UKBizDB.co.uk

PURE LEAPFROG

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7-14 Great Dover Street, London, England, SE1 4YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-14, Great Dover Street, London, England, SE1 4YR

Director26 July 2017Active
7-14, Great Dover Street, London, England, SE1 4YR

Director26 February 2014Active
7-14, Great Dover Street, London, England, SE1 4YR

Director26 July 2017Active
1, King Stairs Close, London, England, SE16 4JF

Director30 December 2014Active
7-14, Great Dover Street, London, England, SE1 4YR

Director26 July 2017Active
7-14, Great Dover Street, London, England, SE1 4YR

Director01 February 2021Active
4 Melody Road, London, SW18 2QF

Secretary11 August 2005Active
Eden House, Wilson Street, London, England, EC2M 2TE

Secretary05 February 2014Active
7-14, Great Dover Street, London, England, SE1 4YR

Secretary30 August 2017Active
18 Willow Way, Radlett, WD7 8DX

Secretary14 November 2006Active
7-14, Great Dover Street, London, England, SE1 4YR

Secretary22 January 2020Active
The Tythe Barn Warbleton Priory, Rushlake Green, TN21 9RG

Director11 August 2005Active
4 Melody Road, London, SW18 2QF

Director11 August 2005Active
55, Baker Street, London, England, W1U 7EU

Director08 May 2013Active
Eden House, 23-25 Wilson Street, London, United Kingdom, EC2M 2TE

Director28 March 2012Active
Harbour House, 40 Findhorn, Forres, Great Britain, IV36 3YE

Director16 December 2009Active
Pear Tree Cottage, Kelsall Road, Ashton Hayes, United Kingdom, CH3 8BH

Director26 February 2014Active
152, Craneford Way, Twickenham, England, TW2 7SW

Director20 January 2015Active
Orchard Cottage Chalvington Road, Golden Cross, Hailsham, BN27 3ST

Director11 August 2005Active
7-14, Great Dover Street, London, England, SE1 4YR

Director13 May 2013Active
Chalvington House, Chalvington, Hailsham, BN27 3TQ

Director11 August 2005Active
31 Leveller Road, Newick, Lewes, BN8 4PL

Director14 November 2006Active
Eden House, 23-25 Wilson Street, London, United Kingdom, EC2M 2TE

Director12 September 2012Active
43, Cavell Way, Knaphill, Woking, England, GU21 2TJ

Director08 May 2013Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9SS

Director15 May 2013Active
22, Woodberry Close, Chiddingfold, Godalming, England, GU8 4SF

Director07 January 2015Active
Eden House, 23-25 Wilson Street, London, United Kingdom, EC2M 2TE

Director26 March 2012Active
Eden House, 23-25 Wilson Street, London, United Kingdom, EC2M 2TE

Director28 March 2012Active
Eden House, 23-25 Wilson Street, London, United Kingdom, EC2M 2TE

Director15 May 2013Active
Oak Apple Cottage, Woodland Way, Kingswood, United Kingdom, KT20 6WX

Director14 November 2006Active
Eden House, 23-25 Wilson Street, London, United Kingdom, EC2M 2TE

Director01 January 2011Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type group.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Accounts

Accounts with accounts type group.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-19Resolution

Resolution.

Download
2021-09-06Accounts

Accounts with accounts type group.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-09-01Accounts

Accounts with accounts type group.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2020-05-12Officers

Appoint person secretary company with name date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-04-29Accounts

Accounts with accounts type group.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type group.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.