Company NameLeap Forward Leisure Limited
DirectorPeter Anthony Kennedy
Company StatusActive
Company Number04670601
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Peter Anthony Kennedy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2003(6 months, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Chessington Court
Durley Chine Lodge
Bournemouth
BH2 5JR
Secretary NameMr Peter Kennedy
StatusCurrent
Appointed09 May 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address8 Allison Terrace
Kirkhamgate
Wakefield
WF2 0SL
Secretary NameAndrew James Vause
NationalityBritish
StatusResigned
Appointed31 August 2003(6 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2011)
RoleAccountant
Correspondence AddressCorner Cottage Lanreath
Plymouth
Cornwall
PL13 2NX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address8 Allison Terrace
Kirkhamgate
Wakefield
WF2 0SL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaKirkhamgate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Peter Anthony Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£117,310
Current Liabilities£127,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

16 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 May 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
20 February 2020Registered office address changed from C/O Macorison Accountants Limited First Floor 5/7 Northgate Cleckheaton West Yorkshire BD19 3HH to 8 Allison Terrace Kirkhamgate Wakefield WF2 0SL on 20 February 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
9 January 2019Unaudited abridged accounts made up to 31 March 2018 (10 pages)
2 May 2018Secretary's details changed for Mr Peter Kennedy on 1 May 2018 (1 page)
1 May 2018Director's details changed for Mr Peter Anthony Kennedy on 1 May 2018 (2 pages)
12 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
24 March 2016Secretary's details changed for Mr Peter Kennedy on 23 March 2016 (1 page)
24 March 2016Secretary's details changed for Mr Peter Kennedy on 23 March 2016 (1 page)
23 March 2016Director's details changed for Mr Peter Anthony Kennedy on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Peter Anthony Kennedy on 23 March 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Secretary's details changed for Mr Peter Kennedy on 10 September 2015 (1 page)
11 September 2015Secretary's details changed for Mr Peter Kennedy on 10 September 2015 (1 page)
10 September 2015Director's details changed for Peter Anthony Kennedy on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Peter Anthony Kennedy on 10 September 2015 (2 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 April 2014Amended accounts made up to 31 March 2013 (7 pages)
23 April 2014Amended accounts made up to 31 March 2013 (7 pages)
15 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 February 2014Registered office address changed from 2 Carr Lane Rawdon Leeds Yorkshire LS19 6PF United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 2 Carr Lane Rawdon Leeds Yorkshire LS19 6PF United Kingdom on 26 February 2014 (1 page)
18 March 2013Registered office address changed from the Roadside Inn Nettlestone Green Seaview Portsmouth Isle of Wight PO34 5DX United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from the Roadside Inn Nettlestone Green Seaview Portsmouth Isle of Wight PO34 5DX United Kingdom on 18 March 2013 (1 page)
17 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
17 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
28 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 May 2011Appointment of Mr Peter Kennedy as a secretary (1 page)
14 May 2011Appointment of Mr Peter Kennedy as a secretary (1 page)
9 May 2011Termination of appointment of Andrew Vause as a secretary (1 page)
9 May 2011Registered office address changed from Corner Cottage Lanreath Nr Looe Plymouth Cornwall PL13 2NX on 9 May 2011 (1 page)
9 May 2011Termination of appointment of Andrew Vause as a secretary (1 page)
9 May 2011Registered office address changed from Corner Cottage Lanreath Nr Looe Plymouth Cornwall PL13 2NX on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Corner Cottage Lanreath Nr Looe Plymouth Cornwall PL13 2NX on 9 May 2011 (1 page)
6 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Secretary's details changed for Andrew James Vause on 1 January 2010 (1 page)
17 March 2010Director's details changed for Peter Anthony Kennedy on 19 February 2010 (2 pages)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Andrew James Vause on 1 January 2010 (1 page)
17 March 2010Director's details changed for Peter Anthony Kennedy on 19 February 2010 (2 pages)
17 March 2010Secretary's details changed for Andrew James Vause on 1 January 2010 (1 page)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 August 2009Registered office changed on 13/08/2009 from 2 carr lane rawdon leeds LS19 6PF (1 page)
13 August 2009Registered office changed on 13/08/2009 from 2 carr lane rawdon leeds LS19 6PF (1 page)
18 March 2009Return made up to 19/02/09; full list of members (3 pages)
18 March 2009Return made up to 19/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
6 March 2008Return made up to 19/02/08; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 19/02/06; full list of members (6 pages)
21 March 2006Return made up to 19/02/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 19/02/05; full list of members (6 pages)
11 April 2005Return made up to 19/02/05; full list of members (6 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 November 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
1 November 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 March 2004Return made up to 19/02/04; full list of members (6 pages)
13 March 2004Return made up to 19/02/04; full list of members (6 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003Ad 31/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003Ad 31/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
19 February 2003Incorporation (9 pages)
19 February 2003Incorporation (9 pages)