LEAP INSURANCE RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

LEAP INSURANCE RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06908188

Incorporation date

18/05/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 2,The Brentano Suite Solar House, 915 High Road, London N12 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2009)
dot icon05/12/2025
Liquidators' statement of receipts and payments to 2024-05-21
dot icon05/12/2025
Liquidators' statement of receipts and payments to 2025-05-21
dot icon29/07/2024
Liquidators' statement of receipts and payments to 2023-05-21
dot icon19/04/2024
Liquidators' statement of receipts and payments to 2022-05-21
dot icon19/04/2024
Liquidators' statement of receipts and payments to 2023-05-21
dot icon27/07/2022
Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU to Suite 2,the Brentano Suite Solar House 915 High Road London N12 8QJ on 2022-07-27
dot icon19/11/2021
Termination of appointment of Darren Michael Hilliard as a director on 2020-01-13
dot icon02/08/2021
Liquidators' statement of receipts and payments to 2021-05-21
dot icon16/02/2021
Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 2021-02-16
dot icon20/08/2020
Liquidators' statement of receipts and payments to 2020-05-21
dot icon02/08/2019
Liquidators' statement of receipts and payments to 2019-05-21
dot icon26/11/2018
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 2018-11-26
dot icon03/08/2018
Liquidators' statement of receipts and payments to 2018-05-21
dot icon02/08/2017
Liquidators' statement of receipts and payments to 2017-05-21
dot icon01/08/2016
Liquidators' statement of receipts and payments to 2016-05-21
dot icon22/06/2015
Registered office address changed from 33 Townshend Street Hertford SG13 7BP to Gable House 239 Regents Park Road London N3 3LF on 2015-06-22
dot icon09/06/2015
Statement of affairs with form 4.19
dot icon09/06/2015
Appointment of a voluntary liquidator
dot icon09/06/2015
Resolutions
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon18/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon04/04/2013
Appointment of Mr Darren Michael Hilliard as a director
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/10/2012
Termination of appointment of George Karseras as a director
dot icon26/10/2012
Termination of appointment of Caroline Karseras as a secretary
dot icon30/07/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon29/06/2011
Director's details changed for George John Karseras on 2011-06-28
dot icon29/06/2011
Secretary's details changed for Mrs Caroline Ginette Anne Karseras on 2011-06-28
dot icon28/06/2011
Registered office address changed from Stonewell Front Street Churchill Winscombe Somerset BS25 5NB United Kingdom on 2011-06-28
dot icon21/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon13/07/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon13/07/2010
Director's details changed for George John Karseras on 2010-05-18
dot icon13/07/2010
Director's details changed for Jennifer Anne Downes on 2010-05-18
dot icon28/07/2009
Secretary appointed caroline ginette anne karseras
dot icon28/07/2009
Director appointed george john karseras
dot icon28/07/2009
Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\
dot icon28/07/2009
Appointment terminated director samuel lloyd
dot icon28/07/2009
Appointment terminated secretary 7SIDE secretarial LIMITED
dot icon28/07/2009
Registered office changed on 28/07/2009 from 14-18 city road cardiff CF24 3DL
dot icon27/07/2009
Director appointed jennifer anne downes
dot icon18/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2014
dot iconNext confirmation date
18/05/2017
dot iconLast change occurred
31/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2014
dot iconNext account date
31/05/2015
dot iconNext due on
29/02/2016
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilliard, Darren Michael
Director
04/04/2013 - 13/01/2020
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEAP INSURANCE RECRUITMENT LIMITED

LEAP INSURANCE RECRUITMENT LIMITED is an(a) Liquidation company incorporated on 18/05/2009 with the registered office located at Suite 2,The Brentano Suite Solar House, 915 High Road, London N12 8QJ. 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 INSURANCE RECRUITMENT LIMITED?

toggle

LEAP INSURANCE RECRUITMENT LIMITED is currently Liquidation. It was registered on 18/05/2009 .

Where is LEAP INSURANCE RECRUITMENT LIMITED located?

toggle

LEAP INSURANCE RECRUITMENT LIMITED is registered at Suite 2,The Brentano Suite Solar House, 915 High Road, London N12 8QJ.

What does LEAP INSURANCE RECRUITMENT LIMITED do?

toggle

LEAP INSURANCE RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for LEAP INSURANCE RECRUITMENT LIMITED?

toggle

The latest filing was on 05/12/2025: Liquidators' statement of receipts and payments to 2024-05-21.