LEAPFROG PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2325 October 2023 Liquidators' statement of receipts and payments to 2023-08-22

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/06/2128 June 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

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FELICITY ANN READ / 11/03/2014

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MS FELICITY ANN READ / 11/04/2019

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROOM

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY ANN READ

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WHITMORE

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WHITMORE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/07/1619 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/07/158 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 DISS40 (DISS40(SOAD))

View Document

09/11/149 November 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

09/11/149 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BROOM / 01/01/2014

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS FELICITY ANN READ / 19/06/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 3 COURT MEWS, 268 LONDON ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6HS

View Document

11/04/1411 April 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MS STEPHANIE MARGARET WHITMORE

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/06/1229 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS FELICITY ANN READ / 29/02/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BROOM / 29/02/2012

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BROOM / 31/10/2011

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

21/10/1021 October 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

26/09/0926 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: COTSWOLD INNOVATION RISSINGTON BUSINESS PARK UPPER RISSINGTON GLOUCESTER GL54 2QB

View Document

15/09/0615 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

14/08/0114 August 2001 S366A DISP HOLDING AGM 07/08/01

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 S386 DISP APP AUDS 07/08/01

View Document

14/08/0114 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

07/08/017 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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