This company is commonly known as Pure Leapfrog. The company was founded 18 years ago and was given the registration number 05534395. The firm's registered office is in LONDON. You can find them at 7-14 Great Dover Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PURE LEAPFROG |
---|---|---|
Company Number | : | 05534395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2005 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-14 Great Dover Street, London, England, SE1 4YR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-14, Great Dover Street, London, England, SE1 4YR | Director | 26 July 2017 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 26 February 2014 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 26 July 2017 | Active |
1, King Stairs Close, London, England, SE16 4JF | Director | 30 December 2014 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 26 July 2017 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 01 February 2021 | Active |
4 Melody Road, London, SW18 2QF | Secretary | 11 August 2005 | Active |
Eden House, Wilson Street, London, England, EC2M 2TE | Secretary | 05 February 2014 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Secretary | 30 August 2017 | Active |
18 Willow Way, Radlett, WD7 8DX | Secretary | 14 November 2006 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Secretary | 22 January 2020 | Active |
The Tythe Barn Warbleton Priory, Rushlake Green, TN21 9RG | Director | 11 August 2005 | Active |
4 Melody Road, London, SW18 2QF | Director | 11 August 2005 | Active |
55, Baker Street, London, England, W1U 7EU | Director | 08 May 2013 | Active |
Eden House, 23-25 Wilson Street, London, United Kingdom, EC2M 2TE | Director | 28 March 2012 | Active |
Harbour House, 40 Findhorn, Forres, Great Britain, IV36 3YE | Director | 16 December 2009 | Active |
Pear Tree Cottage, Kelsall Road, Ashton Hayes, United Kingdom, CH3 8BH | Director | 26 February 2014 | Active |
152, Craneford Way, Twickenham, England, TW2 7SW | Director | 20 January 2015 | Active |
Orchard Cottage Chalvington Road, Golden Cross, Hailsham, BN27 3ST | Director | 11 August 2005 | Active |
7-14, Great Dover Street, London, England, SE1 4YR | Director | 13 May 2013 | Active |
Chalvington House, Chalvington, Hailsham, BN27 3TQ | Director | 11 August 2005 | Active |
31 Leveller Road, Newick, Lewes, BN8 4PL | Director | 14 November 2006 | Active |
Eden House, 23-25 Wilson Street, London, United Kingdom, EC2M 2TE | Director | 12 September 2012 | Active |
43, Cavell Way, Knaphill, Woking, England, GU21 2TJ | Director | 08 May 2013 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9SS | Director | 15 May 2013 | Active |
22, Woodberry Close, Chiddingfold, Godalming, England, GU8 4SF | Director | 07 January 2015 | Active |
Eden House, 23-25 Wilson Street, London, United Kingdom, EC2M 2TE | Director | 26 March 2012 | Active |
Eden House, 23-25 Wilson Street, London, United Kingdom, EC2M 2TE | Director | 28 March 2012 | Active |
Eden House, 23-25 Wilson Street, London, United Kingdom, EC2M 2TE | Director | 15 May 2013 | Active |
Oak Apple Cottage, Woodland Way, Kingswood, United Kingdom, KT20 6WX | Director | 14 November 2006 | Active |
Eden House, 23-25 Wilson Street, London, United Kingdom, EC2M 2TE | Director | 01 January 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type group. | Download |
2023-03-14 | Officers | Termination secretary company with name termination date. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-31 | Accounts | Accounts with accounts type group. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Incorporation | Memorandum articles. | Download |
2022-01-19 | Resolution | Resolution. | Download |
2021-09-06 | Accounts | Accounts with accounts type group. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Accounts | Accounts with accounts type group. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Officers | Termination secretary company with name termination date. | Download |
2020-05-12 | Officers | Appoint person secretary company with name date. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-04-29 | Accounts | Accounts with accounts type group. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type group. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.