Background WavePink WaveYellow Wave

DANCE ACTION ZONE LEEDS (DAZL) LTD. (05228208)

DANCE ACTION ZONE LEEDS (DAZL) LTD. (05228208) is an active UK company. incorporated on 10 September 2004. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. DANCE ACTION ZONE LEEDS (DAZL) LTD. has been registered for 21 years. Current directors include GROVES, Kim Susan, PEACOCK, Melissa Jane, RAUTENBERG, Susan and 2 others.

Company Number
05228208
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2004
Age
21 years
Address
Middleton Community Centre Dazl Hq Dance Studio, Leeds, LS10 4LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
GROVES, Kim Susan, PEACOCK, Melissa Jane, RAUTENBERG, Susan, SABLES, Nigel Wayne, WREN, Jen
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANCE ACTION ZONE LEEDS (DAZL) LTD.

DANCE ACTION ZONE LEEDS (DAZL) LTD. is an active company incorporated on 10 September 2004 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. DANCE ACTION ZONE LEEDS (DAZL) LTD. was registered 21 years ago.(SIC: 90040)

Status

active

Active since 21 years ago

Company No

05228208

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 10 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Middleton Community Centre Dazl Hq Dance Studio Acre Road, Middleton Leeds, LS10 4LF,

Previous Addresses

Tenants Hall Enterprise Centre Acre Close Leeds LS10 4HX
From: 1 April 2014To: 13 July 2021
the South Leeds Academy Old Run Road Leeds LS10 2JU United Kingdom
From: 19 September 2012To: 1 April 2014
Tenants Hall Acre Close Leeds West Yorkshire LS10 4HX
From: 10 September 2004To: 19 September 2012
Timeline

28 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Oct 16
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Mar 25
Director Left
Sept 25
Director Left
Dec 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

NOBLE, Amanda

Active
Dazl Hq Dance Studio, LeedsLS10 4LF
Secretary
Appointed 30 Jun 2008

GROVES, Kim Susan

Active
Dazl Hq Dance Studio, LeedsLS10 4LF
Born March 1962
Director
Appointed 16 Jan 2023

PEACOCK, Melissa Jane

Active
Dazl Hq Dance Studio, LeedsLS10 4LF
Born May 1971
Director
Appointed 14 Oct 2024

RAUTENBERG, Susan

Active
Acre Close, LeedsLS10 4HX
Born December 1950
Director
Appointed 23 Nov 2011

SABLES, Nigel Wayne

Active
Dazl Hq Dance Studio, LeedsLS10 4LF
Born April 1980
Director
Appointed 11 May 2016

WREN, Jen

Active
Dazl Hq Dance Studio, LeedsLS10 4LF
Born August 1976
Director
Appointed 03 Oct 2018

BRADSHAW, Vicky

Resigned
132 Rooks Nest Road, WakefieldWF1 3EE
Secretary
Appointed 07 Feb 2005
Resigned 30 Jun 2008

GLASTONBURY, Barbara

Resigned
635 Dewsbury Road, LeedsLS11 5LF
Secretary
Appointed 10 Sept 2004
Resigned 07 Feb 2005

CLAYTON, Emma

Resigned
Dazl Hq Dance Studio, LeedsLS10 4LF
Born August 1976
Director
Appointed 08 Feb 2011
Resigned 16 Jan 2023

DE SOUZA, Darren Joseph Lawrence

Resigned
39 Brunswick Road, PudseyLS28 7NA
Born March 1974
Director
Appointed 10 Sept 2004
Resigned 19 Oct 2010

DUBE-SPRUCE, Rashmi

Resigned
Newlaithes Gardens, LeedsLS18 4JU
Born March 1971
Director
Appointed 29 Jun 2009
Resigned 19 Apr 2014

HOLLANDER, Wendy

Resigned
17 Talbot Avenue, LeedsLS8 1AQ
Born September 1962
Director
Appointed 10 Sept 2004
Resigned 16 Jul 2009

JACKSON, Colin

Resigned
Acre Close, LeedsLS10 4HX
Born June 1966
Director
Appointed 07 Oct 2013
Resigned 19 Oct 2015

KIDGER, Wyn Irene

Resigned
Dazl Hq Dance Studio, LeedsLS10 4LF
Born April 1955
Director
Appointed 30 Sept 2015
Resigned 12 Apr 2025

LINSELL, Helen Joanna

Resigned
Acre Close, LeedsLS10 4HX
Born November 1977
Director
Appointed 04 Jul 2011
Resigned 11 Sept 2018

MATHEWS, Jessica Ruth

Resigned
300 Moorside Road, BradfordBD2 3HE
Born June 1972
Director
Appointed 25 Jan 2005
Resigned 04 Feb 2010

MATTHEWS, Janet Muriel

Resigned
Dazl Hq Dance Studio, LeedsLS10 4LF
Born April 1953
Director
Appointed 07 Oct 2013
Resigned 17 Nov 2025

MUNTON, Janette Susan

Resigned
77 The Drive, LeedsLS8 1HL
Born May 1956
Director
Appointed 17 Jan 2008
Resigned 09 May 2011

OWEN MORLEY, Alison Ann

Resigned
46 Barnsley Road, WakefieldWF1 5NW
Born November 1958
Director
Appointed 28 Jun 2005
Resigned 26 Jul 2010

PRITCHARD, Jane

Resigned
Rochdale Road, Sowerby BridgeHX6 4JU
Born March 1970
Director
Appointed 12 Aug 2009
Resigned 30 May 2012

SWANN, Jo

Resigned
Old Run Road, LeedsLS10 2JU
Born June 1978
Director
Appointed 12 Oct 2010
Resigned 27 Sept 2012

TRUMAN, Jinny

Resigned
Acre Close, LeedsLS10 4HX
Born March 1967
Director
Appointed 07 Oct 2013
Resigned 08 Mar 2015
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 September 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2020
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
4 September 2020
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
3 September 2020
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
3 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 September 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Memorandum Articles
27 January 2017
MAMA
Resolution
27 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
27 January 2017
CC04CC04
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 May 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2012
AAAnnual Accounts
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
2 November 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
21 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Resolution
29 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288cChange of Particulars
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
27 October 2005
225Change of Accounting Reference Date
Memorandum Articles
12 November 2004
MEM/ARTSMEM/ARTS
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Incorporation Company
10 September 2004
NEWINCIncorporation