About

Registered Number: 03287914
Date of Incorporation: 04/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 70 Cowcross Street, London, EC1M 6EJ,

 

Leaper & Co. Ltd was founded on 04 December 1996, it has a status of "Active". This organisation has 2 directors listed as Leaper, John Mark, Harrison, Nicole at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAPER, John Mark 04 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Nicole 04 December 1996 07 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 22 August 2018
PSC01 - N/A 26 June 2018
AD01 - Change of registered office address 26 June 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 15 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH03 - Change of particulars for secretary 15 December 2014
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 08 January 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 04 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2012
AA - Annual Accounts 20 August 2012
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 29 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 20 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 09 October 2008
RESOLUTIONS - N/A 17 April 2008
RESOLUTIONS - N/A 17 April 2008
128(4) - Notice of assignment of name or new name to any class of shares 17 April 2008
363a - Annual Return 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
AA - Annual Accounts 06 June 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 06 December 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 23 November 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 18 December 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 03 December 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 23 January 2000
363s - Annual Return 09 December 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 21 October 1998
225 - Change of Accounting Reference Date 21 October 1998
363s - Annual Return 23 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
NEWINC - New incorporation documents 04 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.