LEAP DANCE AND GYMNASTICS LIMITED
Status | ACTIVE |
Company No. | 09368730 |
Category | Private Limited Company |
Incorporated | 29 Dec 2014 |
Age | 9 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
LEAP DANCE AND GYMNASTICS LIMITED is an active private limited company with number 09368730. It was incorporated 9 years, 5 months, 1 day ago, on 29 December 2014. The company address is 23 Rossett Road, Liverpool, L23 3AN, England.
Company Fillings
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Forshaw
Termination date: 2024-03-12
Documents
Cessation of a person with significant control
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-12
Psc name: Jane Forshaw
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Change person director company with change date
Date: 10 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-01
Officer name: Miss Jane Forshaw
Documents
Change to a person with significant control
Date: 10 Jan 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-01
Psc name: Miss Jane Forshaw
Documents
Change person director company with change date
Date: 29 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sara Ashley
Change date: 2023-03-24
Documents
Change to a person with significant control
Date: 29 Mar 2023
Action Date: 24 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-24
Psc name: Mrs Sara Ashley
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Address
Type: AD01
Old address: 45 Leopold Road Brighton-Le-Sands Liverpool L22 6QY England
Change date: 2023-03-29
New address: 23 Rossett Road Liverpool L23 3AN
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Change person director company with change date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jane Forshaw
Change date: 2021-12-31
Documents
Change person director company with change date
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sara Ferris
Change date: 2021-12-31
Documents
Change to a person with significant control
Date: 11 Jan 2022
Action Date: 31 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Sara Ferris
Change date: 2021-12-31
Documents
Change to a person with significant control
Date: 11 Jan 2022
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-01
Psc name: Miss Jane Forshaw
Documents
Accounts with accounts type micro entity
Date: 24 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Change person director company with change date
Date: 12 Jan 2019
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Miss Jane Forshaw
Documents
Change person director company with change date
Date: 12 Jan 2019
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sara Ferris
Change date: 2017-08-01
Documents
Change to a person with significant control
Date: 12 Jan 2019
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-01
Psc name: Miss Jane Forshaw
Documents
Change to a person with significant control
Date: 12 Jan 2019
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-01
Psc name: Miss Sara Ferris
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2019
Action Date: 12 Jan 2019
Category: Address
Type: AD01
Old address: 76 Brook Vale Liverpool L22 3YB
Change date: 2019-01-12
New address: 45 Leopold Road Brighton-Le-Sands Liverpool L22 6QY
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Some Companies
39 FARNHAM ROAD (GUILDFORD) LIMITED
12 OAKDENE ROAD, PEASMARSH,SURREY,GU3 1ND
Number: | 03345990 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISAN INTERIOR SOLUTIONS LIMITED
2 CAMUS AN ARBHAIR,ROSS-SHIRE,IV52 8TS
Number: | SC280441 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SCOTTISH SEA FARMS LAUREL HOUSE,STIRLING,FK7 9JQ
Number: | SC092512 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,SOUTHAMPTON,SO14 3FL
Number: | 10906455 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 BENTWORTH ROAD,LONDON,W12 7AH
Number: | 08504502 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 SYDENHAM PARK ROAD,LONDON,SE26 4LH
Number: | 10981735 |
Status: | ACTIVE |
Category: | Private Limited Company |