LEAPFROG GROUP HOLDINGS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

24/01/2424 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2330 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

26/09/2226 September 2022 Director's details changed for Mr Christopher George Humphries on 2022-09-19

View Document

26/09/2226 September 2022 Change of details for Mr Martin Trevor Humphries as a person with significant control on 2022-09-19

View Document

26/09/2226 September 2022 Director's details changed for Mr Martin Trevor Humphries on 2022-09-19

View Document

21/09/2221 September 2022 Registered office address changed from 3 Spelthorne House Thames Street Thames Street Staines-upon-Thames TW18 4BF England to 13 Star Post Road Camberley Surrey GU15 4DE on 2022-09-21

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

27/01/2127 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/01/2021

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARTIN TREVOR HUMPHRIES / 01/01/2021

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN TREVOR HUMPHRIES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

01/12/191 December 2019 CESSATION OF CHRISTOPHER GEORGE HUMPHRIES AS A PSC

View Document

01/12/191 December 2019 NOTIFICATION OF PSC STATEMENT ON 01/05/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN TREVOR HUMPHRIES / 01/05/2019

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE HUMPHRIES

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN TREVOR HUMPHRIES / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TREVOR HUMPHRIES / 01/07/2019

View Document

17/04/1917 April 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