THE LEAP OVERSEAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
27/02/2527 February 2025 | Change of details for Mr Guy Russell Whitehead as a person with significant control on 2024-12-18 |
27/02/2527 February 2025 | Director's details changed for Mr Guy Russell Whitehead on 2024-12-18 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/12/2418 December 2024 | Change of details for Mrs Camilla Jayne Whitehead as a person with significant control on 2023-06-21 |
18/12/2418 December 2024 | Director's details changed for Mr Guy Russell Whitehead on 2024-12-18 |
18/12/2418 December 2024 | Secretary's details changed for Mr Guy Russell Whitehead on 2024-12-18 |
18/12/2418 December 2024 | Change of details for Mr Guy Russell Whitehead as a person with significant control on 2024-12-18 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-12-31 |
21/06/2321 June 2023 | Appointment of Mrs Camilla Jayne Whitehead as a director on 2023-06-21 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/03/2013 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/03/1921 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / MR GUY RUSSELL WHITEHEAD / 11/02/2019 |
11/02/1911 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR GUY RUSSELL WHITEHEAD / 11/02/2019 |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL WHITEHEAD / 10/02/2019 |
29/01/1929 January 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MEREGAN NORWOOD |
22/03/1822 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLES NORWOOD |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
11/09/1711 September 2017 | 18/08/17 STATEMENT OF CAPITAL GBP 70 |
11/09/1711 September 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/09/1711 September 2017 | RETURN OF PURCHASE OF OWN SHARES |
23/08/1723 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MEREGAN TURNER / 10/11/2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/03/1315 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | 27/02/12 NO CHANGES |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MEREGAN NORWOOD / 17/08/2010 |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MEREGAN TURNER / 23/02/2009 |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/03/0815 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: THE CHAPEL MILTON LILBOURNE PEWSEY WILTSHIRE SN9 5LF |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | NEW SECRETARY APPOINTED |
27/01/0627 January 2006 | SECRETARY RESIGNED |
19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
08/09/038 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/03/0328 March 2003 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 12-14 HIGH STREET CATERHAM SURREY CR3 5UA |
03/03/033 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
18/09/0218 September 2002 | SECRETARY RESIGNED |
18/09/0218 September 2002 | NEW SECRETARY APPOINTED |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 12-14 HIGH STREET CATERHAM SURREY CR3 5UA |
07/03/027 March 2002 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
07/03/027 March 2002 | SECRETARY RESIGNED |
07/03/027 March 2002 | DIRECTOR RESIGNED |
27/02/0227 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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