Based in Cambridge, Quantum Leap Group Ltd was established in 1996, it has a status of "Active". This organisation has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENKINS, Philip William | 23 January 1996 | 31 July 1997 | 1 |
JONES, Alan Victor | 30 November 1997 | 01 August 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEET, Ann Michelle | 01 October 2012 | 01 October 2018 | 1 |
SMITH, Jacqueline Margaret | 23 January 1996 | 31 July 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 January 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 22 January 2019 | |
PSC04 - N/A | 22 January 2019 | |
AD01 - Change of registered office address | 23 October 2018 | |
TM02 - Termination of appointment of secretary | 11 October 2018 | |
AA - Annual Accounts | 21 September 2018 | |
CH01 - Change of particulars for director | 05 April 2018 | |
CH01 - Change of particulars for director | 19 March 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AD01 - Change of registered office address | 16 June 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 02 November 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 05 September 2014 | |
AR01 - Annual Return | 16 January 2014 | |
CH03 - Change of particulars for secretary | 16 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
SH03 - Return of purchase of own shares | 20 May 2013 | |
MR04 - N/A | 13 April 2013 | |
AD01 - Change of registered office address | 25 February 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AP03 - Appointment of secretary | 16 November 2012 | |
TM02 - Termination of appointment of secretary | 25 October 2012 | |
TM01 - Termination of appointment of director | 25 October 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH03 - Change of particulars for secretary | 22 January 2010 | |
AA - Annual Accounts | 25 June 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 05 August 2008 | |
363a - Annual Return | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363a - Annual Return | 26 January 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363a - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 29 January 2003 | |
AA - Annual Accounts | 04 September 2002 | |
287 - Change in situation or address of Registered Office | 24 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 03 August 2001 | |
395 - Particulars of a mortgage or charge | 21 March 2001 | |
363s - Annual Return | 29 January 2001 | |
AA - Annual Accounts | 30 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2000 | |
288b - Notice of resignation of directors or secretaries | 23 May 2000 | |
287 - Change in situation or address of Registered Office | 23 May 2000 | |
288a - Notice of appointment of directors or secretaries | 23 May 2000 | |
363a - Annual Return | 18 April 2000 | |
AA - Annual Accounts | 03 November 1999 | |
288b - Notice of resignation of directors or secretaries | 04 August 1999 | |
363a - Annual Return | 01 February 1999 | |
AA - Annual Accounts | 02 November 1998 | |
395 - Particulars of a mortgage or charge | 23 April 1998 | |
363a - Annual Return | 04 March 1998 | |
288a - Notice of appointment of directors or secretaries | 19 December 1997 | |
169 - Return by a company purchasing its own shares | 17 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 1997 | |
AA - Annual Accounts | 30 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 1997 | |
395 - Particulars of a mortgage or charge | 18 September 1997 | |
288b - Notice of resignation of directors or secretaries | 07 August 1997 | |
363a - Annual Return | 01 July 1997 | |
CERTNM - Change of name certificate | 01 May 1997 | |
288a - Notice of appointment of directors or secretaries | 08 October 1996 | |
288a - Notice of appointment of directors or secretaries | 08 October 1996 | |
288b - Notice of resignation of directors or secretaries | 08 October 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 July 1996 | |
287 - Change in situation or address of Registered Office | 24 July 1996 | |
288 - N/A | 31 January 1996 | |
288 - N/A | 31 January 1996 | |
288 - N/A | 31 January 1996 | |
288 - N/A | 31 January 1996 | |
288 - N/A | 31 January 1996 | |
NEWINC - New incorporation documents | 23 January 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 August 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 14 March 2001 | Outstanding |
N/A |
Debenture | 17 April 1998 | Fully Satisfied |
N/A |
Deposit deed | 11 September 1997 | Fully Satisfied |
N/A |