Helsby
Cheshire
WA6 0AR
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Neil Hutchinson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Dr George William Tuckwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 30 July 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mrs Helen Louise Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Engineering Geologist |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mrs Helen Louise Smith |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
Website | leapenvironmental.com |
---|---|
Telephone | 01444 230385 |
Telephone region | Haywards Heath |
Registered Address | Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Mrs Helen Louise Smith & Mr Richard Brinkworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £364,551 |
Cash | £263,131 |
Current Liabilities | £271,308 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
24 December 2021 | Delivered on: 30 December 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|
6 April 2023 | Termination of appointment of Helen Louise Smith as a director on 31 March 2023 (1 page) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
8 November 2022 | Accounts for a small company made up to 31 March 2022 (22 pages) |
4 April 2022 | Director's details changed for Mr Richard Brinkworth on 4 April 2022 (2 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with updates (4 pages) |
11 February 2022 | Resolutions
|
11 February 2022 | Memorandum and Articles of Association (13 pages) |
7 February 2022 | Second filing for the appointment of Neil Hutchinson as a director (6 pages) |
30 December 2021 | Registration of charge 065525020001, created on 24 December 2021 (22 pages) |
6 August 2021 | Notification of Rsk Environment Limited as a person with significant control on 30 July 2021 (2 pages) |
5 August 2021 | Appointment of Sally Evans as a secretary on 30 July 2021 (2 pages) |
5 August 2021 | Cessation of Richard Brinkworth as a person with significant control on 30 July 2021 (1 page) |
5 August 2021 | Cessation of Helen Louise Smith as a person with significant control on 30 July 2021 (1 page) |
5 August 2021 | Appointment of Mr Neil Hutchinson as a director on 31 July 2021
|
5 August 2021 | Appointment of Abigail Sarah Draper as a director on 30 July 2021 (2 pages) |
5 August 2021 | Appointment of Alasdair Alan Ryder as a director on 30 July 2021 (2 pages) |
5 August 2021 | Registered office address changed from Book House Vincent Lane Dorking RH4 3HW England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 5 August 2021 (1 page) |
5 August 2021 | Termination of appointment of Helen Louise Smith as a secretary on 30 July 2021 (1 page) |
5 August 2021 | Appointment of Mr George William Tuckwell as a director on 30 July 2021 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
28 July 2021 | Notification of Helen Louise Smith as a person with significant control on 1 July 2016 (2 pages) |
14 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
23 December 2020 | Change of details for Mr Richard Brinkworth as a person with significant control on 12 October 2020 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 October 2020 | Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA to Book House Vincent Lane Dorking RH4 3HW on 12 October 2020 (1 page) |
4 May 2020 | Confirmation statement made on 2 April 2020 with updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
16 July 2018 | Second filing of Confirmation Statement dated 02/04/2018 (5 pages) |
11 April 2018 | Confirmation statement made on 2 April 2018 with no updates
|
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 May 2017 | Consolidation of shares on 1 February 2017 (4 pages) |
12 May 2017 | Consolidation of shares on 1 February 2017 (4 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
13 April 2017 | 02/04/17 Statement of Capital gbp 1000 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Secretary's details changed for Mrs Helen Louise Smith on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mrs Helen Louise Smith on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Helen Louise Smith on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mrs Helen Louise Smith on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Richard Brinkworth on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Helen Louise Smith on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Richard Brinkworth on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Mr Richard Brinkworth on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mrs Helen Louise Smith on 6 April 2010 (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
31 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
31 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
9 April 2008 | Company name changed leap enviromental LIMITED\certificate issued on 14/04/08 (2 pages) |
9 April 2008 | Company name changed leap enviromental LIMITED\certificate issued on 14/04/08 (2 pages) |
2 April 2008 | Incorporation (9 pages) |
2 April 2008 | Incorporation (9 pages) |