LEEDS UNITED FOOTBALL CLUB LIMITED
LEEDS LEEDS UNITED 2007 LIMITED

Hellopages » West Yorkshire » Leeds » LS11 0ES

Company number 06233875
Status Active
Incorporation Date 1 May 2007
Company Type Private Limited Company
Address ELLAND ROAD STADIUM, ELLAND ROAD, LEEDS, LS11 0ES
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of Edoardo Cellino as a director on 30 December 2016; Termination of appointment of Giampaolo Caboni as a director on 30 December 2016; Appointment of Mr Andre Tegner as a director on 30 December 2016. The most likely internet sites of LEEDS UNITED FOOTBALL CLUB LIMITED are www.leedsunitedfootballclub.co.uk, and www.leeds-united-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Wakefield Westgate Rail Station is 7.2 miles; to Wakefield Kirkgate Rail Station is 7.7 miles; to Ravensthorpe Rail Station is 7.8 miles; to Sandal & Agbrigg Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leeds United Football Club Limited is a Private Limited Company. The company registration number is 06233875. Leeds United Football Club Limited has been working since 01 May 2007. The present status of the company is Active. The registered address of Leeds United Football Club Limited is Elland Road Stadium Elland Road Leeds Ls11 0es. . ARTY, Daniel is a Director of the company. BARATTIERI DI SAN PIETRO, Niccolò Pio is a Director of the company. CELLINO, Massimo is a Director of the company. RADRIZZANI, Andrea is a Director of the company. TEGNER, Andre is a Director of the company. YEH, Feng Ze is a Director of the company. Secretary HAIGH, David Lawrence has been resigned. Secretary HARVEY, Shaun Antony has been resigned. Director ALLEN, Yvonne Stella has been resigned. Director ALRAYES, Hesham Ahmed Noor Abdulqader has been resigned. Director BATES, Kenneth William has been resigned. Director CABONI, Giampaolo has been resigned. Director CELLINO, Edoardo has been resigned. Director CELLINO, Ercole has been resigned. Director CELLINO, Massimo has been resigned. Director HAIGH, David Lawrence has been resigned. Director HARVEY, Shaun Antony has been resigned. Director HARVEY, Shaun Antony has been resigned. Director LORIMER, Peter has been resigned. Director NOORUDDIN, Salah Abdulla Nooruddin has been resigned. Director PATEL, Jinesh has been resigned. Director PATEL, Salem has been resigned. Director TAYLOR, Richard Mark has been resigned. Director UMBERS, Andrew Stephen Norman has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
ARTY, Daniel
Appointed Date: 08 April 2014
65 years old

Director
BARATTIERI DI SAN PIETRO, Niccolò Pio
Appointed Date: 19 May 2016
54 years old

Director
CELLINO, Massimo
Appointed Date: 06 May 2015
69 years old

Director
RADRIZZANI, Andrea
Appointed Date: 30 December 2016
51 years old

Director
TEGNER, Andre
Appointed Date: 30 December 2016
51 years old

Director
YEH, Feng Ze
Appointed Date: 30 December 2016
45 years old

Resigned Directors

Secretary
HAIGH, David Lawrence
Resigned: 03 June 2014
Appointed Date: 05 July 2013

Secretary
HARVEY, Shaun Antony
Resigned: 05 July 2013
Appointed Date: 01 May 2007

Director
ALLEN, Yvonne Stella
Resigned: 15 April 2013
Appointed Date: 13 May 2010
81 years old

Director
ALRAYES, Hesham Ahmed Noor Abdulqader
Resigned: 16 September 2013
Appointed Date: 20 December 2012
49 years old

Director
BATES, Kenneth William
Resigned: 30 June 2013
Appointed Date: 01 May 2007
93 years old

Director
CABONI, Giampaolo
Resigned: 30 December 2016
Appointed Date: 21 January 2015
72 years old

Director
CELLINO, Edoardo
Resigned: 30 December 2016
Appointed Date: 08 April 2014
34 years old

Director
CELLINO, Ercole
Resigned: 28 March 2016
Appointed Date: 08 April 2014
36 years old

Director
CELLINO, Massimo
Resigned: 21 January 2015
Appointed Date: 08 April 2014
69 years old

Director
HAIGH, David Lawrence
Resigned: 03 June 2014
Appointed Date: 20 November 2012
48 years old

Director
HARVEY, Shaun Antony
Resigned: 16 September 2013
Appointed Date: 05 July 2013
55 years old

Director
HARVEY, Shaun Antony
Resigned: 05 July 2013
Appointed Date: 01 May 2007
55 years old

Director
LORIMER, Peter
Resigned: 15 April 2013
Appointed Date: 13 May 2010
78 years old

Director
NOORUDDIN, Salah Abdulla Nooruddin
Resigned: 11 June 2014
Appointed Date: 22 April 2013
62 years old

Director
PATEL, Jinesh
Resigned: 05 September 2016
Appointed Date: 11 June 2014
51 years old

Director
PATEL, Salem
Resigned: 05 September 2016
Appointed Date: 20 December 2012
49 years old

Director
TAYLOR, Richard Mark
Resigned: 13 May 2010
Appointed Date: 03 May 2007
65 years old

Director
UMBERS, Andrew Stephen Norman
Resigned: 12 October 2015
Appointed Date: 01 January 2015
61 years old

LEEDS UNITED FOOTBALL CLUB LIMITED Events

11 Jan 2017
Termination of appointment of Edoardo Cellino as a director on 30 December 2016
11 Jan 2017
Termination of appointment of Giampaolo Caboni as a director on 30 December 2016
11 Jan 2017
Appointment of Mr Andre Tegner as a director on 30 December 2016
11 Jan 2017
Appointment of Feng Ze Yeh as a director on 30 December 2016
11 Jan 2017
Appointment of Andrea Radrizzani as a director on 30 December 2016
...
... and 86 more events
15 Apr 2008
Ad 06/08/07\gbp si 499000@1=499000\gbp ic 1/499001\
11 Dec 2007
Particulars of mortgage/charge
10 Sep 2007
New director appointed
14 Jul 2007
New director appointed
01 May 2007
Incorporation

LEEDS UNITED FOOTBALL CLUB LIMITED Charges

5 September 2016
Charge code 0623 3875 0008
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Gfh Financial Group B.S.C.
Description: N/A…
15 October 2013
Charge code 0623 3875 0007
Delivered: 18 October 2013
Status: Satisfied on 9 September 2016
Persons entitled: Berrydale Seventh Sport Holdings Limited
Description: Notification of addition to or amendment of charge…
20 June 2013
Charge code 0623 3875 0006
Delivered: 22 June 2013
Status: Satisfied on 9 September 2016
Persons entitled: Brendale Holdings Limited
Description: Notification of addition to or amendment of charge…
22 October 2012
Legal charge over designated bank account
Delivered: 3 November 2012
Status: Satisfied on 20 September 2016
Persons entitled: Enterprise Insurance Company PLC
Description: The security account and all monies standing to the credit…
14 June 2012
Debenture
Delivered: 21 June 2012
Status: Satisfied on 21 August 2015
Persons entitled: Compass Contract Services (UK) Limited
Description: L/H land k/a leeds united football club elland road leeds…
20 May 2008
Charge on deposit
Delivered: 5 June 2008
Status: Satisfied on 20 September 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The deposit account held under account number 81596984.
20 May 2008
Rent deposit deed
Delivered: 28 May 2008
Status: Satisfied on 5 October 2010
Persons entitled: Barnaway Limited
Description: Premises situated at and k/a training barn and surrounding…
7 December 2007
Charge on deposit account
Delivered: 11 December 2007
Status: Satisfied on 15 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deposit account number 81596984. see the mortgage charge…