LEAP 2 WIN LIMITED

Register to unlock more data on OkredoRegister

LEAP 2 WIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06654987

Incorporation date

23/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O THE COACH HOUSE, Jerome House, Front Street, Churchill, North Somerset BS25 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2008)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-06-30
dot icon14/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-06-30
dot icon25/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon09/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-06-30
dot icon07/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon06/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon05/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/09/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/08/2017
Previous accounting period shortened from 2017-07-31 to 2017-06-30
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2011-07-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon14/06/2011
Director's details changed for George John Karseras on 2011-06-14
dot icon14/06/2011
Director's details changed for Mrs Caroline Ginette Anne Karseras on 2011-06-14
dot icon14/06/2011
Secretary's details changed for Mrs Caroline Ginette Anne Karseras on 2011-06-14
dot icon14/06/2011
Registered office address changed from Stonewell Front Street Churchill Winscombe N Somerset BS25 5NB on 2011-06-14
dot icon14/06/2011
Secretary's details changed for Caroline Ginette Anne Karseras on 2011-06-14
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/11/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon16/11/2010
First Gazette notice for compulsory strike-off
dot icon11/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon03/11/2009
Annual return made up to 2009-07-23 with full list of shareholders
dot icon26/09/2008
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon26/09/2008
Appointment terminated director 7SIDE nominees LIMITED
dot icon25/09/2008
Director appointed george john karseras
dot icon25/09/2008
Director and secretary appointed caroline ginette anne karseras
dot icon25/09/2008
Registered office changed on 25/09/2008 from 14/18 city road cardiff CF24 3DL
dot icon23/07/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
149.69K
-
0.00
-
-
2022
0
149.64K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Caroline Ginette Anne Karseras
Director
23/07/2008 - Present
4
Karseras, George John
Director
23/07/2008 - Present
6
Karseras, Caroline Ginette Anne
Secretary
23/07/2008 - Present
1
7SIDE SECRETARIAL LIMITED
Corporate Secretary
23/07/2008 - 23/07/2008
-
7SIDE NOMINEES LIMITED
Corporate Director
23/07/2008 - 23/07/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAP 2 WIN LIMITED

LEAP 2 WIN LIMITED is an(a) Active company incorporated on 23/07/2008 with the registered office located at C/O THE COACH HOUSE, Jerome House, Front Street, Churchill, North Somerset BS25 5NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEAP 2 WIN LIMITED?

toggle

LEAP 2 WIN LIMITED is currently Active. It was registered on 23/07/2008 .

Where is LEAP 2 WIN LIMITED located?

toggle

LEAP 2 WIN LIMITED is registered at C/O THE COACH HOUSE, Jerome House, Front Street, Churchill, North Somerset BS25 5NG.

What does LEAP 2 WIN LIMITED do?

toggle

LEAP 2 WIN LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LEAP 2 WIN LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.