LEIGH YOUTH AND COMMUNITY DEVELOPMENT TRUST

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

17/08/2417 August 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/11/2129 November 2021 Termination of appointment of Gillian Sinnott as a director on 2021-11-28

View Document

29/11/2129 November 2021 Registered office address changed from Leigh Sports Village Stadium Sale Way Leigh Lancashire WN7 4JY to Trafford House Platt Fold Street Leigh WN7 1JH on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Melissa Jane Phillips as a director on 2021-11-28

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 26/07/14 NO MEMBER LIST

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MELISSA JANE PHILLIPS

View Document

07/01/147 January 2014 DIRECTOR APPOINTED DEBORAH ELIZABETH SUTCH

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED JOHN HOLLAND

View Document

14/08/1314 August 2013 26/07/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED GARETH SUTTON

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BULLOUGH

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARY TOWNSEND

View Document

07/11/127 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 ALTER ARTICLES 20/07/2012

View Document

18/09/1218 September 2012 ARTICLES OF ASSOCIATION

View Document

14/08/1214 August 2012 26/07/12 NO MEMBER LIST

View Document

01/08/121 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED GARY ALAN TOWNSEND

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED GILLIAN SINNOTT

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARIE CALVERT / 22/08/2011

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN PIKE / 22/08/2011

View Document

22/08/1122 August 2011 26/07/11 NO MEMBER LIST

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN ROWLEY

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN ROWLEY

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 ARTICLES OF ASSOCIATION

View Document

02/09/102 September 2010 CHANGE OBJECTS 25/08/2010

View Document

16/08/1016 August 2010 26/07/10

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/01/102 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED ALLAN ROWLEY

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAINEY

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: THE COLISEUM STADIUM AT HILTON PARK KIRKHALL LANE LEIGH LANCASHIRE WN7 1RN

View Document

25/06/0925 June 2009 ANNUAL RETURN MADE UP TO 22/06/09

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED LYNNE MARIE CALVERT

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED JOHN SAMUEL BULLOUGH

View Document

06/06/086 June 2008 ANNUAL RETURN MADE UP TO 28/03/08

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 ANNUAL RETURN MADE UP TO 28/03/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0622 June 2006 ANNUAL RETURN MADE UP TO 28/03/06

View Document

14/11/0514 November 2005 S366A DISP HOLDING AGM 08/08/05 S252 DISP LAYING ACC 08/08/05 S386 DISP APP AUDS 08/08/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 ANNUAL RETURN MADE UP TO 28/03/05

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0426 March 2004 ANNUAL RETURN MADE UP TO 28/03/04; REGISTERED OFFICE CHANGED ON 26/03/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/034 April 2003 ANNUAL RETURN MADE UP TO 28/03/03

View Document

21/07/0221 July 2002 ANNUAL RETURN MADE UP TO 28/03/02;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 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