Background WavePink WaveYellow Wave

LEEDS LIEDER+ (05177020)

LEEDS LIEDER+ (05177020) is an active UK company. incorporated on 12 July 2004. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. LEEDS LIEDER+ has been registered for 21 years. Current directors include DOWSON, Jane Alice, Cllr, EVANS, Kathleen Margaret, HALLAM, Caroline Alice Samantha Jane and 3 others.

Company Number
05177020
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 July 2004
Age
21 years
Address
6 Tc Murray Harcourt Ltd, Leeds, LS1 2TW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DOWSON, Jane Alice, Cllr, EVANS, Kathleen Margaret, HALLAM, Caroline Alice Samantha Jane, KENNAWAY, George, Dr, PULLAN, Margaret Josephine, STEPHENS, Helen Mary
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS LIEDER+

LEEDS LIEDER+ is an active company incorporated on 12 July 2004 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. LEEDS LIEDER+ was registered 21 years ago.(SIC: 90010)

Status

active

Active since 21 years ago

Company No

05177020

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 12 July 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

6 Tc Murray Harcourt Ltd 6 Queen Street Leeds, LS1 2TW,

Previous Addresses

6 Murray Harcourt Partners Llp 6 Queen Street Leeds LS1 2TW England
From: 10 November 2021To: 20 March 2023
Room 26, Leeds Town Hall the Headrow Leeds LS1 3AD
From: 9 October 2014To: 10 November 2021
69 Grove Lane Leeds West Yorkshire LS6 4EQ
From: 12 July 2010To: 9 October 2014
69 Grove Lane Leeds West Yorkshire LS6 4EQ
From: 12 July 2004To: 12 July 2010
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jul 10
Director Joined
May 13
Director Left
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Apr 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Feb 19
Director Left
Jul 19
Director Joined
Jul 21
Director Joined
Mar 22
Director Joined
Sept 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
May 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jun 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

KENNAWAY, George, Dr

Active
Tc Murray Harcourt Ltd, LeedsLS1 2TW
Secretary
Appointed 14 Mar 2025

DOWSON, Jane Alice, Cllr

Active
Wharfe Crescent, OtleyLS21 1LU
Born August 1958
Director
Appointed 01 Feb 2019

EVANS, Kathleen Margaret

Active
Tc Murray Harcourt Ltd, LeedsLS1 2TW
Born March 1947
Director
Appointed 18 Sept 2014

HALLAM, Caroline Alice Samantha Jane

Active
Tc Murray Harcourt Ltd, LeedsLS1 2TW
Born April 1986
Director
Appointed 08 Dec 2023

KENNAWAY, George, Dr

Active
Armouries Way, LeedsLS10 1JE
Born July 1953
Director
Appointed 03 Apr 2014

PULLAN, Margaret Josephine

Active
Breary Lane, LeedsLS16 9AE
Born December 1956
Director
Appointed 21 Jul 2021

STEPHENS, Helen Mary

Active
Tc Murray Harcourt Ltd, LeedsLS1 2TW
Born October 1950
Director
Appointed 18 Sept 2014

HOLT, Robert George

Resigned
Tc Murray Harcourt Ltd, LeedsLS1 2TW
Secretary
Appointed 18 Sept 2014
Resigned 14 Mar 2025

KILLIK, Ian Patrick

Resigned
69 Grove Lane, LeedsLS6 4EQ
Secretary
Appointed 12 Jul 2004
Resigned 18 Sept 2014

ANDERSON, Rosemary Annie

Resigned
Tc Murray Harcourt Ltd, LeedsLS1 2TW
Born March 1966
Director
Appointed 22 Mar 2024
Resigned 01 Jun 2025

ANTHONY, Alison Jane

Resigned
69 Grove Lane, LeedsLS6 4EQ
Born May 1952
Director
Appointed 12 Jul 2004
Resigned 30 Jun 2014

ARNOLD, Elizabeth Lenwood

Resigned
Manor Close Thorner Lane, LeedsLS14 3AL
Born November 1935
Director
Appointed 12 Jul 2004
Resigned 18 Feb 2014

BRATHWAITE, Peter John

Resigned
Joseph's Well, LeedsLS3 1AB
Born September 1983
Director
Appointed 17 Feb 2022
Resigned 22 Mar 2024

DE VILLIERS, Nico

Resigned
Old Pearson Street, LondonSE10 9LE
Born May 1982
Director
Appointed 16 Apr 2013
Resigned 21 Jul 2015

HEARN, Graham Mark, Dr

Resigned
Crabtrees, KnaresboroughHG5 9DG
Born May 1942
Director
Appointed 12 Jul 2004
Resigned 26 May 2017

HILTON, Mark John

Resigned
Psalter Lane, SheffieldS11 8YN
Born December 1963
Director
Appointed 26 Sept 2016
Resigned 21 Mar 2019

HOLT, Robert George

Resigned
Weetwood Lane, LeedsLS16 5NP
Born March 1948
Director
Appointed 03 Apr 2014
Resigned 14 Mar 2025

HOULT, David

Resigned
Old Hall Lane, StockportSK6 5PH
Born April 1948
Director
Appointed 12 Jul 2004
Resigned 26 May 2017

HYDE, John

Resigned
The Headrow, LeedsLS1 3AD
Born March 1947
Director
Appointed 03 May 2016
Resigned 24 Jan 2017

JOHNSON, Jillian Lesley

Resigned
Tc Murray Harcourt Ltd, LeedsLS1 2TW
Born September 1946
Director
Appointed 17 Mar 2016
Resigned 14 Mar 2025

KILLIK, Ian Patrick

Resigned
69 Grove Lane, LeedsLS6 4EQ
Born July 1942
Director
Appointed 12 Jul 2004
Resigned 21 Jul 2015

MARSH, James

Resigned
34 Oakleigh Avenue, WakefieldWF2 9DF
Born July 1943
Director
Appointed 12 Jul 2004
Resigned 22 Jun 2016

MASH, Margaret Elizabeth

Resigned
Weetwood Lane, LeedsLS16 5NP
Born January 1947
Director
Appointed 16 Jul 2008
Resigned 10 Jun 2014

MEADEN, Philip Douglas, Prof

Resigned
Sherbourne Drive, LeedsLS6 4QX
Born August 1955
Director
Appointed 16 Jul 2008
Resigned 12 Mar 2010

RAPER, Marion Eileen

Resigned
3 Cavendish Drive, LeedsLS20 8DR
Born February 1938
Director
Appointed 12 Jul 2004
Resigned 22 Jun 2016

ROBERTS, Matthew

Resigned
Tc Murray Harcourt Ltd, LeedsLS1 2TW
Born September 1981
Director
Appointed 20 Sept 2023
Resigned 14 Mar 2025

WARREN, David

Resigned
12 Grange Park Drive, BingleyBD16 1NJ
Born March 1967
Director
Appointed 12 Jul 2004
Resigned 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
13 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Confirmation Statement With Updates
23 July 2016
CS01Confirmation Statement
Legacy
12 July 2016
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Shortened
11 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
17 July 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2013
AR01AR01
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Change Person Secretary Company With Change Date
12 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
7 July 2005
363sAnnual Return (shuttle)
Incorporation Company
12 July 2004
NEWINCIncorporation