LEAP BUSINESS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from West Midlands House Gipsy Lane Willenhall WV13 2HA England to 3 Vigo Place Aldridge West Midlands WS9 8UG on 2025-05-01

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Change of share class name or designation

View Document

21/08/2321 August 2023 Sub-division of shares on 2023-08-02

View Document

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

14/08/2314 August 2023 Change of details for Mr Nicholas Alan Morris as a person with significant control on 2023-08-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Change of details for Mr Nicholas Alan Morris as a person with significant control on 2022-10-28

View Document

02/11/222 November 2022 Termination of appointment of Hugh Morgan as a director on 2022-10-28

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

02/11/222 November 2022 Cessation of Morgan Fuel and Lubes Limited as a person with significant control on 2022-10-28

View Document

09/12/219 December 2021 Previous accounting period shortened from 2021-12-20 to 2021-03-31

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

11/11/2111 November 2021 Notification of Morgan Fuel and Lubes Limited as a person with significant control on 2021-11-09

View Document

11/11/2111 November 2021 Change of details for Mr Nicholas Alan Morris as a person with significant control on 2021-11-09

View Document

10/11/2110 November 2021 Appointment of Mr Hugh Morgan as a director on 2021-11-09

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-12-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 Annual accounts for year ending 21 Dec 2020

View Accounts

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 96 LEIGHSWOOD AVENUE WALSALL WS9 8BA UNITED KINGDOM

View Document

21/06/1921 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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