About

Registered Number: 05221499
Date of Incorporation: 03/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 248 Sandhills Avenue, Hamilton, Leicester, LE5 1PL,

 

Q-leap Ltd was registered on 03 September 2004 with its registered office in Leicester. We don't currently know the number of employees at this company. The companies directors are listed as El Sayed, Lisa, Mcintosh, Colin Claudius, Sayed, Mohamed El, Banholzer Facchetti, Erika, Polloni, Giordano at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, Colin Claudius 20 September 2005 - 1
SAYED, Mohamed El 03 September 2004 - 1
BANHOLZER FACCHETTI, Erika 31 March 2012 04 May 2012 1
POLLONI, Giordano 31 March 2012 04 May 2012 1
Secretary Name Appointed Resigned Total Appointments
EL SAYED, Lisa 03 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 September 2018
AD01 - Change of registered office address 27 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 September 2017
CH01 - Change of particulars for director 09 May 2017
CH03 - Change of particulars for secretary 09 May 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 24 September 2014
CH01 - Change of particulars for director 05 September 2014
CH03 - Change of particulars for secretary 05 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 September 2013
AA01 - Change of accounting reference date 12 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 03 December 2009
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 19 October 2005
RESOLUTIONS - N/A 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
395 - Particulars of a mortgage or charge 05 November 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.