Company NameLeap Consulting Limited
Company StatusDissolved
Company Number03855933
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Laura Elizabeth Peaple
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Secretary NameChristopher Banton
NationalityBritish
StatusClosed
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Laura Peaple
100.00%
Ordinary

Financials

Year2014
Net Worth£5,021

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
6 September 2015Application to strike the company off the register (3 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
5 November 2014Registered office address changed from Lewis Ball & Co William House 32 Bargates Christchurch Dorset BH23 1QL to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Lewis Ball & Co William House 32 Bargates Christchurch Dorset BH23 1QL to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
18 January 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
16 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
19 January 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 November 2009Director's details changed for Laura Peaple on 2 October 2009 (2 pages)
10 November 2009Secretary's details changed for Christopher Banton on 2 October 2009 (1 page)
10 November 2009Secretary's details changed for Christopher Banton on 2 October 2009 (1 page)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Laura Peaple on 2 October 2009 (2 pages)
10 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
6 November 2008Return made up to 08/10/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
29 December 2007Return made up to 08/10/07; full list of members (6 pages)
10 January 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
6 December 2006Return made up to 08/10/06; full list of members (6 pages)
9 February 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
18 October 2005Return made up to 08/10/05; full list of members (6 pages)
17 January 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
25 November 2004Return made up to 08/10/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
27 October 2003Return made up to 08/10/03; full list of members (6 pages)
16 January 2003Total exemption full accounts made up to 30 November 2002 (6 pages)
6 November 2002Return made up to 08/10/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
6 November 2001Return made up to 08/10/01; full list of members (6 pages)
12 February 2001Full accounts made up to 30 November 2000 (6 pages)
1 February 2001Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Registered office changed on 27/11/00 from: c/o david lloyd & co high street, stanwell staines middlesex TW19 7JR (1 page)
4 January 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
8 October 1999Incorporation (20 pages)