Background WavePink WaveYellow Wave

LEFT BANK LEEDS CHARITABLE TRUST (06805675)

LEFT BANK LEEDS CHARITABLE TRUST (06805675) is an active UK company. incorporated on 29 January 2009. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. LEFT BANK LEEDS CHARITABLE TRUST has been registered for 17 years. Current directors include HALL, Annabel Mary Carys, LOVE, Helen Alice, LOVE, Michael Richard and 2 others.

Company Number
06805675
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 January 2009
Age
17 years
Address
Left Bank, Leeds, LS6 1LJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
HALL, Annabel Mary Carys, LOVE, Helen Alice, LOVE, Michael Richard, MURDOCK, Darragh, WALKER, Michael Benjamin
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEFT BANK LEEDS CHARITABLE TRUST

LEFT BANK LEEDS CHARITABLE TRUST is an active company incorporated on 29 January 2009 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. LEFT BANK LEEDS CHARITABLE TRUST was registered 17 years ago.(SIC: 90040)

Status

active

Active since 17 years ago

Company No

06805675

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

Age

17 Years

Incorporated 29 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

ANTIOCH TRUST LIMITED
From: 29 January 2009To: 8 February 2018
Contact
Address

Left Bank Cardigan Road Leeds, LS6 1LJ,

Previous Addresses

Co/ the Cardigan Centre 145 - 149 Cardigan Rd Leeds West Yorkshire LS6 1LJ United Kingdom
From: 25 February 2016To: 23 April 2024
4 Spring Grove Walk Burley Leeds W.Yorks LS6 1RR
From: 29 January 2009To: 25 February 2016
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Left
Aug 24
Director Left
Mar 25
Director Joined
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HALL, Annabel Mary Carys

Active
Cardigan Road, LeedsLS6 1LJ
Born August 1968
Director
Appointed 14 Dec 2015

LOVE, Helen Alice

Active
Cardigan Road, LeedsLS6 1LJ
Born July 1952
Director
Appointed 09 Mar 2022

LOVE, Michael Richard

Active
Cardigan Road, LeedsLS6 1LJ
Born August 1953
Director
Appointed 29 Jan 2009

MURDOCK, Darragh

Active
23 Station Road, LeedsLS15 4BY
Born June 1988
Director
Appointed 22 Oct 2025

WALKER, Michael Benjamin

Active
Cardigan Road, LeedsLS6 1LJ
Born March 1985
Director
Appointed 03 Nov 2018

KING, Emma Catherine

Resigned
4 Spring Grove Walk, LeedsLS6 1RR
Secretary
Appointed 29 Jan 2009
Resigned 11 Mar 2016

BANKS, Victoria

Resigned
16 Carberry Terrace, LeedsLS6 1QH
Born May 1969
Director
Appointed 29 Jan 2009
Resigned 18 Nov 2011

BEAUMONT, Trina Jennie

Resigned
Hilton Place, LeedsLS8 4HE
Born May 1955
Director
Appointed 14 Feb 2009
Resigned 18 Nov 2011

DORSETT, Jonathan Michael

Resigned
Cardigan Road, LeedsLS6 1LJ
Born November 1976
Director
Appointed 03 Nov 2018
Resigned 07 May 2024

HALL, Annabel Mary Carys

Resigned
Vinery Road, LeedsLS4 2LB
Born August 1968
Director
Appointed 14 Feb 2009
Resigned 18 Nov 2011

HALL, Simon Anthony, Rev

Resigned
145 - 149 Cardigan Rd, LeedsLS6 1LJ
Born September 1967
Director
Appointed 14 Dec 2015
Resigned 01 Jul 2022

HALL, Simon Anthony, Rev

Resigned
15 Vinery Road, LeedsLS4 2LB
Born September 1967
Director
Appointed 29 Jan 2009
Resigned 18 Nov 2011

HAMBRIDGE, Nicola Jane, Dr

Resigned
Cardigan Road, LeedsLS6 1LJ
Born September 1972
Director
Appointed 14 Dec 2015
Resigned 27 Mar 2025

KING, Emma Catherine

Resigned
4 Spring Grove Walk, LeedsLS6 1RR
Born November 1973
Director
Appointed 29 Jan 2009
Resigned 11 Apr 2016

LUNNISS, Anne Patricia

Resigned
Lea Farm Drive, LeedsLS5 3QN
Born August 1938
Director
Appointed 29 Jan 2009
Resigned 18 Nov 2011

NCUBE, Sithobekile

Resigned
145 - 149 Cardigan Rd, LeedsLS6 1LJ
Born August 1966
Director
Appointed 03 Nov 2018
Resigned 01 Dec 2019

SHAW, Giselle Diane

Resigned
145 - 149 Cardigan Rd, LeedsLS6 1LJ
Born April 1970
Director
Appointed 14 Feb 2009
Resigned 14 Sept 2019
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Certificate Change Of Name Company
8 February 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
8 February 2018
NE01NE01
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Resolution
21 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
21 December 2017
CONNOTConfirmation Statement Notification
Resolution
22 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Resolution
6 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Resolution
12 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Resolution
16 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2010
CC04CC04
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
287Change of Registered Office
Incorporation Company
29 January 2009
NEWINCIncorporation