Background WavePink WaveYellow Wave

LEEDS MUSIC TRUST (06660387)

LEEDS MUSIC TRUST (06660387) is an active UK company. incorporated on 30 July 2008. with registered office in Leeds. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. LEEDS MUSIC TRUST has been registered for 17 years. Current directors include CHAPMAN, Neil James, FRANCE, Leslie, GUERIN, Chris and 2 others.

Company Number
06660387
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 July 2008
Age
17 years
Address
Old Chapel Music Studios 1 Crossland Court, Leeds, LS11 9PR
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHAPMAN, Neil James, FRANCE, Leslie, GUERIN, Chris, HOLMES, Andrew David, SMITH, Sarah Louise
SIC Codes
85590, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS MUSIC TRUST

LEEDS MUSIC TRUST is an active company incorporated on 30 July 2008 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. LEEDS MUSIC TRUST was registered 17 years ago.(SIC: 85590, 90040)

Status

active

Active since 17 years ago

Company No

06660387

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

Age

17 Years

Incorporated 30 July 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Old Chapel Music Studios 1 Crossland Court Czar Street Leeds, LS11 9PR,

Previous Addresses

Old Chapel Studios 1 Crossland Court Czar Street Leeds LS11 9PR England
From: 26 October 2022To: 1 September 2023
19 Cookridge Street Leeds West Yorkshire LS2 3AG
From: 30 July 2008To: 26 October 2022
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
May 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Left
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jul 19
Director Joined
Nov 21
Director Left
Oct 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Jun 24
Director Left
Mar 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

FRANCE, Leslie

Active
1 Crossland Court, LeedsLS11 9PR
Secretary
Appointed 07 Aug 2023

CHAPMAN, Neil James

Active
1 Crossland Court, LeedsLS11 9PR
Born January 1968
Director
Appointed 18 Oct 2013

FRANCE, Leslie

Active
1 Crossland Court, LeedsLS11 9PR
Born January 1959
Director
Appointed 16 May 2023

GUERIN, Chris

Active
1 Crossland Court, LeedsLS11 9PR
Born January 1982
Director
Appointed 19 Dec 2011

HOLMES, Andrew David

Active
Wolsey Close, LeedsLS25 6DS
Born August 1966
Director
Appointed 23 Nov 2021

SMITH, Sarah Louise

Active
1 Crossland Court, LeedsLS11 9PR
Born August 1977
Director
Appointed 10 Apr 2014

BECKRAM, Robert Alan

Resigned
Cookridge Street, LeedsLS2 3AG
Born September 1967
Director
Appointed 20 Sept 2012
Resigned 17 Dec 2013

GIBBONS, Claire Sarah

Resigned
Cookridge Street, LeedsLS2 3AG
Born October 1974
Director
Appointed 18 Oct 2013
Resigned 28 Jun 2019

GREENAN, Nicola

Resigned
Cookridge Street, LeedsLS2 3AG
Born July 1975
Director
Appointed 19 Jan 2012
Resigned 18 Jul 2016

GRUMMETT, Mark Elliott

Resigned
Cookridge Street, LeedsLS2 3AG
Born July 1966
Director
Appointed 24 Sept 2014
Resigned 06 Dec 2016

HALL, Katie

Resigned
Cookridge Street, LeedsLS2 3AG
Born December 1980
Director
Appointed 19 Dec 2011
Resigned 14 Mar 2013

HUBBARD, Mark Andrew

Resigned
1 Crossland Court, LeedsLS11 9PR
Born September 1963
Director
Appointed 07 Aug 2023
Resigned 17 Jun 2024

JOYCE, Jo Lois

Resigned
Burley Wood Crescent, LeedsLS4 2QQ
Born April 1978
Director
Appointed 25 Aug 2009
Resigned 04 Jul 2011

KENT, Katie

Resigned
Czar Street, LeedsLS11 9PR
Born February 1991
Director
Appointed 26 May 2023
Resigned 10 Mar 2025

KILL, Rebekka Katharine, Dr

Resigned
Perseverance Street, LeedsLS28 7PZ
Born January 1971
Director
Appointed 22 Oct 2008
Resigned 03 Feb 2014

SHAND, Ben James

Resigned
Cookridge Street, LeedsLS2 3AG
Born October 1975
Director
Appointed 19 Jan 2012
Resigned 13 Mar 2017

WOLFE, Robert Thane

Resigned
Melbourne Street, Hebden BridgeHX7 6AS
Born March 1977
Director
Appointed 17 Sept 2008
Resigned 06 Sept 2013

WRIGLEY, Tim Felix

Resigned
1 Crossland Court, LeedsLS11 9PR
Born September 1981
Director
Appointed 30 Jul 2008
Resigned 17 Oct 2022
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Termination Director Company With Name
26 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2010
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
225Change of Accounting Reference Date
Legacy
18 August 2009
288cChange of Particulars
Legacy
18 August 2009
363aAnnual Return
Legacy
5 November 2008
288aAppointment of Director or Secretary
Resolution
29 September 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
288aAppointment of Director or Secretary
Incorporation Company
30 July 2008
NEWINCIncorporation