LEAPFROG PUBLIC RELATIONS LIMITED

Register to unlock more data on OkredoRegister

LEAPFROG PUBLIC RELATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04266387

Incorporation date

07/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2001)
dot icon16/01/2025
Final Gazette dissolved following liquidation
dot icon16/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon25/10/2023
Liquidators' statement of receipts and payments to 2023-08-22
dot icon31/08/2022
Registered office address changed from B/7 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ to Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2022-08-31
dot icon31/08/2022
Statement of affairs
dot icon31/08/2022
Appointment of a voluntary liquidator
dot icon30/08/2022
Resolutions
dot icon09/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon17/06/2020
Director's details changed for Ms Felicity Ann Read on 2014-03-11
dot icon04/06/2020
Change of details for Ms Felicity Ann Read as a person with significant control on 2019-04-11
dot icon01/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon03/07/2018
Termination of appointment of Michael John Broom as a secretary on 2018-06-30
dot icon20/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon24/07/2017
Notification of Felicity Ann Read as a person with significant control on 2016-04-06
dot icon27/01/2017
Termination of appointment of Stephanie Margaret Whitmore as a director on 2017-01-13
dot icon26/01/2017
Termination of appointment of Stephanie Margaret Whitmore as a director on 2017-01-13
dot icon19/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon11/11/2014
Compulsory strike-off action has been discontinued
dot icon09/11/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon09/11/2014
Secretary's details changed for Mr Michael John Broom on 2014-01-01
dot icon21/10/2014
First Gazette notice for compulsory strike-off
dot icon26/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/06/2014
Director's details changed for Ms Felicity Ann Read on 2014-06-19
dot icon28/04/2014
Registered office address changed from 3 Court Mews, 268 London Road Cheltenham Gloucestershire GL52 6HS on 2014-04-28
dot icon11/04/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon22/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon08/01/2014
Appointment of Ms Stephanie Margaret Whitmore as a director
dot icon07/01/2014
Termination of appointment of Michael Broom as a director
dot icon02/09/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon29/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon29/06/2012
Director's details changed for Ms Felicity Ann Read on 2012-02-29
dot icon29/06/2012
Secretary's details changed for Mr Michael John Broom on 2011-10-31
dot icon29/06/2012
Director's details changed for Mr Michael John Broom on 2012-02-29
dot icon29/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon31/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon23/10/2010
Compulsory strike-off action has been discontinued
dot icon21/10/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon19/10/2010
First Gazette notice for compulsory strike-off
dot icon26/09/2009
Return made up to 18/06/09; full list of members
dot icon11/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon15/10/2008
Return made up to 18/06/08; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon04/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon09/08/2007
Accounts for a dormant company made up to 2006-03-31
dot icon09/08/2007
Return made up to 18/06/07; full list of members
dot icon15/09/2006
Return made up to 18/06/06; full list of members
dot icon15/09/2006
Location of debenture register
dot icon15/09/2006
Location of register of members
dot icon15/09/2006
Registered office changed on 15/09/06 from: cotswold innovation rissington business park upper rissington gloucester GL54 2QB
dot icon08/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon12/12/2005
Return made up to 18/06/05; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon24/06/2004
Return made up to 18/06/04; full list of members
dot icon27/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon30/07/2003
Return made up to 30/06/03; full list of members
dot icon13/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon27/08/2002
Return made up to 07/08/02; full list of members
dot icon14/08/2001
New secretary appointed;new director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon14/08/2001
Registered office changed on 14/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon14/08/2001
Ad 07/08/01--------- £ si 1@1=1 £ ic 1/2
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon07/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
29/06/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEAPFROG PUBLIC RELATIONS LIMITED

LEAPFROG PUBLIC RELATIONS LIMITED is an(a) Dissolved company incorporated on 07/08/2001 with the registered office located at Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. 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 LEAPFROG PUBLIC RELATIONS LIMITED?

toggle

LEAPFROG PUBLIC RELATIONS LIMITED is currently Dissolved. It was registered on 07/08/2001 and dissolved on 16/01/2025.

Where is LEAPFROG PUBLIC RELATIONS LIMITED located?

toggle

LEAPFROG PUBLIC RELATIONS LIMITED is registered at Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does LEAPFROG PUBLIC RELATIONS LIMITED do?

toggle

LEAPFROG PUBLIC RELATIONS LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for LEAPFROG PUBLIC RELATIONS LIMITED?

toggle

The latest filing was on 16/01/2025: Final Gazette dissolved following liquidation.