Company NameLeap Technologies Limited
DirectorsRoger John Bromley and Robert Lynton Howells
Company StatusActive
Company Number07215173
CategoryPrivate Limited Company
Incorporation Date7 April 2010(13 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameProf Roger John Bromley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(2 months, 1 week after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3m Buckley Innovation Centre
University Of Huddersfield Firth Street
Huddersfield
HD1 3BD
Director NameMr Robert Lynton Howells
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(2 months, 1 week after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerden Hall The Street
Berden
Bishop's Stortford
Hertfordshire
CM23 1AY
Director NameMrs Barbara Bromley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Lodge, Chorley Old Road, Horwich
Bolton
BL6 6RF
Director NameMr Roger Bromley
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lodge Chorley Old Road
Horwich
Bolton
BL6 6RF
Director NameMr Robert Lynton Howells
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerden Hall The Street
Berden
Bishops Stortford
CM23 1AY

Location

Registered Address3m Buckley Innovation Centre
University Of Huddersfield Firth Street
Huddersfield
HD1 3BD
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

85 at £1Roger Bromley
85.00%
Ordinary
15 at £1Robert Howells
15.00%
Ordinary

Financials

Year2014
Net Worth-£1,255
Cash£159
Current Liabilities£11,340

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Filing History

18 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 September 2021Sub-division of shares on 31 March 2021 (3 pages)
17 August 2021Resolutions
  • RES13 ‐ Re-increase shareholding to £11334 ord shares of £0.01 14/04/2021
(1 page)
17 August 2021Resolutions
  • RES13 ‐ Re-sub div 14/04/2021
(1 page)
8 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
24 January 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
3 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
15 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(4 pages)
2 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(4 pages)
2 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
29 January 2014Registered office address changed from Lower Lodge, Chorley Old Road, Horwich Bolton BL6 6RF England on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Lower Lodge, Chorley Old Road, Horwich Bolton BL6 6RF England on 29 January 2014 (1 page)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 November 2010Appointment of a director (2 pages)
3 November 2010Appointment of a director (2 pages)
22 September 2010Termination of appointment of Roger Bromley as a director (1 page)
22 September 2010Termination of appointment of Roger Bromley as a director (1 page)
22 September 2010Termination of appointment of Robert Howells as a director (1 page)
22 September 2010Termination of appointment of Barbara Bromley as a director (1 page)
22 September 2010Termination of appointment of Barbara Bromley as a director (1 page)
22 September 2010Director's details changed for Mr Robert Bromley on 15 June 2010 (2 pages)
22 September 2010Director's details changed for Mr Robert Bromley on 15 June 2010 (2 pages)
22 September 2010Termination of appointment of Robert Howells as a director (1 page)
15 July 2010Appointment of Mr Robert Lynton Howells as a director (2 pages)
15 July 2010Appointment of Mr Robert Lynton Howells as a director (2 pages)
14 July 2010Appointment of Mr Roger Bromley as a director (2 pages)
14 July 2010Director's details changed for Mrs Barbara Bromley on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Barbara Bromley on 14 July 2010 (2 pages)
14 July 2010Appointment of Mr Roger Bromley as a director (2 pages)
13 July 2010Appointment of Mr Robert Bromley as a director (2 pages)
13 July 2010Appointment of Mr Robert Lynton Howells as a director (2 pages)
13 July 2010Appointment of Mr Robert Lynton Howells as a director (2 pages)
13 July 2010Appointment of Mr Robert Bromley as a director (2 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)