Advanced company searchLink opens in new window

LEAPFROG LABS LIMITED

Company number SC367846

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)
08 Aug 2018 AA Accounts for a small company made up to 31 December 2017
06 Aug 2018 TM02 Termination of appointment of Vaughan Emerson Lindsay as a secretary on 31 July 2018
06 Aug 2018 TM01 Termination of appointment of Vaughan Emerson Lindsay as a director on 31 July 2018
25 Jun 2018 AP01 Appointment of Mr Raimund Snyders as a director on 22 June 2018
25 Jun 2018 AP01 Appointment of Mr Gary Wayne Herbert as a director on 22 June 2018
25 Jun 2018 TM01 Termination of appointment of Johan Vivier as a director on 22 June 2018
08 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
08 Sep 2017 CH03 Secretary's details changed for Mr Vaughan Emerson Lindsay on 1 May 2017
08 Sep 2017 CH01 Director's details changed for Mr Vaughan Emerson Lindsay on 1 May 2017
11 Jul 2017 AA Accounts for a small company made up to 31 December 2016
10 Feb 2017 AP01 Appointment of Mr Grant Jacques Karolus as a director on 8 February 2017
10 Feb 2017 TM01 Termination of appointment of Douglas Lacey as a director on 8 February 2017
10 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
11 Oct 2016 AA Accounts for a small company made up to 31 December 2015
22 Feb 2016 TM02 Termination of appointment of Sally Krmadjian as a secretary on 15 February 2016
22 Feb 2016 AP03 Appointment of Mr Vaughan Emerson Lindsay as a secretary on 15 February 2016
19 Feb 2016 AD01 Registered office address changed from 18 Walker Street Edinburgh EH3 7LP to 39 George Street Edinburgh EH2 2HN on 19 February 2016
31 Dec 2015 AA Accounts for a small company made up to 31 December 2014
03 Nov 2015 AR01 Annual return made up to 2 November 2015 no member list
03 Oct 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
23 Jun 2015 AP01 Appointment of Mr Vaughan Emerson Lindsay as a director on 1 June 2015
22 Apr 2015 TM02 Termination of appointment of Andrea Barbalunga Wood as a secretary on 14 April 2015
15 Apr 2015 AP03 Appointment of Mrs Sally Krmadjian as a secretary on 14 April 2015
06 Jan 2015 AR01 Annual return made up to 2 November 2014 no member list
07 Nov 2014 TM01 Termination of appointment of Niclas Arne Svensson Thelander as a director on 7 November 2014