CIRCUS LEEDS

Register to unlock more data on OkredoRegister

CIRCUS LEEDS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02943849

Incorporation date

29/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Harehills Lane Baptist Church, Hilton Place, Leeds, West Yorkshire LS8 4HECopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1994)
dot icon31/03/2026
Appointment of Dr Nina Rosanne Kane as a director on 2026-02-12
dot icon27/03/2026
Appointment of Mrs Demelza Dianne Gallimore as a director on 2026-02-12
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Termination of appointment of Hayley Louise Lloyd-Henry as a director on 2025-10-09
dot icon05/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Appointment of Mrs Catherine Louisa Cooper O'neill as a director on 2024-11-25
dot icon05/12/2024
Termination of appointment of Kelly Joe Julia Hamilton as a director on 2024-11-25
dot icon05/12/2024
Appointment of Mrs Ruth Louise Faragher as a director on 2024-11-25
dot icon23/07/2024
Termination of appointment of Sara Elizabeth Horrocks as a director on 2024-07-22
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Termination of appointment of Louise Teresa Harvey as a director on 2023-09-11
dot icon22/09/2023
Appointment of Mrs Sara Elizabeth Horrocks as a director on 2023-09-11
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon13/03/2023
Appointment of Ms Kelly Joe Julia Hamilton as a director on 2023-03-03
dot icon03/03/2023
Termination of appointment of Lorna Catherine Mackinder-Clark as a director on 2023-02-20
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon05/05/2022
Registered office address changed from Harehills Lane Baptist Church 13 Hilton Place Leeds West Yorkshire LS8 4HE England to Harehills Lane Baptist Church Hilton Place Leeds West Yorkshire LS8 4HE on 2022-05-05
dot icon03/05/2022
Registered office address changed from C/O Harehills Baptist Church 13 Hilton Place Leeds West Yorkshire LS8 4HF to Harehills Lane Baptist Church 13 Hilton Place Leeds West Yorkshire LS8 4HE on 2022-05-03
dot icon22/10/2021
Termination of appointment of Richard George Day as a director on 2021-10-19
dot icon22/10/2021
Termination of appointment of Richard George Day as a secretary on 2021-10-19
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon24/09/2021
Certificate of change of name
dot icon30/06/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon14/06/2021
Resolutions
dot icon14/06/2021
Change of name notice
dot icon07/06/2021
Appointment of Miss Deborah Jaffer as a director on 2021-05-25
dot icon07/06/2021
Appointment of Mrs Lorna Catherine Mackinder-Clark as a director on 2021-05-25
dot icon07/06/2021
Appointment of Miss Hayley Louise Lloyd-Henry as a director on 2021-05-25
dot icon14/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon01/07/2019
Appointment of Mr Richard George Day as a secretary on 2019-06-20
dot icon30/06/2019
Termination of appointment of Michael Phillip Marwood Harker as a director on 2019-06-20
dot icon30/06/2019
Appointment of Dr Louise Teresa Harvey as a director on 2019-06-20
dot icon28/06/2019
Termination of appointment of Rose Victoria Morgan as a director on 2019-06-20
dot icon28/06/2019
Termination of appointment of Kim Marie Lazonby as a director on 2019-06-20
dot icon28/06/2019
Termination of appointment of Michael Phillip Marwood Harker as a secretary on 2019-06-20
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon13/08/2018
Appointment of Ms Rose Victoria Morgan as a director on 2018-06-23
dot icon13/08/2018
Appointment of Ms Emma Catherine Sanderson as a director on 2018-06-23
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-06-29 no member list
dot icon16/12/2015
Director's details changed for Richard George Day on 2015-11-28
dot icon16/12/2015
Director's details changed for Mrs Kim Marie Lazonby on 2011-03-12
dot icon16/12/2015
Appointment of Mr Michael Phillip Marwood Harker as a secretary on 2015-11-28
dot icon16/12/2015
Termination of appointment of Kim Lazonby as a secretary on 2015-11-28
dot icon16/12/2015
Termination of appointment of Nicola Haley Fletcher as a director on 2015-11-28
dot icon16/12/2015
Termination of appointment of Paula Kershaw as a director on 2015-11-28
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Director's details changed for Michael Phillip Marwood Harker on 2014-09-05
dot icon14/09/2015
Annual return made up to 2015-06-29 no member list
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/07/2014
Annual return made up to 2014-06-29 no member list
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-06-29 no member list
dot icon26/08/2013
Director's details changed for Michael Phillip Marwood Harker on 2013-08-26
dot icon26/08/2013
Termination of appointment of Alison Mcneill as a director
dot icon26/08/2013
Termination of appointment of Jane Lunn as a director
dot icon26/08/2013
Appointment of Ms Kim Lazonby as a secretary
dot icon26/08/2013
Appointment of Miss Nicola Haley Fletcher as a director
dot icon15/08/2013
Termination of appointment of Alison Mcneil as a secretary
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-06-29 no member list
dot icon18/08/2012
Director's details changed for Richard George Day on 2012-08-18
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/07/2011
Director's details changed for Mrs Kim Marie Lazonby on 2010-07-01
dot icon07/07/2011
Annual return made up to 2011-06-29 no member list
dot icon06/07/2011
Appointment of Mrs Jane Lunn as a director
dot icon06/07/2011
Termination of appointment of Helen Pearson as a director
dot icon06/07/2011
Appointment of Ms Alison Jane Mcneil as a secretary
dot icon06/07/2011
Termination of appointment of Paula Kershaw as a secretary
dot icon06/07/2011
Director's details changed for Richard George Day on 2011-02-01
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-06-29 no member list
dot icon07/09/2010
Director's details changed for Richard George Day on 2010-01-13
dot icon07/09/2010
Appointment of Mrs Kim Marie Lazonby as a director
dot icon06/09/2010
Director's details changed for Miss Alison Jane Mcneill on 2010-01-13
dot icon06/09/2010
Director's details changed for Michael Phillip Marwood Harker on 2010-01-13
dot icon06/09/2010
Termination of appointment of Alison Mcneill as a secretary
dot icon06/09/2010
Appointment of Ms Paula Kershaw as a secretary
dot icon19/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/07/2009
Director and secretary's change of particulars / alison mcneill / 02/07/2009
dot icon02/07/2009
Annual return made up to 29/06/09
dot icon02/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/01/2009
Annual return made up to 29/06/08
dot icon14/07/2008
Director's change of particulars / richard day / 28/04/2008
dot icon14/07/2008
Appointment terminated director katherine bland
dot icon12/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/01/2008
New director appointed
dot icon20/12/2007
New director appointed
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon18/12/2007
Secretary resigned
dot icon03/09/2007
Annual return made up to 29/06/07
dot icon03/09/2007
Secretary's particulars changed;director's particulars changed
dot icon03/09/2007
Director resigned
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon27/07/2006
Annual return made up to 29/06/06
dot icon06/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Secretary resigned
dot icon18/01/2006
Director resigned
dot icon10/08/2005
Annual return made up to 29/06/05
dot icon06/05/2005
Director resigned
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon28/07/2004
Annual return made up to 29/06/04
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/08/2003
Director resigned
dot icon23/08/2003
Annual return made up to 29/06/03
dot icon23/08/2003
Director resigned
dot icon23/08/2003
Director resigned
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Annual return made up to 29/06/02
dot icon30/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/10/2001
Annual return made up to 29/06/01
dot icon31/07/2001
Annual return made up to 29/06/00
dot icon24/07/2001
Compulsory strike-off action has been discontinued
dot icon19/07/2001
Total exemption full accounts made up to 2000-03-31
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Secretary resigned;director resigned
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
Registered office changed on 19/07/01 from: 78 st wilfrids crescent leeds LS8 3PW
dot icon19/07/2001
New director appointed
dot icon19/06/2001
First Gazette notice for compulsory strike-off
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon02/07/1999
Annual return made up to 29/06/99
dot icon18/05/1999
New director appointed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Annual return made up to 29/06/98
dot icon07/12/1998
Annual return made up to 29/06/97
dot icon07/12/1998
Director resigned
dot icon07/12/1998
Registered office changed on 07/12/98 from: 78 st wilfrids crescent leeds west yorkshire LS8 3PW
dot icon07/12/1998
New secretary appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
Annual return made up to 29/06/96
dot icon07/12/1998
Registered office changed on 07/12/98
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon13/03/1996
Director's particulars changed
dot icon13/03/1996
Secretary resigned
dot icon23/11/1995
Full accounts made up to 1995-03-31
dot icon05/09/1995
Annual return made up to 29/06/95
dot icon30/03/1995
Accounting reference date notified as 31/03
dot icon29/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Paula
Director
16/10/2004 - 21/10/2006
2
Kershaw, Paula
Director
17/11/2007 - 28/11/2015
2
Morley, Alison Ruth
Director
29/06/1994 - 15/07/2000
1
Mackinder-Clark, Lorna Catherine
Director
25/05/2021 - 20/02/2023
2
Harington, Roger John Urquhart
Director
16/10/2004 - 19/11/2005
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCUS LEEDS

CIRCUS LEEDS is an(a) Active company incorporated on 29/06/1994 with the registered office located at Harehills Lane Baptist Church, Hilton Place, Leeds, West Yorkshire LS8 4HE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCUS LEEDS?

toggle

CIRCUS LEEDS is currently Active. It was registered on 29/06/1994 .

Where is CIRCUS LEEDS located?

toggle

CIRCUS LEEDS is registered at Harehills Lane Baptist Church, Hilton Place, Leeds, West Yorkshire LS8 4HE.

What does CIRCUS LEEDS do?

toggle

CIRCUS LEEDS operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CIRCUS LEEDS?

toggle

The latest filing was on 31/03/2026: Appointment of Dr Nina Rosanne Kane as a director on 2026-02-12.