LEAP AUTOMATION LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewTermination of appointment of Benjamin Antony St John Bamford as a director on 2025-04-11

View Document

16/04/2516 April 2025 Appointment of Mr Jonathan David Nixon as a director on 2025-04-16

View Document

14/03/2514 March 2025 Cessation of Emily Anna Hagedorn Bamford as a person with significant control on 2025-03-01

View Document

14/03/2514 March 2025 Cessation of Benjamin Antony St John Bamford as a person with significant control on 2025-03-01

View Document

14/03/2514 March 2025 Director's details changed for Mr Benjamin Antony St John Bamford on 2025-03-14

View Document

14/03/2514 March 2025 Director's details changed for Mr Benjamin James Stuart on 2025-03-14

View Document

28/02/2528 February 2025 Change of details for Mr Benjamin Antony St John Bamford as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Ms Emily Anna Hagedorn Bamford as a person with significant control on 2025-02-28

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Registration of charge SC6833440002, created on 2024-01-05

View Document

19/12/2319 December 2023 Second filing of Confirmation Statement dated 2021-12-09

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Satisfaction of charge SC6833440001 in full

View Document

27/04/2327 April 2023 Director's details changed for Mr Benjamin James Stuart on 2023-04-27

View Document

27/04/2327 April 2023 Director's details changed for Mr Benjamin Antony St John Bamford on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

11/11/2111 November 2021 Notification of Emily Anna Hagedorn Bamford as a person with significant control on 2021-02-25

View Document

11/11/2111 November 2021 Notification of Benjamin Antony St John Bamford as a person with significant control on 2021-02-25

View Document

18/10/2118 October 2021 Change of details for White Valley Capital Limited as a person with significant control on 2021-04-07

View Document

07/04/217 April 2021 ARTICLES OF ASSOCIATION

View Document

07/04/217 April 2021 ADOPT ARTICLES 30/03/2021

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITE VALLEY CAPITAL LIMITED

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR BENJAMIN JAMES STUART

View Document

25/02/2125 February 2021 CESSATION OF STRONACHS NOMINEES LIMITED AS A PSC

View Document

25/02/2125 February 2021 COMPANY NAME CHANGED SLLP 314 LIMITED CERTIFICATE ISSUED ON 25/02/21

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR BENJAMIN ANTONY ST JOHN BAMFORD

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR NEIL FORBES

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROSS GARDNER

View Document

10/12/2010 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information