London
N7 8AT
Secretary Name | Tina Barlow |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Technology Consultant |
Correspondence Address | 31 Gilpin Avenue London SW14 8QX |
Director Name | Mrs Tina Diamond Barlow |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2009(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2013) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 31 Gilpin Avenue London SW14 8QX |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Website | l-and-co.com |
---|---|
Telephone | 020 83929856 |
Telephone region | London |
Registered Address | Unit 308, Screenworks 22 Highbury Grove London N5 2ER |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
100 at £1 | Mr Paul Rupert Barlow 99.01% Ordinary |
---|---|
1 at £1 | Tina Ann Diamond 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £145,477 |
Cash | £62,517 |
Current Liabilities | £65,815 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Director's details changed for Mr Paul Rupert Barlow on 19 July 2023 (2 pages) |
20 July 2023 | Change of details for Mr Paul Rupert Barlow as a person with significant control on 19 July 2023 (2 pages) |
26 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
6 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
10 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
8 October 2019 | Registered office address changed from Unit 410 Screenworks 22 Highbury Grove London N5 2ER England to Unit 308, Screenworks 22 Highbury Grove London N5 2ER on 8 October 2019 (1 page) |
8 October 2019 | Director's details changed for Mr Paul Rupert Barlow on 3 October 2019 (2 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 August 2018 | Statement of company's objects (2 pages) |
30 August 2018 | Resolutions
|
8 August 2018 | Resolutions
|
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 March 2018 | Registered office address changed from Unit 119, Screenworks 22 Highbury Grove London N5 2EF England to Unit 410 Screenworks 22 Highbury Grove London N5 2ER on 23 March 2018 (1 page) |
5 February 2018 | Change of details for Mr Paul Rupert Barlow as a person with significant control on 1 January 2018 (2 pages) |
7 December 2017 | Registered office address changed from Unit 13 Tideway Yard 125 Mortlake High Street London SW14 8SN to Unit 119, Screenworks 22 Highbury Grove London N5 2EF on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Unit 13 Tideway Yard 125 Mortlake High Street London SW14 8SN to Unit 119, Screenworks 22 Highbury Grove London N5 2EF on 7 December 2017 (1 page) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
3 August 2015 | Amended total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 August 2015 | Amended total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
25 November 2014 | Registered office address changed from 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD to Unit 13 Tideway Yard 125 Mortlake High Street London SW14 8SN on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD to Unit 13 Tideway Yard 125 Mortlake High Street London SW14 8SN on 25 November 2014 (1 page) |
30 October 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
28 October 2014 | Registered office address changed from , 1 Station Court, Station Approach, Borough Green, Sevenoaks, Kent, TN15 8AD to 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from , 1 Station Court, Station Approach, Borough Green, Sevenoaks, Kent, TN15 8AD to 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from , 1 Station Approach, Borough Green, Sevenoaks, Kent, TN15 8AD to 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from , 1 Station Approach, Borough Green, Sevenoaks, Kent, TN15 8AD to 1 Station Court, Station Approach Borough Green Sevenoaks Kent TN15 8AD on 28 October 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Director's details changed for Paul Barlow on 1 November 2012 (2 pages) |
16 April 2014 | Director's details changed for Paul Barlow on 1 November 2012 (2 pages) |
16 April 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Director's details changed for Paul Barlow on 1 November 2012 (2 pages) |
11 February 2014 | Registered office address changed from , 15 Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8RQ on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from , 15 Quarry Hill Road, Borough Green, Sevenoaks, Kent, TN15 8RQ on 11 February 2014 (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 June 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
25 June 2013 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
2 April 2013 | Termination of appointment of Tina Barlow as a director (1 page) |
2 April 2013 | Termination of appointment of Tina Barlow as a director (1 page) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 November 2011 | Amended accounts made up to 31 October 2010 (3 pages) |
4 November 2011 | Amended accounts made up to 31 October 2010 (3 pages) |
4 November 2011 | Amended accounts made up to 31 October 2009 (4 pages) |
4 November 2011 | Amended accounts made up to 31 October 2009 (4 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 May 2010 | Director's details changed for Paul Barlow on 30 October 2009 (1 page) |
14 May 2010 | Director's details changed for Paul Barlow on 30 October 2009 (1 page) |
26 November 2009 | Appointment of Mrs Tina Barlow as a director (2 pages) |
26 November 2009 | Appointment of Mrs Tina Barlow as a director (2 pages) |
24 November 2009 | Termination of appointment of Tina Barlow as a secretary (1 page) |
24 November 2009 | Termination of appointment of Tina Barlow as a secretary (1 page) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 January 2009 | Return made up to 30/10/08; full list of members (3 pages) |
8 January 2009 | Return made up to 30/10/08; full list of members (3 pages) |
4 March 2008 | Return made up to 30/10/07; full list of members (3 pages) |
4 March 2008 | Return made up to 30/10/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 January 2006 | Return made up to 30/10/05; full list of members (2 pages) |
3 January 2006 | Return made up to 30/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 30/10/04; full list of members (2 pages) |
18 October 2005 | Return made up to 30/10/04; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 September 2005 | Return made up to 30/10/03; full list of members; amend (6 pages) |
26 September 2005 | Return made up to 30/10/03; full list of members; amend (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 January 2004 | Company name changed leap creative LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed leap creative LIMITED\certificate issued on 12/01/04 (2 pages) |
8 December 2003 | Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
8 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
8 December 2003 | Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
30 November 2002 | Registered office changed on 30/11/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Registered office changed on 30/11/02 from: c/o rm company services LIMITED, second floor, 80 great eastern street, london EC2A 3JL (1 page) |
30 November 2002 | Director resigned (1 page) |
30 October 2002 | Incorporation (14 pages) |
30 October 2002 | Incorporation (14 pages) |