Company NameLEEP Consulting Ltd
DirectorLouise Eden Walker
Company StatusActive
Company Number11802909
CategoryPrivate Limited Company
Incorporation Date1 February 2019(5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Director

Director NameDr Louise Eden Walker
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2019(same day as company formation)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressSwallows Nest Foxwist Green
Whitegate
Northwich
CW8 2BJ

Location

Registered AddressSwallows Nest Foxwist Green
Whitegate
Northwich
CW8 2BJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

1 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
18 October 2023Statement of capital following an allotment of shares on 18 October 2023
  • GBP 100
(3 pages)
18 October 2023Change of details for Mr David Pindar Walker as a person with significant control on 18 October 2023 (2 pages)
18 October 2023Change of details for Dr Louise Eden Walker as a person with significant control on 18 October 2023 (2 pages)
29 May 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 April 2021Registered office address changed from Swallows Nest Foxwist Green Whitegate Northwich CW8 2BJ England to Swallows Nest Foxwist Green Whitegate Northwich CW8 2BJ on 9 April 2021 (1 page)
9 April 2021Registered office address changed from Croft Cottage Cinderhill Whitegate Northwich Cheshire CW8 2BH United Kingdom to Swallows Nest Foxwist Green Whitegate Northwich CW8 2BJ on 9 April 2021 (1 page)
19 March 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
12 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
27 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 June 2019Change of share class name or designation (2 pages)
26 June 2019Particulars of variation of rights attached to shares (2 pages)
1 February 2019Incorporation
Statement of capital on 2019-02-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)