Background WavePink WaveYellow Wave

LEEDS PLAYHOUSE (ENTERPRISES) LIMITED (02441300)

LEEDS PLAYHOUSE (ENTERPRISES) LIMITED (02441300) is an active UK company. incorporated on 8 November 1989. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. LEEDS PLAYHOUSE (ENTERPRISES) LIMITED has been registered for 36 years. Current directors include BREEN, Rozina, BROPHY, Laurence Kevin, GRUEN, Peter John, Councillor and 1 others.

Company Number
02441300
Status
active
Type
ltd
Incorporated
8 November 1989
Age
36 years
Address
Leeds Playhouse Playhouse Square, Leeds, LS2 7UP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BREEN, Rozina, BROPHY, Laurence Kevin, GRUEN, Peter John, Councillor, ROBINSON, Simon
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS PLAYHOUSE (ENTERPRISES) LIMITED

LEEDS PLAYHOUSE (ENTERPRISES) LIMITED is an active company incorporated on 8 November 1989 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. LEEDS PLAYHOUSE (ENTERPRISES) LIMITED was registered 36 years ago.(SIC: 56101, 56302)

Status

active

Active since 36 years ago

Company No

02441300

LTD Company

Age

36 Years

Incorporated 8 November 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

WEST YORKSHIRE PLAYHOUSE (ENTERPRISES) LIMITED
From: 22 January 1990To: 29 June 2018
GAINKEEN LIMITED
From: 8 November 1989To: 22 January 1990
Contact
Address

Leeds Playhouse Playhouse Square Quarry Hill Leeds, LS2 7UP,

Previous Addresses

Playhouse Square Quarry Hill Leeds LS2 7UP
From: 8 November 1989To: 28 June 2018
Timeline

29 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Apr 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 18
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Left
Oct 22
Director Left
Sept 24
0
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

WILLIAMS, Christopher John

Active
Woodway, LeedsLS18 4HY
Secretary
Appointed 03 Feb 2020

BREEN, Rozina

Active
2 St. Peters Square, LeedsLS9 8AH
Born April 1968
Director
Appointed 01 Aug 2020

BROPHY, Laurence Kevin

Active
Playhouse Square, LeedsLS2 7UP
Born September 1962
Director
Appointed 14 Jul 2022

GRUEN, Peter John, Councillor

Active
Playhouse Square, LeedsLS2 7UP
Born August 1950
Director
Appointed 01 Apr 2014

ROBINSON, Simon

Active
Playhouse Square, LeedsLS2 7UP
Born July 1966
Director
Appointed 14 Jul 2022

HARRISON, Caroline

Resigned
Rowan House, HubyLS17 0EW
Secretary
Appointed 03 Sept 2002
Resigned 31 Dec 2009

NAKHWAL, Helen Ruth

Resigned
Playhouse Square, LeedsLS2 7UP
Secretary
Appointed 01 Mar 2010
Resigned 03 Feb 2020

SAXON, Winifred Margaret

Resigned
3 Crispin Cottages, WalgraveNN6 9QL
Secretary
Appointed 22 Dec 1997
Resigned 26 Jul 2002

WESTON, William John

Resigned
31 The Avenue, LeedsLS8 1JG
Secretary
Appointed N/A
Resigned 30 Apr 1993

WILLIAMS, Donald James

Resigned
18 Hillway, LeedsLS20 8HB
Secretary
Appointed 30 Apr 1993
Resigned 22 Dec 1997

ATHA, Bernard Peter, Honorary Alderman

Resigned
25 Moseley Wood Croft, LeedsLS16 7JJ
Born August 1928
Director
Appointed N/A
Resigned 30 Oct 2007

BOUTELL, Brian

Resigned
Rockwell 25 Margerison Road, IlkleyLS29 8QY
Born May 1944
Director
Appointed 03 Sept 2002
Resigned 12 Jul 2011

BROOKE, Rodney George, Sir

Resigned
Playhouse Square, LeedsLS2 7UP
Born October 1939
Director
Appointed 12 Jul 2011
Resigned 31 Jul 2020

COWEN, Maurice Clifford

Resigned
Playhouse Square, LeedsLS2 7UP
Born January 1946
Director
Appointed 01 Apr 2014
Resigned 14 Nov 2014

DIX, Alan

Resigned
Playhouse Square, LeedsLS2 7UP
Born January 1948
Director
Appointed 01 Apr 2014
Resigned 30 Apr 2021

ELLIS, Michael Henry

Resigned
Playhouse Square, LeedsLS2 7UP
Born August 1951
Director
Appointed 15 Dec 2014
Resigned 30 Sept 2023

EMSLEY, Kevin Harry

Resigned
Playhouse Square, LeedsLS2 7UP
Born November 1953
Director
Appointed 20 Jan 2015
Resigned 29 Jun 2022

MURCH, Trevor James

Resigned
Playhouse Square, LeedsLS2 7UP
Born July 1949
Director
Appointed 15 Jun 2015
Resigned 28 Mar 2017

RASHID, Mehboob Ali

Resigned
Playhouse Square, LeedsLS2 7UP
Born May 1953
Director
Appointed 17 Jul 2017
Resigned 29 Jul 2022

SAXON, Winifred Margaret

Resigned
3 Crispin Cottages, WalgraveNN6 9QL
Born October 1952
Director
Appointed 22 Dec 1997
Resigned 26 Jul 2002

SHARP, Anthony Richard, Mr.

Resigned
Playhouse Square, LeedsLS2 7UP
Born May 1947
Director
Appointed 01 Apr 2014
Resigned 11 Sept 2022

WALKER, Simon Richard

Resigned
Playhouse Square, LeedsLS2 7UP
Born February 1959
Director
Appointed 01 Apr 2014
Resigned 01 Oct 2022

WESTON, William John

Resigned
31 The Avenue, LeedsLS8 1JG
Born July 1949
Director
Appointed N/A
Resigned 30 Apr 1993

WILLIAMS, Donald James

Resigned
18 Hillway, LeedsLS20 8HB
Born September 1946
Director
Appointed 30 Apr 1993
Resigned 22 Dec 1997

WRIGLEY, Sheena Helen

Resigned
Playhouse Square, LeedsLS2 7UP
Born April 1961
Director
Appointed 01 Apr 2014
Resigned 27 Mar 2015

Persons with significant control

4

1 Active
3 Ceased
Playhouse Square, LeedsLS2 7UP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2018
Playhouse Square, LeedsLS2 7UP

Nature of Control

Significant influence or control
Notified 13 Oct 2017
Ceased 18 Oct 2018

Sir Rodney George Brooke

Ceased
Playhouse Square, LeedsLS2 7UP
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Ceased 13 Oct 2017
Playhouse Square, LeedsLS2 7UP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Resolution
15 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 March 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
28 October 1991
288288
Legacy
28 October 1991
363aAnnual Return
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
8 May 1990
287Change of Registered Office
Memorandum Articles
25 January 1990
MEM/ARTSMEM/ARTS
Legacy
20 January 1990
288288
Legacy
20 January 1990
288288
Legacy
20 January 1990
287Change of Registered Office
Certificate Change Of Name Company
19 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 1990
RESOLUTIONSResolutions
Incorporation Company
8 November 1989
NEWINCIncorporation