LEAPMART LIMITED

Register to unlock more data on OkredoRegister

LEAPMART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01642827

Incorporation date

11/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 High Street, Pinner, Middlesex HA5 5PZCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/05/2025
Termination of appointment of Jayantilal Manibhai Amin as a secretary on 2025-01-21
dot icon28/05/2025
Director's details changed for Mr Sunil Jayantilal Amin on 2025-05-16
dot icon28/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon29/08/2019
Secretary's details changed for Mr Jayantilal Manibhai Amin on 2019-08-29
dot icon19/03/2019
Registered office address changed from 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 2019-03-19
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/04/2018
Current accounting period extended from 2017-12-31 to 2018-05-31
dot icon22/02/2018
Satisfaction of charge 1 in full
dot icon01/02/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/01/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/10/2014
Director's details changed for Sunil Jayantilal Amin on 2014-10-22
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/01/2014
Secretary's details changed for Mr Jayantilal Manibhai Amin on 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/05/2013
Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2013-05-07
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Sunil Jayantilal Amin on 2009-10-31
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/05/2004
Total exemption small company accounts made up to 2002-12-31
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 31/12/00; full list of members
dot icon22/09/2000
Accounts for a small company made up to 1999-12-31
dot icon18/09/2000
Director resigned
dot icon18/09/2000
Secretary resigned
dot icon18/09/2000
New secretary appointed
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon04/08/1999
Accounts for a small company made up to 1998-12-31
dot icon18/01/1999
Return made up to 31/12/98; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/01/1998
Return made up to 31/12/97; full list of members
dot icon12/08/1997
Accounts for a small company made up to 1996-12-31
dot icon29/04/1997
Registered office changed on 29/04/97 from: 154 chiswick high road chiswick london W4 1PR
dot icon01/02/1997
Return made up to 31/12/96; full list of members
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon06/01/1994
Return made up to 31/12/93; no change of members
dot icon28/04/1993
Full accounts made up to 1992-12-31
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon02/02/1992
Return made up to 31/12/91; no change of members
dot icon23/09/1991
Full accounts made up to 1990-12-31
dot icon14/01/1991
Return made up to 31/12/90; no change of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon09/08/1990
Return made up to 31/12/89; full list of members
dot icon09/08/1990
Return made up to 31/12/88; full list of members
dot icon05/12/1989
Full accounts made up to 1988-12-31
dot icon05/12/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon17/05/1989
Full accounts made up to 1987-12-31
dot icon06/02/1989
Registered office changed on 06/02/89 from: 154 chiswick high road london W4 1PR
dot icon08/12/1988
Return made up to 31/12/87; full list of members
dot icon06/09/1988
Registered office changed on 06/09/88 from: amp house 2 cyprus road regents park road london N3 3LE
dot icon05/07/1988
Dissolution discontinued
dot icon17/06/1988
First gazette
dot icon23/09/1987
Return made up to 31/12/86; full list of members
dot icon02/05/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-31.11 % *

* during past year

Cash in Bank

£221,369.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.73M
-
0.00
321.36K
-
2022
1
2.78M
-
0.00
221.37K
-
2022
1
2.78M
-
0.00
221.37K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.78M £Ascended1.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

221.37K £Descended-31.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amin, Jayantilal Manibhai
Secretary
10/08/2000 - 21/01/2025
-

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+
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 LEAPMART LIMITED

LEAPMART LIMITED is an(a) Active company incorporated on 11/06/1982 with the registered office located at 58 High Street, Pinner, Middlesex HA5 5PZ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEAPMART LIMITED?

toggle

LEAPMART LIMITED is currently Active. It was registered on 11/06/1982 .

Where is LEAPMART LIMITED located?

toggle

LEAPMART LIMITED is registered at 58 High Street, Pinner, Middlesex HA5 5PZ.

What does LEAPMART LIMITED do?

toggle

LEAPMART LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does LEAPMART LIMITED have?

toggle

LEAPMART LIMITED had 1 employees in 2022.

What is the latest filing for LEAPMART LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-05-31.