LEAPALONG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/03/2427 March 2024 Registered office address changed from Two Hoots Distillery Lane Colchester CO2 8EZ England to 7 Pump Lane Great Bentley Colchester CO7 8GF on 2024-03-27

View Document

26/03/2426 March 2024 Notification of Charna Parrott as a person with significant control on 2024-03-08

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

26/03/2426 March 2024 Cessation of Maria Jane Andrew as a person with significant control on 2024-03-09

View Document

25/03/2425 March 2024 Termination of appointment of Maria Jane Andrew as a director on 2024-03-08

View Document

25/03/2425 March 2024 Appointment of Charna Parrott as a director on 2024-03-08

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-08-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-08-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-08-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

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

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

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

View Accounts

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 48 WINCHESTER WAY STOKE PARK IPSWICH SUFFOLK IP2 9YF

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

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

View Accounts

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

20/01/1620 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

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

View Accounts

07/05/157 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

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

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/02/1426 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT UNITED KINGDOM

View Document

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

View Accounts

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/02/1327 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM TWO HOOTS DISTILLERY LANE COLCHESTER ESSEX CO2 8EZ UNITED KINGDOM

View Document

25/04/1225 April 2012 CURRSHO FROM 31/01/2013 TO 31/08/2012

View Document

12/01/1212 January 2012 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