LEAPMAX CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07342847 |
Category | Private Limited Company |
Incorporated | 11 Aug 2010 |
Age | 13 years, 8 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
LEAPMAX CONSULTING LIMITED is an active private limited company with number 07342847. It was incorporated 13 years, 8 months, 16 days ago, on 11 August 2010. The company address is 45 Labrunham Gardens, Upminster, RM14 1HX, Essex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 12 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-12
Officer name: Rita Akrofi
Documents
Cessation of a person with significant control
Date: 01 Dec 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rita Akrofi
Cessation date: 2020-11-17
Documents
Notification of a person with significant control
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Solomon Akrofi
Notification date: 2020-10-14
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type total exemption full
Date: 21 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rita Akrofi
Notification date: 2017-11-09
Documents
Withdrawal of a person with significant control statement
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-16
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Address
Type: AD01
Old address: 45 Labrunham Gardens Upminster Essex RM14 1HX United Kingdom
Change date: 2016-10-31
New address: 45 Labrunham Gardens Upminster Essex RM14 1HX
Documents
Change person director company with change date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-31
Officer name: Rita Akrofi
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-11
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
New address: 45 Labrunham Gardens Upminster Essex RM14 1HX
Old address: 90 Heron Way Upminster Essex RM14 1EF
Change date: 2015-08-18
Documents
Change person director company with change date
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-18
Officer name: Mr Solomon Akrofi
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-11
Documents
Second filing of form with form type made up date
Date: 21 May 2015
Action Date: 11 Aug 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-08-11
Form type: AR01
Documents
Second filing of form with form type made up date
Date: 21 May 2015
Action Date: 11 Aug 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-08-11
Documents
Second filing of form with form type made up date
Date: 21 May 2015
Action Date: 11 Aug 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2012-08-11
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 11 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Solomon Akrofi
Change date: 2012-08-11
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-13
Officer name: Mr Solomon Akrofi
Documents
Capital variation of rights attached to shares
Date: 18 Mar 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Mar 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-11
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 11 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-11
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination secretary company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rita Akrofi
Documents
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rita Akrofi
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2012
Action Date: 11 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-11
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 11 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-11
Documents
Change registered office address company with date old address
Date: 18 Aug 2011
Action Date: 18 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-18
Old address: , 137a Avon Road, Upminster, RM14 1RQ, England
Documents
Some Companies
3A VISION HOUSE,RICHMOND,TW9 2JN
Number: | 09333716 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANKLINS LAW LEIGHTON BUZZARD LTD
CHURCH HOUSE,LEIGHTON BUZZARD,LU7 1AE
Number: | 11581817 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADIATOR MEDIA DISTRIBUTION LTD
3RD FLOOR,MANCHESTER,M2 4WQ
Number: | 07904219 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER 22,TUNBRIDGE WELLS,TN4 8AS
Number: | 09524793 |
Status: | ACTIVE |
Category: | Private Limited Company |
RASHID FINANCIAL SERVICES LIMITED
2 ELLESMERE ROAD SOUTH,MANCHESTER,M21 0TE
Number: | 06690377 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SMART WORKING REVOLUTION LIMITED
WREN'S NOOK WATER LANE,CORNWALL,TR5 0QZ
Number: | 10901736 |
Status: | ACTIVE |
Category: | Private Limited Company |