Advanced company searchLink opens in new window

LEAPFROG FINANCE LIMITED

Company number 07038343

Filter by category

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)
14 Oct 2014 AP01 Appointment of Mr Robert Martin Rabinowitz as a director on 14 October 2014
14 Oct 2014 TM01 Termination of appointment of Clare Hierons as a director on 14 October 2014
15 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
06 Nov 2013 CH01 Director's details changed for Mrs Clare Hierons on 1 May 2013
13 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
27 Jul 2012 TM01 Termination of appointment of Giles Bristow as a director
12 Jul 2012 AP01 Appointment of Mr Alexandros Germanis as a director
20 Jun 2012 TM01 Termination of appointment of Simon Pringle as a director
25 May 2012 AP01 Appointment of Mrs Clare Hierons as a director
04 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
19 Oct 2011 TM01 Termination of appointment of Garry Charnock as a director
19 Oct 2011 AP01 Appointment of Mr Giles Bristow as a director
13 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Jan 2011 AD01 Registered office address changed from Eden House 23-35 Wilson St London EC2M 2TE United Kingdom on 21 January 2011
20 Jan 2011 AR01 Annual return made up to 12 October 2010 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for Mr Simon Pringle on 16 January 2011
19 Jan 2011 CH01 Director's details changed for Garry Charnock on 16 December 2010
21 Dec 2010 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL on 21 December 2010
16 Apr 2010 TM02 Termination of appointment of Martin Henderson as a secretary
16 Apr 2010 TM01 Termination of appointment of Bibi Ally as a director
16 Apr 2010 AP01 Appointment of Mr Simon Pringle as a director
16 Apr 2010 AP01 Appointment of Garry Charnock as a director
16 Apr 2010 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL on 16 April 2010