UKBizDB.co.uk

THE CREATIVE LEAP LIMITED

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

This company is commonly known as The Creative Leap Limited. The company was founded 28 years ago and was given the registration number 03192262. The firm's registered office is in BOURNEMOUTH. You can find them at Hill House, 41 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE CREATIVE LEAP LIMITED
Company Number:03192262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1996
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hill House, 41 Richmond Hill, Bournemouth, Dorset, England, BH2 6HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill House, 41 Richmond Hill, Bournemouth, United Kingdom, BH2 6HS

Corporate Secretary20 March 2023Active
Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS

Director07 August 2017Active
Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS

Director27 April 2023Active
1 Corney Reach Way, London, W4 2TY

Secretary06 October 1999Active
Katrine, Forest Road, East Horsley, KT24 5ER

Secretary04 July 2007Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary30 April 1996Active
The Long Barn Home Farm, Shillonglee, Chiddingford, GU8 9SY

Secretary30 April 1996Active
Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS

Corporate Secretary07 August 2017Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary17 October 1996Active
1 Corney Reach Way, London, W4 2TY

Director16 October 1996Active
Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS

Director07 August 2017Active
5 High Pine Close, Weybridge, KT13 9EA

Director06 October 1999Active
Katrine, Forest Road, East Horsley, KT24 5ER

Director17 October 1996Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director30 April 1996Active
22 Saint Philips Road, London, E8 3BP

Director02 July 2001Active
14 Richmond Avenue, Wimbledon, London, SW20 8LA

Director16 October 1996Active
Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS

Director20 July 2018Active
The Long Barn Home Farm, Shillonglee, Chiddingford, GU8 9SY

Director30 April 1996Active
48b Coolhurst Road, London, N8 8EU

Director30 April 1996Active
Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS

Director07 August 2017Active

People with Significant Control

Ceuta Holdings Limited
Notified on:07 August 2017
Status:Active
Country of residence:England
Address:Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David John Gray
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mervyn Robert Caldwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Appoint corporate secretary company with name date.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-01Dissolution

Dissolution application strike off company.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2017-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2017-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.