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..
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 | : |
|
Registered Address | : | Hill House, 41 Richmond Hill, Bournemouth, Dorset, England, BH2 6HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, 41 Richmond Hill, Bournemouth, United Kingdom, BH2 6HS | Corporate Secretary | 20 March 2023 | Active |
Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS | Director | 07 August 2017 | Active |
Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS | Director | 27 April 2023 | Active |
1 Corney Reach Way, London, W4 2TY | Secretary | 06 October 1999 | Active |
Katrine, Forest Road, East Horsley, KT24 5ER | Secretary | 04 July 2007 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 30 April 1996 | Active |
The Long Barn Home Farm, Shillonglee, Chiddingford, GU8 9SY | Secretary | 30 April 1996 | Active |
Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS | Corporate Secretary | 07 August 2017 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 17 October 1996 | Active |
1 Corney Reach Way, London, W4 2TY | Director | 16 October 1996 | Active |
Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS | Director | 07 August 2017 | Active |
5 High Pine Close, Weybridge, KT13 9EA | Director | 06 October 1999 | Active |
Katrine, Forest Road, East Horsley, KT24 5ER | Director | 17 October 1996 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 30 April 1996 | Active |
22 Saint Philips Road, London, E8 3BP | Director | 02 July 2001 | Active |
14 Richmond Avenue, Wimbledon, London, SW20 8LA | Director | 16 October 1996 | Active |
Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS | Director | 20 July 2018 | Active |
The Long Barn Home Farm, Shillonglee, Chiddingford, GU8 9SY | Director | 30 April 1996 | Active |
48b Coolhurst Road, London, N8 8EU | Director | 30 April 1996 | Active |
Hill House, 41 Richmond Hill, Bournemouth, England, BH2 6HS | Director | 07 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-05 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-01 | Dissolution | Dissolution application strike off company. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type small. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.