Advanced company searchLink opens in new window

LEAPFROG FINANCE LIMITED

Company number 07038343

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)
11 Sep 2017 TM01 Termination of appointment of Alexandros Germanis as a director on 31 August 2017
07 Jun 2017 AA Full accounts made up to 31 August 2016
16 Mar 2017 AD01 Registered office address changed from Cooper House 3P1 Michael Road London SW6 2AD England to 7-14 Great Dover Street London SE1 4YR on 16 March 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
22 Dec 2016 MR01 Registration of charge 070383430002, created on 20 December 2016
08 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
08 Aug 2016 CH01 Director's details changed for Mr Richard Sean O'rourke on 10 May 2016
08 Aug 2016 CH01 Director's details changed for Mr Alexandros Germanis on 10 May 2016
08 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Belinda Carroll 29 Shand Street London SE1 2ES
08 Aug 2016 AD02 Register inspection address has been changed to C/O Belinda Carroll 29 Shand Street London SE1 2ES
08 Aug 2016 CH01 Director's details changed for Mr Christopher George Matthews on 10 May 2016
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Feb 2016 AD01 Registered office address changed from Eden House 23-25 Wilson Street London EC2M 2TE to Cooper House 3P1 Michael Road London SW6 2AD on 10 February 2016
21 Dec 2015 AA01 Previous accounting period shortened from 31 March 2016 to 31 August 2015
11 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Oct 2015 AP01 Appointment of Mr Mark Henderson as a director on 30 September 2015
13 Oct 2015 AP01 Appointment of Mr Christopher George Matthews as a director on 30 September 2015
07 Oct 2015 AP01 Appointment of Mr Richard Sean O'rourke as a director on 30 September 2015
01 Sep 2015 MR01 Registration of charge 070383430001, created on 25 August 2015
04 Aug 2015 CERTNM Company name changed carbon leapfrog trading LTD\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
18 May 2015 TM01 Termination of appointment of Robert Martin Rabinowitz as a director on 14 May 2015
13 May 2015 AP01 Appointment of Ms Shelagh Kirkland as a director on 4 March 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1