / 28/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN SMITH / 28/04/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOK / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN TAYLOR / 15/03/2010

View Document

15/03/1015 March 2010 26/02/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DARNTON WADE / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN DIXON MARSHALL / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARDSON / 15/03/2010

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MARTIN RICHARDSON

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR KAREN WINT

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY BROOK / 16/03/2009

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/03/085 March 2008 ANNUAL RETURN MADE UP TO 26/02/08

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WINT / 04/03/2008

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 ANNUAL RETURN MADE UP TO 26/02/07

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 26/02/06

View Document

12/09/0512 September 2005 COMPANY NAME CHANGED LEEDS & HOLBECK BUILDING SOCIETY CHARITABLE FOUNDATION CERTIFICATE ISSUED ON 12/09/05

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 ANNUAL RETURN MADE UP TO 26/02/05

View Document

07/03/057 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 ANNUAL RETURN MADE UP TO 26/02/04

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 ANNUAL RETURN MADE UP TO 26/02/03

View Document

23/07/0223 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/028 March 2002 ANNUAL RETURN MADE UP TO 26/02/02

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 ANNUAL RETURN MADE UP TO 26/02/01

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 ANNUAL RETURN MADE UP TO 26/02/00

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

26/02/9926 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company