Advanced company searchLink opens in new window

LEAPFROG PROPERTY LTD

Company number 07034163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2016 DS01 Application to strike the company off the register
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
10 Jan 2015 AD01 Registered office address changed from 1St Floor, Photostatic House 39-41 West End Street Norwich Norfolk NR2 4NA to Evolution House Delft Way Norwich Airport Norwich Norfolk NR6 6BB on 10 January 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 29 September 2014
Statement of capital on 2014-12-17
  • GBP 100
16 Dec 2014 AD01 Registered office address changed from 37 St Andrew's Street Norwich Norfolk NR2 4TP to 1St Floor, Photostatic House 39-41 West End Street Norwich Norfolk NR2 4NA on 16 December 2014
24 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
19 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Mar 2013 TM01 Termination of appointment of Helen Allinson as a director
02 Oct 2012 CERTNM Company name changed asset residential (norwich) LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-08-15
02 Oct 2012 CONNOT Change of name notice
30 Sep 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Dec 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Nov 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
18 Nov 2010 CH01 Director's details changed for Stephen Allinson on 1 February 2010
18 Nov 2010 CH01 Director's details changed for Helen May Allinson on 1 February 2010
29 Sep 2009 NEWINC Incorporation