FRONT LEAP LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Cessation of Tammy Louise Hoppenbrouwers as a person with significant control on 2023-07-06

View Document

03/08/233 August 2023 Termination of appointment of Tammy Louise Hoppenbrouwers as a director on 2023-07-06

View Document

03/08/233 August 2023 Notification of Juana Josefina Yanez as a person with significant control on 2023-07-06

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

03/08/233 August 2023 Appointment of Juana Josefina Yanez as a director on 2023-07-06

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-09-25 with no updates

View Document

22/02/2222 February 2022 Termination of appointment of David Vincenzo Cirelli as a director on 2022-01-24

View Document

22/02/2222 February 2022 Cessation of David Vincenzo Cirelli as a person with significant control on 2022-01-24

View Document

22/02/2222 February 2022 Notification of Jenny Crosby as a person with significant control on 2022-01-24

View Document

22/02/2222 February 2022 Appointment of Jenny Crosby as a director on 2022-01-24

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

12/10/2112 October 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/05/2029 May 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

04/05/164 May 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/02/1514 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

14/02/1514 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RUSSELL MORRIS / 01/01/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/03/1314 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 25A YORK ROAD ILFORD ESSEX IG1 3AD ENGLAND

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1228 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

10/07/1110 July 2011 REGISTERED OFFICE CHANGED ON 10/07/2011 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/02/119 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT RUSSELL MORRIS / 19/11/2010

View Document

01/12/101 December 2010 PREVEXT FROM 28/02/2010 TO 31/08/2010

View Document

16/02/1016 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, SECRETARY CLAIRE GREEN

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE GREEN

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN THOMPSON

View Document

05/08/095 August 2009 COMPANY NAME CHANGED GREEN MORRIS THOMPSON LIMITED CERTIFICATE ISSUED ON 05/08/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED GRANT MORRIS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED IAN THOMPSON

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY APPOINTED CLAIRE MARY GREEN

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

08/02/088 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company