Advanced company searchLink opens in new window

LEEP NETWORKS (WATER) LIMITED

Company number 06021063

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2019 AP01 Appointment of Mr David Jonathan Glover as a director on 31 May 2019
06 Jun 2019 AD01 Registered office address changed from No.1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom to The Greenhouse Mediacityuk Salford M50 2EQ on 6 June 2019
05 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
05 Jun 2019 PSC07 Cessation of Sse Plc as a person with significant control on 31 May 2019
05 Jun 2019 PSC02 Notification of Leep Nav Networks Limited as a person with significant control on 31 May 2019
04 Jun 2019 AP01 Appointment of Ms Victoria Louise Manfredi as a director on 31 May 2019
04 Jun 2019 TM01 Termination of appointment of Nathan Sanders as a director on 31 May 2019
04 Jun 2019 TM01 Termination of appointment of Fraser Mcgregor Alexander as a director on 31 May 2019
04 Jun 2019 TM02 Termination of appointment of Peter Grant Lawns as a secretary on 31 May 2019
04 Jun 2019 AP01 Appointment of Mr Lee John Wallace as a director on 31 May 2019
04 Jun 2019 AP01 Appointment of Mr Timothy Power as a director on 31 May 2019
30 May 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 5
  • ANNOTATION Clarification a second filed SH01 was registered on 20/06/2019.
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
17 Jul 2018 AA Full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
26 Jul 2017 AA Full accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Nov 2016 TM01 Termination of appointment of James Mcphillimy as a director on 31 October 2016
17 Aug 2016 AA Full accounts made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
12 Aug 2015 AA Full accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
08 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
31 Jul 2014 AA Full accounts made up to 31 March 2014