About

Registered Number: 06384302
Date of Incorporation: 28/09/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 4 months ago)
Registered Address: Djh Accountants Limited Porthill Lodge, High Street Wolstanton, Newcastle, Staffordshire, ST5 0EZ

 

Established in 2007, Leap Group Holdings Ltd have registered office in Staffordshire, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Frost, Mary Elizabeth for the company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FROST, Mary Elizabeth 19 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 26 October 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 20 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 April 2014
AD01 - Change of registered office address 13 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 13 May 2013
AA01 - Change of accounting reference date 15 January 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 05 October 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
AA - Annual Accounts 12 May 2010
AP03 - Appointment of secretary 05 December 2009
TM02 - Termination of appointment of secretary 05 December 2009
AD01 - Change of registered office address 17 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
287 - Change in situation or address of Registered Office 23 June 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
NEWINC - New incorporation documents 28 September 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.