LEAPGOLD LIMITED

Register to unlock more data on OkredoRegister

LEAPGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03468549

Incorporation date

19/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Rainbow Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1997)
dot icon12/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon27/03/2026
Termination of appointment of Paul Vivian Newman as a director on 2026-03-27
dot icon23/06/2025
Micro company accounts made up to 2024-12-24
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon22/07/2024
Micro company accounts made up to 2023-12-24
dot icon04/06/2024
Termination of appointment of Lowri Jane Stevenson as a director on 2024-05-27
dot icon04/06/2024
Appointment of Mrs Jean Palmer as a director on 2024-05-27
dot icon18/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-24
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-24
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon27/10/2021
Termination of appointment of Michael David Pullin Deceased as a director on 2021-08-15
dot icon26/10/2021
Director's details changed for Mr Michael David Pullin on 2021-08-15
dot icon22/07/2021
Micro company accounts made up to 2020-12-24
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon25/08/2020
Micro company accounts made up to 2019-12-24
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/05/2019
Micro company accounts made up to 2018-12-24
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon14/04/2018
Director's details changed for Stuart John Williams on 2018-04-12
dot icon05/04/2018
Micro company accounts made up to 2017-12-24
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/04/2018
Registered office address changed from Rainbow Centre Phoenix Way Enterprise Park, Llansamlet, Swansea West Glamorgan SA7 9EH to Rainbow Phoenix Way Swansea Enterprise Park Swansea SA7 9FP on 2018-04-04
dot icon02/10/2017
Appointment of Mrs Lowri Jane Stevenson as a director on 2017-09-24
dot icon19/09/2017
Total exemption small company accounts made up to 2016-12-24
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-12-24
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-24
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/08/2013
Total exemption small company accounts made up to 2012-12-24
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-24
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-24
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon02/09/2010
Appointment of Mr Paul Vivian Newman as a director
dot icon02/09/2010
Appointment of Mr Michael David Pullin as a director
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-24
dot icon02/08/2010
Termination of appointment of Carole Jones as a secretary
dot icon26/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon26/11/2009
Director's details changed for Stuart John Williams on 2009-11-19
dot icon09/09/2009
Total exemption small company accounts made up to 2008-12-24
dot icon03/12/2008
Return made up to 19/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-24
dot icon06/12/2007
Return made up to 19/11/07; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-12-24
dot icon06/01/2007
Return made up to 19/11/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-24
dot icon22/12/2005
Return made up to 19/11/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-24
dot icon16/06/2005
Total exemption small company accounts made up to 2003-12-24
dot icon23/11/2004
Return made up to 19/11/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2001-12-24
dot icon14/04/2004
Total exemption small company accounts made up to 2002-12-24
dot icon10/11/2003
Return made up to 19/11/03; full list of members
dot icon07/03/2003
Total exemption small company accounts made up to 2000-12-24
dot icon21/11/2002
Return made up to 19/11/02; full list of members
dot icon26/11/2001
Return made up to 19/11/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 1999-12-24
dot icon20/11/2000
Return made up to 19/11/00; full list of members
dot icon23/11/1999
Return made up to 19/11/99; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1998-12-24
dot icon16/07/1999
Registered office changed on 16/07/99 from: 17 walter road swansea west glamorgan SA1 5NG
dot icon05/02/1999
Secretary resigned
dot icon02/02/1999
New secretary appointed
dot icon09/12/1998
Return made up to 19/11/98; full list of members
dot icon05/10/1998
Accounting reference date extended from 30/11/98 to 24/12/98
dot icon20/11/1997
Registered office changed on 20/11/97 from: ground floor 334 whitchurch road cardiff CF4 3NG
dot icon20/11/1997
New secretary appointed
dot icon20/11/1997
New director appointed
dot icon19/11/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Jean
Director
27/05/2024 - Present
7
Williams, Stuart John
Director
20/11/1997 - Present
23
Newman, Paul Vivian
Director
02/09/2010 - 27/03/2026
32
Stevenson, Lowri Jane
Director
24/09/2017 - 27/05/2024
6

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 LEAPGOLD LIMITED

LEAPGOLD LIMITED is an(a) Active company incorporated on 19/11/1997 with the registered office located at Rainbow Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FP. There are currently 2 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 LEAPGOLD LIMITED?

toggle

LEAPGOLD LIMITED is currently Active. It was registered on 19/11/1997 .

Where is LEAPGOLD LIMITED located?

toggle

LEAPGOLD LIMITED is registered at Rainbow Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FP.

What does LEAPGOLD LIMITED do?

toggle

LEAPGOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEAPGOLD LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-31 with no updates.