Company NameLeap Commercial Limited
DirectorPhilip Neil Mellor
Company StatusActive
Company Number10193865
CategoryPrivate Limited Company
Incorporation Date23 May 2016(7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Neil Mellor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Bunns Lane
London
NW7 2AS
Secretary NameMrs Sophie Mellor
StatusCurrent
Appointed23 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address120 Bunns Lane
London
NW7 2AS

Location

Registered AddressHawk Works
103 Mary Street
Sheffield
South Yorkshire
S1 4RT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

11 August 2016Delivered on: 23 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 5 daisy spring works, sheffield S3 8DU.
Outstanding
11 August 2016Delivered on: 23 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2 daisy spring works, sheffield S3 8DU.
Outstanding

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
3 March 2020Registered office address changed from Daisy Spring Works 3 Dun Street Sheffield South Yorkshire S3 8DW England to Hawk Works 103 Mary Street Sheffield South Yorkshire S1 4RT on 3 March 2020 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
5 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
8 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 May 2017 (3 pages)
3 August 2017Micro company accounts made up to 31 May 2017 (3 pages)
19 June 2017Registered office address changed from 120 Bunns Lane London NW7 2AS England to Daisy Spring Works 3 Dun Street Sheffield South Yorkshire S3 8DW on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 120 Bunns Lane London NW7 2AS England to Daisy Spring Works 3 Dun Street Sheffield South Yorkshire S3 8DW on 19 June 2017 (1 page)
3 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 August 2016Registration of charge 101938650001, created on 11 August 2016 (8 pages)
23 August 2016Registration of charge 101938650002, created on 11 August 2016 (8 pages)
23 August 2016Registration of charge 101938650002, created on 11 August 2016 (8 pages)
23 August 2016Registration of charge 101938650001, created on 11 August 2016 (8 pages)
23 May 2016Incorporation
Statement of capital on 2016-05-23
  • GBP 100
(25 pages)
23 May 2016Incorporation
Statement of capital on 2016-05-23
  • GBP 100
(25 pages)