LEAPHART LIMITED

Register to unlock more data on OkredoRegister

LEAPHART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01797649

Incorporation date

06/03/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

73a Wickham Way, Beckenham BR3 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1984)
dot icon21/04/2026
Confirmation statement made on 2025-11-28 with updates
dot icon04/04/2026
Director's details changed for Carol Ann Grant on 1994-12-30
dot icon31/03/2026
Replacement Filing for the appointment of Mr Keith Anthony Oliver as a director
dot icon10/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon28/01/2026
Director's details changed for Carol Ann Grant on 2026-01-01
dot icon28/01/2026
Director's details changed for Mr. Keith Anthony Oliver on 2026-01-01
dot icon08/12/2025
Termination of appointment of Elsie Oliver as a director on 2025-11-24
dot icon08/12/2025
Termination of appointment of Elsie Oliver as a secretary on 2025-11-24
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon15/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon13/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon31/05/2022
Amended total exemption full accounts made up to 2021-03-30
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon26/12/2021
Micro company accounts made up to 2021-03-30
dot icon21/12/2021
Registered office address changed from Unit 23 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ England to 73a Wickham Way Beckenham BR3 3AH on 2021-12-21
dot icon21/12/2021
Secretary's details changed for Mrs Elsie Oliver on 2021-12-21
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-03-30
dot icon12/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/10/2018
Registered office address changed from 50 Mount Park Road London W5 2RU England to Unit 23 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ on 2018-10-12
dot icon11/10/2018
Registered office address changed from 73a Wickham Way Beckenham Kent BR3 3AH to 50 Mount Park Road London W5 2RU on 2018-10-11
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2017
Appointment of Mr Peter Anthony Oliver as a director on 2017-04-01
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/02/2015
Appointment of Mr. Keith Anthony Oliver as a director on 2015-02-09
dot icon10/02/2015
Director's details changed for Mrs Elsie Oliver on 2010-02-09
dot icon29/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/01/2013
Registered office address changed from C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom on 2013-01-11
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/01/2011
Registered office address changed from C/O C/O Muraszko & Co 50 Mount Park Road London W5 2RU United Kingdom on 2011-01-20
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Registered office address changed from 50 Mount Park Road London W5 2RU on 2010-02-01
dot icon01/02/2010
Director's details changed for Mrs Elsie Oliver on 2009-12-31
dot icon01/02/2010
Director's details changed for Carol Ann Grant on 2009-12-31
dot icon01/02/2010
Termination of appointment of Peter Oliver as a director
dot icon13/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/02/2009
Return made up to 31/12/08; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/06/2008
Total exemption full accounts made up to 2006-03-31
dot icon21/04/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/02/2006
Return made up to 31/12/05; full list of members
dot icon10/02/2005
Return made up to 31/12/04; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/05/2004
New director appointed
dot icon13/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/03/2004
Return made up to 31/12/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon15/08/2002
Amended accounts made up to 2001-03-31
dot icon27/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/02/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2002
Particulars of mortgage/charge
dot icon07/03/2001
Full accounts made up to 2000-03-31
dot icon22/02/2001
Return made up to 31/12/00; full list of members
dot icon27/03/2000
Full accounts made up to 1999-03-31
dot icon29/02/2000
Return made up to 31/12/99; full list of members
dot icon25/08/1999
Particulars of mortgage/charge
dot icon16/02/1999
Return made up to 31/12/98; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon20/03/1998
Return made up to 31/12/97; full list of members
dot icon02/03/1998
Full accounts made up to 1997-03-31
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon06/01/1997
Return made up to 31/12/96; no change of members
dot icon15/03/1996
Return made up to 31/12/95; no change of members
dot icon15/03/1996
Secretary resigned;new secretary appointed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon16/05/1995
Director resigned;new director appointed
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon20/02/1994
Return made up to 31/12/93; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon11/02/1993
Return made up to 31/12/92; no change of members
dot icon11/02/1993
Full accounts made up to 1992-03-31
dot icon08/04/1992
Particulars of mortgage/charge
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon05/12/1990
Full accounts made up to 1990-03-31
dot icon05/12/1990
Return made up to 12/10/90; full list of members
dot icon23/04/1990
Full accounts made up to 1989-03-31
dot icon23/04/1990
Return made up to 31/12/89; full list of members
dot icon23/04/1990
Director resigned
dot icon23/04/1990
New director appointed
dot icon21/03/1990
Particulars of mortgage/charge
dot icon06/06/1989
Resolutions
dot icon06/06/1989
Accounts for a dormant company made up to 1988-03-31
dot icon06/06/1989
Accounts for a dormant company made up to 1987-03-31
dot icon06/06/1989
Accounts for a dormant company made up to 1986-03-31
dot icon06/06/1989
Accounts for a dormant company made up to 1985-03-31
dot icon25/05/1989
Return made up to 31/12/85; full list of members
dot icon25/05/1989
Return made up to 31/12/87; full list of members
dot icon25/05/1989
Registered office changed on 25/05/89 from: 197 crystal palace road east dulwich SE22
dot icon25/05/1989
Return made up to 31/12/86; full list of members
dot icon25/05/1989
Return made up to 31/12/88; full list of members
dot icon27/02/1989
First gazette
dot icon06/03/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+2.65 % *

* during past year

Cash in Bank

£174,821.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.97K
-
0.00
-
-
2022
2
150.52K
-
0.00
170.31K
-
2023
2
208.57K
-
0.00
174.82K
-
2023
2
208.57K
-
0.00
174.82K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

208.57K £Ascended38.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.82K £Ascended2.65 % *

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
Oliver, Keith Anthony, Mr.
Director
09/02/2015 - Present
-
Grant, Carol Ann
Director
30/12/1994 - Present
-
Oliver, Peter Anthony
Director
01/04/2017 - Present
-
Oliver, Peter Anthony
Director
06/04/2004 - 01/12/2009
-
Oliver, Elsie
Secretary
23/01/1996 - 24/11/2025
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEAPHART LIMITED

LEAPHART LIMITED is an(a) Active company incorporated on 06/03/1984 with the registered office located at 73a Wickham Way, Beckenham BR3 3AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEAPHART LIMITED?

toggle

LEAPHART LIMITED is currently Active. It was registered on 06/03/1984 .

Where is LEAPHART LIMITED located?

toggle

LEAPHART LIMITED is registered at 73a Wickham Way, Beckenham BR3 3AH.

What does LEAPHART LIMITED do?

toggle

LEAPHART LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LEAPHART LIMITED have?

toggle

LEAPHART LIMITED had 2 employees in 2023.

What is the latest filing for LEAPHART LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2025-11-28 with updates.