Background WavePink WaveYellow Wave

YORKSHIRE LIFE AQUATIC C.I.C. (09471542)

YORKSHIRE LIFE AQUATIC C.I.C. (09471542) is an active UK company. incorporated on 4 March 2015. with registered office in Leeds. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. YORKSHIRE LIFE AQUATIC C.I.C. has been registered for 11 years. Current directors include LAW, Diane Louise, LEIPER, Caroline Hamilton, MEREDITH, Lucy Gabrielle and 1 others.

Company Number
09471542
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2015
Age
11 years
Address
Bramley Baths Broad Lane, Leeds, LS13 3DF
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
LAW, Diane Louise, LEIPER, Caroline Hamilton, MEREDITH, Lucy Gabrielle, PARKER, Zoe Monica
SIC Codes
85510, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE LIFE AQUATIC C.I.C.

YORKSHIRE LIFE AQUATIC C.I.C. is an active company incorporated on 4 March 2015 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. YORKSHIRE LIFE AQUATIC C.I.C. was registered 11 years ago.(SIC: 85510, 90010)

Status

active

Active since 11 years ago

Company No

09471542

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 4 March 2015

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 28 July 2025 (9 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Bramley Baths Broad Lane Bramley Leeds, LS13 3DF,

Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Mar 17
Director Joined
Mar 20
Director Left
Sept 20
Director Left
Feb 23
Director Joined
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LAW, Diane Louise

Active
Broad Lane, LeedsLS13 3DF
Born November 1967
Director
Appointed 04 Mar 2015

LEIPER, Caroline Hamilton

Active
Broad Lane, LeedsLS13 3DF
Born September 1973
Director
Appointed 10 Nov 2025

MEREDITH, Lucy Gabrielle

Active
Broad Lane, LeedsLS13 3DF
Born February 1977
Director
Appointed 04 Mar 2015

PARKER, Zoe Monica

Active
Broad Lane, LeedsLS13 3DF
Born June 1970
Director
Appointed 04 Mar 2015

BASU, Tracy Jane

Resigned
Broad Lane, LeedsLS13 3DF
Born August 1974
Director
Appointed 12 Mar 2017
Resigned 16 Sept 2020

MUDD, Vanessa

Resigned
Broad Lane, LeedsLS13 3DF
Born April 1969
Director
Appointed 07 Mar 2020
Resigned 27 Feb 2023

Persons with significant control

1

Miss Zoe Monica Parker

Active
Broad Lane, LeedsLS13 3DF
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Incorporation Community Interest Company
4 March 2015
CICINCCICINC