LEEDS INVOLVING PEOPLE

Address:
Suite 5 Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB, England

LEEDS INVOLVING PEOPLE is a business entity registered at Companies House, UK, with entity identifier is 03091262. The registration start date is August 15, 1995. The current status is Active.

Company Overview

Company Number 03091262
Company Name LEEDS INVOLVING PEOPLE
Registered Address Suite 5 Unity Business Centre
26 Roundhay Road
Leeds
West Yorkshire
LS7 1AB
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-08-15
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-11-10
Returns Last Update 2015-10-13
Confirmation Statement Due Date 2020-11-24
Confirmation Statement Last Update 2019-10-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address SUITE 5 UNITY BUSINESS CENTRE
26 ROUNDHAY ROAD
Post Town LEEDS
County WEST YORKSHIRE
Post Code LS7 1AB
Country ENGLAND

Companies with the same post code

Entity Name Office Address
ACTIVE SITE SECURITY LTD Unity Business Centre, Unit 30 26 Roundhay Road, Leeds, LS7 1AB, England
BELLE STORE LONDON LTD Unit 35 Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom
INSTA BOOZE LEEDS LIMITED Unit 33 Unity Business Centre, Roundhay Road, Leeds, LS7 1AB, England
BURAQ HAJJ LIMITED Unit 17 Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom
APOLLO SECURE AMBULANCE SERVICE LTD Unit 30 Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, United Kingdom
INSPIRE HUB COMMUNITY INTEREST COMPANY A2 Unity Business Centre, 26 Roundhay Road, Leeds, West Yorkshire, LS7 1AB
FOOD INN LIMITED 20 Roundhay Road, Leeds, LS7 1AB, United Kingdom
NATIONWIDE SECURITY SOLUTIONS LIMITED Iota Business Ltd, Unity Business Centre, Leeds, LS7 1AB, England
AVANA GROUP LTD Ubc, 26, Roundhay Road, Leeds, West Yorkshire, LS7 1AB, United Kingdom
FIT FAST TRAINER LEEDS LTD Unit 35, Unity Business Centre, 26 Roundhay Road, Leeds, LS7 1AB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PASSAN, Jagdeep Secretary (Active) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB /
10 June 2009
/
ADOLFSON, Hilary Director (Active) 63 High Ash Drive, Leeds, W Yorks, England, LS17 8RD April 1945 /
17 October 2013
British /
United Kingdom (Uk)
Retired
BECKWITH, Michelle Director (Active) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB October 1963 /
1 September 2016
British /
England
Business Development Officer
CROCKETT, Helen Director (Active) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB June 1960 /
1 September 2016
British /
England
Principal Solicitor
DAHRI, Sindo Director (Active) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB April 1962 /
11 August 2010
Indian /
United Kingdom
N/A
DAWSON, Rita Director (Active) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB May 1956 /
1 September 2016
British /
England
Retired
DOWSON, Jane Director (Active) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB August 1958 /
5 November 2014
British /
England
Councillor
DUGGAL, Prem Singh Director (Active) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB May 1943 /
1 September 2016
Indian /
England
Retired
FRY, Alison Director (Active) 54 Harrogate Road, Rawdon, Leeds, W Yorks, England, LS19 6LP February 1971 /
25 November 2013
British /
United Kingdom (Uk)
N/A
GLEESON, Philip Christopher Director (Active) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB March 1959 /
31 October 2011
British /
United Kingdom
N/A
HAIGH, Jo Director (Active) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB May 1967 /
1 September 2016
British /
England
Marketing Director
LANDEY, Paul Director (Active) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB April 1953 /
4 November 2015
British /
England
Retired
NAYLOR, Mary Eveline Director (Active) 187 Street Lane, Leeds, West Yorks, LS8 1AA March 1944 /
12 March 2008
British /
United Kingdom
Retired
ROBINSON, Tracy, M Director (Active) 9 Westleigh Road, Shipley, West Yorkshire, England, BD17 5DS November 1966 /
2 April 2014
British /
United Kingdom (Uk)
Accountant
WYATT, Irene Director (Active) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB April 1941 /
22 May 2013
British /
England
Volunteer
ANDERSON, Laverne Secretary (Resigned) 33 King George Avenue, Chapel Allerton, Leeds, West Yorkshire, LS7 4LN /
15 August 1995
/
NAYLOR, Barry Secretary (Resigned) 187 Street Lane, Leeds, West Yorkshire, LS8 1AA /
12 March 2008
/
WILKINSON, Lucy Jane Secretary (Resigned) 126 Wensley Drive, Leeds, West Yorkshire, LS7 2LU /
21 February 2000
/
ADOLFSON, Hilary Director (Resigned) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB April 1945 /
31 October 2011
British /
United Kingdom
Retired
AOSLIN, Emma Jayne Director (Resigned) 21 West Grange Drive, Leeds, West Yorkshire, LS10 3AY June 1978 /
9 October 2000
British /
Unemployed
BARTLE, Jean Director (Resigned) 5 Owlcotes Drive, Pudsey, West Yorkshire, LS28 7TB December 1935 /
10 December 1996
British /
Director
BENNETT, Patricia Betty Director (Resigned) 31 Frensham Avenue, Morley, Leeds, West Yorkshire, LS27 0RP June 1944 /
15 August 1995
British /
Counsellor
BRADSHAW, Leslie Director (Resigned) 28 Langley Road, Leeds, West Yorkshire, LS13 1AU August 1952 /
10 December 1996
British /
None
BROGDEN, Geoffrey Director (Resigned) 1 Iveson Lawn, Leeds, West Yorkshire, LS16 6NA April 1947 /
26 February 1999
British /
None
BROWNRIDGE, Christopher Director (Resigned) 57 Billing View, Rawdon, Leeds, West Yorkshire, LS19 6PR September 1953 /
9 October 2000
British /
None
BUTLER, Jonathan Edward Director (Resigned) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB August 1966 /
22 May 2013
British /
England
Volunteer
CHAPLIN, Janette Ann Director (Resigned) Ground Floor Unit 8, Gemini Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB July 1933 /
23 June 2010
British /
England
Occupational Therapist (Retired)
CLARKE, Herbert Benjamin Director (Resigned) 6 Ashton Court, Leeds, West Yorkshire, LS8 5HP November 1934 /
10 December 1996
British /
None
COPLAND, Simon Director (Resigned) 19 Bright Street, Stanningley, Pudsey, West Yorkshire, England, LS28 6NJ May 1938 /
20 November 2014
British /
United Kingdom
Retired
DAHRI, Shindi Director (Resigned) 153 Stanningley Road, Leeds, West Yorkshire, LS12 3PJ April 1962 /
9 October 2000
Indian /
None
DENSLEY, Mary Josephine Director (Resigned) 53 Farfield Avenue, Farsley, Pudsey, West Yorkshire, LS28 5HL October 1928 /
10 December 1996
British /
Retired
DORE, Veronica Director (Resigned) 22 Mexborough Drive, Leeds, Yorkshire, LS7 3EN September 1944 /
30 June 1999
British /
Unemployed
ENGLISH, Ian Gregory Director (Resigned) 7 Jenkinsons Place, Leeds, West Yorkshire, LS10 3UT April 1975 /
26 February 1999
British /
United Kingdom
None
FISHER, Joy Director (Resigned) 43 Hollin Lane, Leeds, West Yorkshire, LS16 5NB May 1954 /
12 October 2001
Scottish /
Uk
None
GHOSH, Milan Director (Resigned) 10 Recreation Street, Leeds, West Yorkshire, LS11 0AR December 1964 /
14 December 2001
British /
Survivorred Crisi Volunteer

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS7 1AB
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on LEEDS INVOLVING PEOPLE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches