LEEDS PHILOSOPHICAL AND LITERARY SOCIETY LIMITED

Register to unlock more data on OkredoRegister

LEEDS PHILOSOPHICAL AND LITERARY SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00177204

Incorporation date

10/10/1921

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O LEEDS CITY MUSEUM, Cookridge Street, Leeds, West Yorkshire LS2 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2023)
dot icon17/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon14/01/2026
-
dot icon06/01/2026
Secretary's details changed for Ms Jane Mitchell on 2026-01-06
dot icon06/01/2026
-
dot icon06/01/2026
Director's details changed for Ms Jane Mitchell on 2026-01-06
dot icon27/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon23/12/2025
Memorandum and Articles of Association
dot icon23/12/2025
Resolutions
dot icon19/12/2025
Termination of appointment of Wendy Webster as a director on 2025-12-18
dot icon16/12/2025
Appointment of Ms Anne Susan Braithwaite as a director on 2025-12-03
dot icon04/12/2025
Termination of appointment of Kersten Thomas Hall as a director on 2025-12-03
dot icon04/12/2025
Termination of appointment of Elizabeth Anne Nash as a director on 2025-12-03
dot icon20/11/2025
Notification of a person with significant control statement
dot icon03/10/2025
Cessation of Martin John Staniforth as a person with significant control on 2025-10-03
dot icon23/09/2025
Statement of company's objects
dot icon23/09/2025
Resolutions
dot icon23/09/2025
Memorandum and Articles of Association
dot icon04/02/2025
Director's details changed for Mr Alexander Taylor on 2025-01-30
dot icon15/01/2025
Director's details changed for Dr Kersten Thomas Hall on 2025-01-15
dot icon09/01/2025
Appointment of Mr Alexander Taylor as a director on 2024-12-05
dot icon07/01/2025
Appointment of Mr George Sykes as a director on 2024-12-05
dot icon07/01/2025
Appointment of Mrs Helen Anne Kemp as a director on 2024-12-05
dot icon06/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon06/01/2025
Termination of appointment of Michael James Meadowcroft as a director on 2023-12-07
dot icon06/01/2025
Register inspection address has been changed from 28 Lidgett Park Road Leeds LS8 1JN England to Weetwood Garden House Weetwood Mill Lane Leeds LS16 5NY
dot icon06/01/2025
Appointment of Mrs Caroline Allison as a director on 2024-12-05
dot icon06/01/2025
Termination of appointment of Ivor Warren Smith as a director on 2024-12-05
dot icon19/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon13/12/2024
Termination of appointment of Janet Douglas as a director on 2024-12-01
dot icon13/12/2024
Termination of appointment of Paul Anthony Millner as a director on 2024-09-12
dot icon15/02/2024
Notification of Martin Staniforth as a person with significant control on 2024-01-08
dot icon16/01/2024
Termination of appointment of Michael Meadowcroft as a secretary on 2024-01-08
dot icon16/01/2024
Cessation of George Eric Blair as a person with significant control on 2024-01-08
dot icon16/01/2024
Appointment of Ms Jane Mitchell as a secretary on 2024-01-08
dot icon14/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/12/2023
Confirmation statement made on 2023-12-24 with no updates
dot icon14/11/2023
Appointment of Dr Christine Holdstock as a director on 2023-01-09
dot icon07/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/01/2023
Appointment of Professor Wendy Webster as a director on 2023-01-09
dot icon28/01/2023
Termination of appointment of Robin Jakeways as a director on 2023-01-09
dot icon21/01/2023
Register inspection address has been changed from C/O Professor C M Taylor Low Fold Cottage, Adel Mill Eccup Lane Leeds LS16 8BF England to 28 Lidgett Park Road Leeds LS8 1JN
dot icon21/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon21/01/2023
Termination of appointment of Christopher John Hatton as a director on 2023-01-09

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

58
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meadowcroft, Michael James, Mr.
Director
11/12/2020 - 07/12/2023
10
Hall, Kersten Thomas, Dr
Director
09/12/2021 - 03/12/2025
1
Hall, Kersten Thomas, Dr
Director
05/12/2016 - 05/12/2019
1
Braithwaite, Anne Susan
Director
03/12/2025 - Present
6
Rushton, Virginia
Director
15/12/1994 - 14/01/2000
-

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 LEEDS PHILOSOPHICAL AND LITERARY SOCIETY LIMITED

LEEDS PHILOSOPHICAL AND LITERARY SOCIETY LIMITED is an(a) Active company incorporated on 10/10/1921 with the registered office located at C/O LEEDS CITY MUSEUM, Cookridge Street, Leeds, West Yorkshire LS2 8BH. There are currently 11 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 LEEDS PHILOSOPHICAL AND LITERARY SOCIETY LIMITED?

toggle

LEEDS PHILOSOPHICAL AND LITERARY SOCIETY LIMITED is currently Active. It was registered on 10/10/1921 .

Where is LEEDS PHILOSOPHICAL AND LITERARY SOCIETY LIMITED located?

toggle

LEEDS PHILOSOPHICAL AND LITERARY SOCIETY LIMITED is registered at C/O LEEDS CITY MUSEUM, Cookridge Street, Leeds, West Yorkshire LS2 8BH.

What does LEEDS PHILOSOPHICAL AND LITERARY SOCIETY LIMITED do?

toggle

LEEDS PHILOSOPHICAL AND LITERARY SOCIETY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for LEEDS PHILOSOPHICAL AND LITERARY SOCIETY LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-24 with no updates.