CITY EVANGELICAL CHURCH, LEEDS

Register to unlock more data on OkredoRegister

CITY EVANGELICAL CHURCH, LEEDS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07541682

Incorporation date

24/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

City Evangelical Church, Cemetery Road, Leeds, West Yorkshire LS11 8SXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2011)
dot icon13/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon16/02/2026
Termination of appointment of Tony John Pullen as a director on 2026-01-28
dot icon18/01/2026
Appointment of Dr Mathew Mammoottil John Mathai as a director on 2025-10-23
dot icon20/05/2025
Termination of appointment of Colin Bainbridge as a director on 2025-04-30
dot icon29/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/06/2024
Appointment of Dr Christopher Schofield as a director on 2024-06-01
dot icon07/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/03/2024
Director's details changed for Mr Tony John Pullen on 2024-03-04
dot icon05/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon28/09/2023
Termination of appointment of Richard Andrew Smith as a secretary on 2023-09-01
dot icon28/09/2023
Appointment of Mr Owen Peter Berg as a secretary on 2023-09-01
dot icon28/09/2023
Appointment of Mr Owen Peter Berg as a director on 2023-09-01
dot icon28/09/2023
Appointment of Miss Dawn Christabell Wilson as a director on 2023-09-01
dot icon28/09/2023
Appointment of Mr Colin Bainbridge as a director on 2023-09-01
dot icon28/09/2023
Cessation of Richard Andrew Smith as a person with significant control on 2023-09-01
dot icon28/09/2023
Notification of Owen Peter Berg as a person with significant control on 2023-09-01
dot icon27/09/2023
Termination of appointment of David Lovell as a director on 2023-09-01
dot icon27/09/2023
Termination of appointment of Richard Andrew Smith as a director on 2023-09-01
dot icon11/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/12/2022
Termination of appointment of Michael William Luehrmann as a director on 2022-12-12
dot icon22/12/2022
Termination of appointment of Paul Andrew Woodcock as a director on 2022-12-12
dot icon22/12/2022
Appointment of Mr David Lovell as a director on 2022-12-06
dot icon22/12/2022
Appointment of Mr Tony John Pullen as a director on 2022-12-06
dot icon28/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/04/2022
Notification of Richard Andrew Smith as a person with significant control on 2022-02-24
dot icon24/02/2022
Appointment of Mr Richard Andrew Smith as a secretary on 2021-11-17
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon24/02/2022
Cessation of John Peter Giles Keene as a person with significant control on 2021-11-17
dot icon24/02/2022
Termination of appointment of David John Stone as a director on 2021-11-17
dot icon24/02/2022
Termination of appointment of David Finley Charles Mcnutt as a director on 2021-11-17
dot icon20/12/2021
Termination of appointment of John Peter Giles Keene as a secretary on 2021-11-17
dot icon20/12/2021
Termination of appointment of John Peter Giles Keene as a director on 2021-11-17
dot icon06/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/05/2021
Appointment of Mr Richard Andrew Smith as a director on 2020-11-12
dot icon26/05/2021
Appointment of Mr Paul Andrew Woodcock as a director on 2020-11-12
dot icon26/05/2021
Termination of appointment of Stephen Bernard Walker as a director on 2020-11-12
dot icon26/05/2021
Termination of appointment of Duncan Johnson as a director on 2020-11-12
dot icon15/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon28/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon28/02/2018
Notification of John Peter Giles Keene as a person with significant control on 2017-11-10
dot icon26/02/2018
Cessation of Michael James Philpott as a person with significant control on 2017-10-10
dot icon26/02/2018
Termination of appointment of Michael James Philpott as a director on 2017-11-10
dot icon09/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/03/2017
Appointment of Mr Stephen Bernard Walker as a director on 2016-08-30
dot icon23/03/2017
Appointment of Mr David John Stone as a director on 2016-08-30
dot icon23/03/2017
Appointment of Mr David Finley Charles Mcnutt as a director on 2016-06-12
dot icon17/03/2017
Accounts for a small company made up to 2016-08-31
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon17/02/2017
Termination of appointment of Niels Van De Kasteele as a director on 2016-07-04
dot icon25/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon01/03/2016
Annual return made up to 2016-02-24 no member list
dot icon01/03/2016
Termination of appointment of Paul Kelsall Dix as a director on 2015-10-01
dot icon01/03/2016
Termination of appointment of Paul Kelsall Dix as a director on 2015-10-01
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/03/2015
Annual return made up to 2015-02-24 no member list
dot icon08/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon07/04/2014
Annual return made up to 2014-02-24 no member list
dot icon20/03/2014
Appointment of Mr Niels Van De Kasteele as a director
dot icon20/03/2014
Termination of appointment of Richard Owen as a director
dot icon30/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon04/04/2013
Annual return made up to 2013-02-24 no member list
dot icon04/04/2013
Appointment of Paul Kelsall Dix as a director
dot icon25/03/2013
Termination of appointment of David Mcnutt as a director
dot icon07/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon28/02/2012
Annual return made up to 2012-02-24 no member list
dot icon07/04/2011
Current accounting period shortened from 2012-02-28 to 2011-08-31
dot icon24/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Andrew
Director
12/11/2020 - 01/09/2023
-
Luehrmann, Michael William
Director
24/02/2011 - 12/12/2022
-
Woodcock, Paul Andrew
Director
12/11/2020 - 12/12/2022
-
Lovell, David
Director
06/12/2022 - 01/09/2023
-
Pullen, Tony John
Director
06/12/2022 - 28/01/2026
-

Persons with Significant Control

5
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 CITY EVANGELICAL CHURCH, LEEDS

CITY EVANGELICAL CHURCH, LEEDS is an(a) Active company incorporated on 24/02/2011 with the registered office located at City Evangelical Church, Cemetery Road, Leeds, West Yorkshire LS11 8SX. There are currently 5 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 CITY EVANGELICAL CHURCH, LEEDS?

toggle

CITY EVANGELICAL CHURCH, LEEDS is currently Active. It was registered on 24/02/2011 .

Where is CITY EVANGELICAL CHURCH, LEEDS located?

toggle

CITY EVANGELICAL CHURCH, LEEDS is registered at City Evangelical Church, Cemetery Road, Leeds, West Yorkshire LS11 8SX.

What does CITY EVANGELICAL CHURCH, LEEDS do?

toggle

CITY EVANGELICAL CHURCH, LEEDS operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CITY EVANGELICAL CHURCH, LEEDS?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-08-31.