Background WavePink WaveYellow Wave

SOUTH LEEDS LIFE C.I.C. (09998695)

SOUTH LEEDS LIFE C.I.C. (09998695) is an active UK company. incorporated on 10 February 2016. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other publishing activities. SOUTH LEEDS LIFE C.I.C. has been registered for 10 years. Current directors include BEN, Sally Patricia, DAVIES, Bruce, MEIKLE, Linda Ann and 2 others.

Company Number
09998695
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 February 2016
Age
10 years
Address
28 Back Burton Terrace, Leeds, LS11 5JH
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BEN, Sally Patricia, DAVIES, Bruce, MEIKLE, Linda Ann, SMART, Christine, TORRES PRIETO, Mercedes Rocio
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH LEEDS LIFE C.I.C.

SOUTH LEEDS LIFE C.I.C. is an active company incorporated on 10 February 2016 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. SOUTH LEEDS LIFE C.I.C. was registered 10 years ago.(SIC: 58190)

Status

active

Active since 10 years ago

Company No

09998695

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 10 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

28 Back Burton Terrace Beeston Leeds, LS11 5JH,

Previous Addresses

224 Cross Flatts Grove Leeds West Yorkshire LS11 7BW
From: 10 February 2016To: 25 June 2025
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
May 22
Director Joined
Dec 22
Director Left
Aug 24
Director Left
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

DAVIES, Bruce

Active
Back Burton Terrace, LeedsLS11 5JH
Secretary
Appointed 04 Dec 2019

BEN, Sally Patricia

Active
Back Burton Terrace, LeedsLS11 5JH
Born July 1956
Director
Appointed 13 Dec 2022

DAVIES, Bruce

Active
Back Burton Terrace, LeedsLS11 5JH
Born March 1972
Director
Appointed 10 Feb 2016

MEIKLE, Linda Ann

Active
Back Burton Terrace, LeedsLS11 5JH
Born June 1954
Director
Appointed 11 Jan 2021

SMART, Christine

Active
Back Burton Terrace, LeedsLS11 5JH
Born March 1980
Director
Appointed 04 Dec 2019

TORRES PRIETO, Mercedes Rocio

Active
Cross Flatts Grove, LeedsLS11 7BW
Born January 1976
Director
Appointed 10 Feb 2016

POTTER, Lucy

Resigned
Cross Flatts Grove, LeedsLS11 7BW
Secretary
Appointed 10 Feb 2016
Resigned 01 Oct 2018

BEGUM, Kushmina

Resigned
Cross Flatts Grove, LeedsLS11 7BW
Born January 1985
Director
Appointed 10 May 2021
Resigned 14 Nov 2025

CARLISLE, Edward Thomas Harwood

Resigned
Cross Flatts Grove, LeedsLS11 7BW
Born September 1978
Director
Appointed 10 Feb 2016
Resigned 19 May 2022

DAVIES, Deborah

Resigned
Cross Flatts Grove, LeedsLS11 7BW
Born August 1975
Director
Appointed 10 Feb 2016
Resigned 04 Jul 2017

DIXON, Wayne Alan, Councillor

Resigned
Cross Flatts Grove, LeedsLS11 7BW
Born October 1982
Director
Appointed 08 Oct 2017
Resigned 10 Nov 2021

GRACE, Dominic John

Resigned
Cross Flatts Grove, LeedsLS11 7BW
Born November 1965
Director
Appointed 13 Feb 2017
Resigned 04 Dec 2019

JACKSON, Patricia Marjory

Resigned
Cross Flatts Grove, LeedsLS11 7BW
Born September 1941
Director
Appointed 10 Feb 2016
Resigned 11 Jan 2021

POTTER, Lucy

Resigned
Cross Flatts Grove, LeedsLS11 7BW
Born May 1972
Director
Appointed 10 Feb 2016
Resigned 01 Oct 2018

WALTON, Stewart

Resigned
Cross Flatts Grove, LeedsLS11 7BW
Born June 1980
Director
Appointed 14 Feb 2022
Resigned 13 Aug 2024

WARREN, Lauran Claire

Resigned
Cross Flatts Grove, LeedsLS11 7BW
Born February 1983
Director
Appointed 04 Dec 2019
Resigned 14 Jun 2021

ZAMAN, Noor

Resigned
Cross Flatts Grove, LeedsLS11 7BW
Born April 1961
Director
Appointed 10 Feb 2016
Resigned 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
9 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Incorporation Community Interest Company
10 February 2016
CICINCCICINC