THE LEASIDE TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE LEASIDE TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02859615
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LEASIDE TRUST?

    • Sports and recreation education (85510) / Education
    • Other education n.e.c. (85590) / Education
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is THE LEASIDE TRUST located?

    Registered Office Address
    Leaside Trust
    Spring Lane
    E5 9HQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE LEASIDE TRUST?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE LEASIDE TRUST?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for THE LEASIDE TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    34 pagesAA

    Appointment of Ms Olivia Gwyneth Terry Pepper as a director on Oct 28, 2024

    2 pagesAP01

    Confirmation statement made on Oct 06, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Geist as a director on Jul 30, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Oct 06, 2023 with updates

    3 pagesCS01

    Termination of appointment of Steven Miles as a director on Oct 14, 2023

    1 pagesTM01

    Termination of appointment of Sharon Gwendoline Freeman as a director on Aug 29, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    20 pagesAA

    Appointment of Ms Jacqueline Louise Woods as a director on Oct 25, 2022

    2 pagesAP01

    Confirmation statement made on Oct 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paul John Watkins as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Paul John Watkins as a secretary on Mar 31, 2022

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    17 pagesAA

    Appointment of Mr Chris Heaume as a director on Nov 17, 2020

    2 pagesAP01

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alex Edward Lee as a director on Apr 29, 2020

    1 pagesTM01

    Appointment of Mr Dominic Burnett as a director on Apr 01, 2020

    2 pagesAP01

    Appointment of Mr Steven Miles as a director on Apr 01, 2020

    2 pagesAP01

    Termination of appointment of Alan Goode as a director on Dec 16, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    16 pagesAA

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of THE LEASIDE TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNETT, Dominic
    Leaside Trust
    Spring Lane
    E5 9HQ London
    Director
    Leaside Trust
    Spring Lane
    E5 9HQ London
    EnglandBritish268795830001
    GEIST, Paul
    Aragon Drive
    IG6 2TJ Ilford
    37
    England
    Director
    Aragon Drive
    IG6 2TJ Ilford
    37
    England
    EnglandBritish327637890001
    HEAUME, Chris
    Leaside Trust
    Spring Lane
    E5 9HQ London
    Director
    Leaside Trust
    Spring Lane
    E5 9HQ London
    EnglandBritish277099650001
    PEPPER, Olivia Gwyneth Terry
    34a Chatham Place
    E9 6FJ Hackney
    Flat 34, The Textile Building
    London
    United Kingdom
    Director
    34a Chatham Place
    E9 6FJ Hackney
    Flat 34, The Textile Building
    London
    United Kingdom
    United KingdomBritish328679030001
    STRIDE, Derek John
    6 Coverley Close
    Spitalfields
    E1 5HY London
    Director
    6 Coverley Close
    Spitalfields
    E1 5HY London
    EnglandUnited Kingdom91719850001
    WOODS, Jacqueline Louise
    Mildenhall Road
    E5 0RZ London
    148
    England
    Director
    Mildenhall Road
    E5 0RZ London
    148
    England
    EnglandIrish196745840001
    DEVITT, Stephen John
    61 Somerset Road
    Meadvale
    RH1 6ND Redhill
    Surrey
    Secretary
    61 Somerset Road
    Meadvale
    RH1 6ND Redhill
    Surrey
    British37299300001
    MELLER, Gillian Elizabeth
    Flat J
    66 St John Street
    EC1M 4DT London
    Secretary
    Flat J
    66 St John Street
    EC1M 4DT London
    British78067450002
    PHILLIPS, Sophia
    5 Hazeldene, Crockford Park Road
    KT15 2LD Addlestone
    Surrey
    Secretary
    5 Hazeldene, Crockford Park Road
    KT15 2LD Addlestone
    Surrey
    British78186640005
    WATKINS, Paul John
    Vicars Close
    E9 7HT London
    6
    England
    Secretary
    Vicars Close
    E9 7HT London
    6
    England
    British115628910001
    BENSTED, Mark Laurence
    16 Towers Road
    HA5 4SJ Pinner
    Middlesex
    Director
    16 Towers Road
    HA5 4SJ Pinner
    Middlesex
    EnglandBritish76606460001
    BOBROFF, Alan Harvey
    2 Linnet Close
    WD23 1AX Bushey
    Hertfordshire
    Director
    2 Linnet Close
    WD23 1AX Bushey
    Hertfordshire
    EnglandBritish99125050001
    BROPHY, Richard Edward
    48 Pendlestone Road
    Walthamstow
    E17 9BH London
    Director
    48 Pendlestone Road
    Walthamstow
    E17 9BH London
    EnglandBritish209346720002
    CARAWAN, Rosemary Jane Abbot
    SW1X
    Director
    SW1X
    British61000280002
    CORRIGAN, Patrick Joseph, Councillor
    27 Ickburgh Road
    Hackney
    E5 8AF London
    Director
    27 Ickburgh Road
    Hackney
    E5 8AF London
    United KingdomIrish37641250001
    COYNE, Michael John
    92 Belgrave Road
    Wanstead
    E11 3QP London
    Director
    92 Belgrave Road
    Wanstead
    E11 3QP London
    British47764040002
    DORNTON-DUFF, Robin
    Royal Hill
    SE10 8RT London
    44
    United Kingdom
    Director
    Royal Hill
    SE10 8RT London
    44
    United Kingdom
    United KingdomBritish141876060001
    FEATHERSTONE, Justin Burritt
    Spring Lane
    E5 9HQ London
    Leaside
    England
    Director
    Spring Lane
    E5 9HQ London
    Leaside
    England
    EnglandBritish185309670001
    FREEMAN, Sharon Gwendoline
    Leaside Trust
    Spring Lane
    E5 9HQ London
    Director
    Leaside Trust
    Spring Lane
    E5 9HQ London
    EnglandBritish177913570001
    GOODE, Alan
    Park Road
    E17 7QF London
    15
    United Kingdom
    Director
    Park Road
    E17 7QF London
    15
    United Kingdom
    United KingdomBritish164537090001
    GREEN, Isabel Anne
    Stockens Green
    SG3 6DE Knebworth
    20
    Hertfordshire
    Director
    Stockens Green
    SG3 6DE Knebworth
    20
    Hertfordshire
    United KingdomBritish141142860002
    JOYCE, Ann
    89 Northbank Road
    Walthamstow
    E17 4JY London
    Director
    89 Northbank Road
    Walthamstow
    E17 4JY London
    United KingdomBritish73394950001
    LEE, Alex Edward
    11 Woodmeads
    CM16 6TD Epping
    Essex
    Director
    11 Woodmeads
    CM16 6TD Epping
    Essex
    United KingdomBritish119595000001
    MILES, Steven
    Leaside Trust
    Spring Lane
    E5 9HQ London
    Director
    Leaside Trust
    Spring Lane
    E5 9HQ London
    EnglandBritish268795510001
    PENNER, Sian Louise
    126 Malford Grove
    E18 2DG London
    Director
    126 Malford Grove
    E18 2DG London
    EnglandBritish92454430001
    REEVES, Jane Frances
    Nursery House 54 Millfields Road
    Lower Clapton
    E5 0SB London
    Director
    Nursery House 54 Millfields Road
    Lower Clapton
    E5 0SB London
    British42491500001
    SCOTT, Philip John
    Fitzwilliam Rd
    SE4 0DN Clapham
    42
    London
    Director
    Fitzwilliam Rd
    SE4 0DN Clapham
    42
    London
    EnglandBritish214812240001
    SONENSHINE, Michael Adam
    16 Lawn Road
    Garden Flat
    NW3 2XR London
    Director
    16 Lawn Road
    Garden Flat
    NW3 2XR London
    American74785590001
    STANFIELD, Brian John
    Cheriton, 35 Worple Road
    KT18 7AA Epsom
    Surrey
    Director
    Cheriton, 35 Worple Road
    KT18 7AA Epsom
    Surrey
    British36335190001
    TATHAM, Christopher David
    7 Bryanston Mansions
    York Street
    W1H 1DA London
    Director
    7 Bryanston Mansions
    York Street
    W1H 1DA London
    British42983810001
    THORNTON, Matthew Brendan
    66 Broughton Road
    CM3 5FY South Woodhall Ferrers
    Essex
    Director
    66 Broughton Road
    CM3 5FY South Woodhall Ferrers
    Essex
    British125604270001
    WATKINS, Paul John
    Vicars Close
    E9 7HT London
    6
    England
    Director
    Vicars Close
    E9 7HT London
    6
    England
    EnglandBritish115628910002

    What are the latest statements on persons with significant control for THE LEASIDE TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0