About

Registered Number: 04541230
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Hawk Works, 103 Mary Street, Sheffield, South Yorkshire, S1 4RT,

 

Established in 2002, Leap Design Ltd are based in Sheffield in South Yorkshire, it's status in the Companies House registry is set to "Active". There is one director listed for the business. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MELLOR, Sophie Rebecca 08 February 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 March 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 02 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 03 August 2017
AD01 - Change of registered office address 19 June 2017
CS01 - N/A 08 October 2016
AA - Annual Accounts 01 September 2016
MR01 - N/A 06 July 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 18 September 2012
AD01 - Change of registered office address 27 July 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
AD01 - Change of registered office address 10 July 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 01 December 2007
AA - Annual Accounts 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 14 June 2005
AA - Annual Accounts 02 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
RESOLUTIONS - N/A 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363a - Annual Return 08 February 2005
363a - Annual Return 08 February 2005
MISC - Miscellaneous document 08 February 2005
363a - Annual Return 16 December 2004
287 - Change in situation or address of Registered Office 29 November 2004
363s - Annual Return 30 September 2004
287 - Change in situation or address of Registered Office 13 February 2004
363s - Annual Return 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
287 - Change in situation or address of Registered Office 05 September 2003
225 - Change of Accounting Reference Date 01 August 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.