UKBizDB.co.uk

FRONT LEAP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Front Leap Ltd. The company was founded 16 years ago and was given the registration number 06497629. The firm's registered office is in LONDON. You can find them at Crown House, 27 Old Gloucester Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FRONT LEAP LTD
Company Number:06497629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2008
End of financial year:30 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director06 July 2023Active
26 Kensington Avenue, Watford, WD18 7RY

Secretary08 February 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary08 February 2008Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director24 August 2020Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director24 January 2022Active
26 Kensington Avenue, Watford, WD18 7RY

Director08 February 2008Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director06 May 2022Active
2, Deacons Close, Elstree, Borehamwood, England, WD6 3HX

Director08 February 2008Active
119, Church Lane, Mill End, Rickmansworth, WD3 8PU

Director08 February 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director08 February 2008Active

People with Significant Control

Juana Josefina Yanez
Notified on:06 July 2023
Status:Active
Date of birth:August 1958
Nationality:Venezuelan
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Tammy Louise Hoppenbrouwers
Notified on:06 May 2022
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Jenny Crosby
Notified on:24 January 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Vincenzo Cirelli
Notified on:24 August 2020
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Grant Russell Morris
Notified on:08 February 2017
Status:Active
Date of birth:September 1975
Nationality:British
Address:3rd, Floor, London, EC1M 5SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-05Gazette

Gazette filings brought up to date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Gazette

Gazette filings brought up to date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.