LEAP-TEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/11/2429 November 2024 Previous accounting period extended from 2024-02-28 to 2024-02-29

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

07/11/237 November 2023 Registered office address changed from 111 Brooker Road Waltham Abbey EN9 1JH England to 51 Neave Crescent Romford RM3 8HN on 2023-11-07

View Document

20/10/2320 October 2023 Registered office address changed from 1a Victoria Road London E18 1LJ England to 111 Brooker Road Waltham Abbey EN9 1JH on 2023-10-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

16/12/2216 December 2022 Change of details for Ms Vini Vijayan Nair Nirmala Devi Amma as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Registered office address changed from 18a Beehive Lane Ilford IG1 3rd England to 1a Victoria Road London E18 1LJ on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Ms Vini Vijayan Nair Nirmala Devi Amma on 2022-12-15

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

03/12/213 December 2021 Registered office address changed from Prudential Buildings, 103, M Comm Cranbrook Road Ilford IG1 4PU United Kingdom to 18a Beehive Lane Ilford IG1 3rd on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Ms Vini Vijayan Nair Nirmala Devi Amma as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Ms Vini Vijayan Nair Nirmala Devi Amma on 2021-12-03

View Document

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

24/10/1924 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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