- Company Overview for LEAPTHREE LIMITED (10191467)
- Filing history for LEAPTHREE LIMITED (10191467)
- People for LEAPTHREE LIMITED (10191467)
- Charges for LEAPTHREE LIMITED (10191467)
- More for LEAPTHREE LIMITED (10191467)
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) |
---|---|---|---|
03 Dec 2020 | AD01 | Registered office address changed from 1st Floor 1 Lindsey Street London EC1A 9HP United Kingdom to Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 3 December 2020 | |
08 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Sep 2019 | PSC05 | Change of details for Ayima Holdings Limited as a person with significant control on 10 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Mr Michael James Nott on 10 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Mr Tim Webb on 10 September 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Mr Michael Jacobson on 10 September 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 1 Lindsey Street London EC1A 9HP England to 1st Floor 1 Lindsey Street London EC1A 9HP on 10 September 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
14 Mar 2019 | TM01 | Termination of appointment of Peter James O'neill as a director on 14 March 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Michael Feiner as a director on 14 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Tim Webb as a director on 14 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Michael Jacobson as a director on 14 March 2019 | |
28 Jan 2019 | PSC07 | Cessation of Peter James O'neill as a person with significant control on 31 July 2018 | |
28 Jan 2019 | PSC02 | Notification of Ayima Holdings Limited as a person with significant control on 31 December 2018 | |
28 Jan 2019 | PSC07 | Cessation of Michael Feiner as a person with significant control on 31 July 2018 | |
24 Jan 2019 | AP01 | Appointment of Mr Michael James Nott as a director on 17 September 2018 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Oct 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Leapthree Limited 1 Primrose Street London EC2A 2EX England to 1 Lindsey Street London EC1A 9HP on 15 August 2018 | |
03 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
23 Mar 2017 | AD01 | Registered office address changed from 9-13 st Andrew Street London EC4A 3AF United Kingdom to Leapthree Limited 1 Primrose Street London EC2A 2EX on 23 March 2017 |