LEAP PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/09/251 September 2025 Confirmation statement made on 2025-08-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

19/02/2419 February 2024 Registration of charge NI6200620006, created on 2024-02-16

View Document

19/02/2419 February 2024 Registration of charge NI6200620008, created on 2024-02-16

View Document

19/02/2419 February 2024 Registration of charge NI6200620007, created on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Termination of appointment of Anna Lisa Neligan as a director on 2023-11-07

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

30/06/2330 June 2023 Director's details changed for Mr David Scallon on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Dr Anna Lisa Neligan on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Mr David Scallon as a person with significant control on 2023-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CURRSHO FROM 31/08/2020 TO 31/12/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / DR LISA NELIGAN / 19/04/2019

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DAVID SCALLON

View Document

02/05/192 May 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SCALLON

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6200620005

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6200620004

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6200620003

View Document

13/11/1813 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/01/1815 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

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

View Accounts

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

18/01/1618 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

25/09/1525 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

23/05/1523 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6200620002

View Document

23/05/1523 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6200620001

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6200620001

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6200620002

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 34-36 ALFRED STREET BELFAST BT2 8EP NORTHERN IRELAND

View Document

27/08/1327 August 2013 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