LEAP FROG TOYS (UK) LIMITED

Register to unlock more data on OkredoRegister

LEAP FROG TOYS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03891265

Incorporation date

09/12/1999

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon01/09/2023
Final Gazette dissolved following liquidation
dot icon01/06/2023
Return of final meeting in a members' voluntary winding up
dot icon07/02/2023
Liquidators' statement of receipts and payments to 2022-12-16
dot icon08/01/2022
Registered office address changed from 12 Napier Court Barton Lane Abingdon Science Park Abingdon Oxfordshire OX14 3YT England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2022-01-08
dot icon08/01/2022
Declaration of solvency
dot icon08/01/2022
Appointment of a voluntary liquidator
dot icon08/01/2022
Resolutions
dot icon15/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon08/09/2021
Statement by Directors
dot icon08/09/2021
Statement of capital on 2021-09-08
dot icon08/09/2021
Solvency Statement dated 03/09/21
dot icon08/09/2021
Resolutions
dot icon12/08/2021
Full accounts made up to 2020-03-31
dot icon08/04/2021
Director's details changed for Ka Hung Tong on 2021-03-22
dot icon17/03/2021
Director's details changed for Mr Yu Wai Chang on 2021-03-15
dot icon22/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon22/12/2020
Director's details changed for Mr Gilles Sautier on 2020-12-09
dot icon09/12/2020
Director's details changed for Mr Gilles Sautier on 2020-12-09
dot icon10/03/2020
Full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon16/10/2019
Notification of a person with significant control statement
dot icon10/10/2019
Cessation of Vtech Holdings Ltd as a person with significant control on 2019-10-01
dot icon24/01/2019
Full accounts made up to 2018-03-31
dot icon22/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon12/02/2018
Full accounts made up to 2017-03-31
dot icon16/12/2017
Registered office address changed from 36 Windsor Street Uxbridge Middlesex UB8 1AB to 12 Napier Court Barton Lane Abingdon Science Park Abingdon Oxfordshire OX14 3YT on 2017-12-16
dot icon16/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon21/02/2017
Confirmation statement made on 2016-12-09 with updates
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
Register inspection address has been changed to 12 Napier Court Barton Lane Abingdon Science Park Abingdon Oxfordshire OX14 3YT
dot icon27/06/2016
Auditor's resignation
dot icon02/06/2016
Resignation of an auditor
dot icon13/05/2016
Second filing of TM01 previously delivered to Companies House
dot icon13/05/2016
Second filing of TM01 previously delivered to Companies House
dot icon13/05/2016
Second filing of TM01 previously delivered to Companies House
dot icon13/05/2016
Second filing of TM02 previously delivered to Companies House
dot icon13/05/2016
Second filing of TM02 previously delivered to Companies House
dot icon13/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon13/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon13/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon13/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon18/04/2016
Appointment of Mr Stephen Mason as a secretary on 2016-04-04
dot icon17/04/2016
Termination of appointment of Mofo Secretaries Limited as a secretary on 2016-04-04
dot icon12/04/2016
Appointment of Mr King Fai Pang as a director on 2016-04-01
dot icon11/04/2016
Termination of appointment of Robert Lawrence Lattuga as a director on 2016-04-01
dot icon11/04/2016
Appointment of Ka Hung Tong as a director on 2016-04-01
dot icon11/04/2016
Appointment of Mr Yu Wai Chang as a director on 2016-04-01
dot icon11/04/2016
Termination of appointment of John Barbour as a director on 2016-04-01
dot icon11/04/2016
Termination of appointment of Raymond Lawrence Arthur as a director on 2016-04-01
dot icon11/04/2016
Termination of appointment of Davie Lorie as a secretary on 2016-01-01
dot icon11/04/2016
Termination of appointment of Robert Lawrence Lattuga as a secretary on 2016-04-01
dot icon11/04/2016
Appointment of Mr Gilles Sautier as a director on 2016-04-01
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon18/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon02/04/2015
Auditor's resignation
dot icon14/01/2015
Full accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon23/12/2014
Register(s) moved to registered office address 36 Windsor Street Uxbridge Middlesex UB8 1AB
dot icon12/08/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon11/08/2014
Change of accounting reference date
dot icon30/07/2014
Previous accounting period shortened from 2015-03-31 to 2014-03-31
dot icon18/07/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon20/01/2014
Appointment of Mofo Secretaries Limited as a secretary
dot icon16/01/2014
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA
dot icon06/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon06/01/2014
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Mark Etnyre as a director
dot icon16/10/2012
Appointment of Raymond Lawrence Arthur as a director
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon24/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-01-04
dot icon24/08/2011
Appointment of Abogado Nominees Limited as a secretary
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon28/06/2011
Appointment of Mr John Barbour as a director
dot icon28/06/2011
Appointment of Mr Davie Lorie as a secretary
dot icon22/06/2011
Termination of appointment of William Chiasson as a director
dot icon04/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon04/01/2011
Director's details changed for William Chiasson on 2011-01-04
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Appointment of Mark Etnyre as a director
dot icon13/07/2010
Termination of appointment of Jeffrey Katz as a director
dot icon17/02/2010
Appointment of Robert Lawrence Lattuga as a director
dot icon12/02/2010
Appointment of Robert Lawrence Lattuga as a secretary
dot icon15/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon15/01/2010
Termination of appointment of Peter Wong as a secretary
dot icon15/01/2010
Termination of appointment of Peter Wong as a director
dot icon15/01/2010
Register(s) moved to registered inspection location
dot icon15/01/2010
Register inspection address has been changed
dot icon07/12/2009
Auditor's resignation
dot icon27/05/2009
Full accounts made up to 2008-12-31
dot icon31/03/2009
Location of register of members
dot icon31/03/2009
Return made up to 09/12/08; full list of members; amend
dot icon18/12/2008
Return made up to 09/12/08; full list of members
dot icon24/04/2008
Full accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 09/12/07; full list of members
dot icon22/09/2007
Registered office changed on 22/09/07 from: ground floor, 106 oxford road, uxbridge, UB8 1NA
dot icon10/08/2007
New director appointed
dot icon10/08/2007
Director resigned
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 09/12/06; full list of members; amend
dot icon20/03/2007
Return made up to 09/12/06; full list of members
dot icon13/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
New secretary appointed
dot icon13/03/2007
Secretary resigned
dot icon31/01/2007
Full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 09/12/05; full list of members
dot icon02/02/2006
Full accounts made up to 2004-12-31
dot icon10/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/03/2005
Return made up to 09/12/04; full list of members
dot icon24/02/2005
Director's particulars changed
dot icon17/01/2005
Secretary resigned
dot icon11/12/2004
New secretary appointed
dot icon09/11/2004
Ad 15/10/04--------- £ si 5546004@1=5546004 £ ic 3/5546007
dot icon09/11/2004
Nc inc already adjusted 15/10/04
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Director resigned
dot icon13/09/2004
New director appointed
dot icon23/01/2004
Return made up to 09/12/03; full list of members
dot icon14/01/2004
Director's particulars changed
dot icon14/01/2004
Director's particulars changed
dot icon14/01/2004
Director's particulars changed
dot icon04/09/2003
Registered office changed on 04/09/03 from: first floor unit one, concord business centre,, concord road london, W3 0TR
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon09/01/2003
New secretary appointed
dot icon09/01/2003
Return made up to 09/12/02; full list of members
dot icon27/09/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Director's particulars changed
dot icon15/04/2002
Full accounts made up to 2000-12-31
dot icon09/03/2002
Return made up to 09/12/01; full list of members
dot icon07/02/2001
Registered office changed on 07/02/01 from: first floor unit one, concord business centre,, concord road, london, W3 0TR
dot icon29/01/2001
Return made up to 09/12/00; full list of members
dot icon27/11/2000
Ad 18/11/00--------- £ si 2@1=2 £ ic 3/5
dot icon27/11/2000
Ad 18/11/00--------- £ si 2@1=2 £ ic 1/3
dot icon27/11/2000
Registered office changed on 27/11/00 from: 1 silk street, london, EC2Y 8HQ
dot icon27/11/2000
Registered office changed on 27/11/00 from: 258 belsize road, london, NW6 4BT
dot icon02/02/2000
Registered office changed on 02/02/00 from: c/o hackwood secretaries LIMITED, 1 silk street, london, EC2Y 8HQ
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New secretary appointed;new director appointed
dot icon19/01/2000
Director resigned
dot icon19/01/2000
Secretary resigned
dot icon19/01/2000
Resolutions
dot icon19/01/2000
Resolutions
dot icon19/01/2000
Resolutions
dot icon04/01/2000
Certificate of change of name
dot icon09/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAP FROG TOYS (UK) LIMITED

LEAP FROG TOYS (UK) LIMITED is an(a) Dissolved company incorporated on 09/12/1999 with the registered office located at 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN. There is currently no 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 FROG TOYS (UK) LIMITED?

toggle

LEAP FROG TOYS (UK) LIMITED is currently Dissolved. It was registered on 09/12/1999 and dissolved on 01/09/2023.

Where is LEAP FROG TOYS (UK) LIMITED located?

toggle

LEAP FROG TOYS (UK) LIMITED is registered at 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN.

What does LEAP FROG TOYS (UK) LIMITED do?

toggle

LEAP FROG TOYS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEAP FROG TOYS (UK) LIMITED?

toggle

The latest filing was on 01/09/2023: Final Gazette dissolved following liquidation.