LONELYLEAP LIMITED

Register to unlock more data on OkredoRegister

LONELYLEAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05900166

Incorporation date

09/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Tarves Way, London SE10 9JUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon30/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon31/12/2025
Current accounting period shortened from 2024-12-31 to 2024-12-30
dot icon18/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon03/06/2025
Purchase of own shares.
dot icon03/06/2025
Cancellation of shares. Statement of capital on 2025-04-04
dot icon24/04/2025
Termination of appointment of Gillian Teresa Hadley as a director on 2025-04-04
dot icon28/03/2025
Change of details for Mr Simon John Kreitem as a person with significant control on 2020-03-06
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2024
Satisfaction of charge 059001660002 in full
dot icon24/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon07/06/2022
Registered office address changed from 27 Tarves Way 27 Tarves Way Greenwich London SE10 9JU England to 27 Tarves Way London SE10 9JU on 2022-06-07
dot icon07/06/2022
Director's details changed for Gillian Teresa Hadley on 2022-06-01
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2021
Registered office address changed from 1 Washington Building Deals Gateway London SE13 7SE to 27 Tarves Way 27 Tarves Way Greenwich London SE10 9JU on 2021-12-16
dot icon17/08/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Memorandum and Articles of Association
dot icon22/06/2020
Change of share class name or designation
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon30/04/2020
Resolutions
dot icon16/04/2020
Termination of appointment of Sophie Elizabeth Bell as a director on 2020-03-30
dot icon16/04/2020
Termination of appointment of Kamilla Pooley as a secretary on 2020-03-09
dot icon16/04/2020
Termination of appointment of Simon Michael Burnham Waldron as a director on 2020-03-09
dot icon26/02/2020
Change of details for Mr Simon John Kreitem as a person with significant control on 2020-02-26
dot icon13/09/2019
Director's details changed for Mr Simon John Kreitem on 2019-09-13
dot icon13/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon31/01/2018
Appointment of Sophie Elizabeth Bell as a director on 2017-10-23
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon04/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon01/11/2016
Registered office address changed from 27 Tarves Way London SE10 9JU to 1 Washington Building Deals Gateway London SE13 7SE on 2016-11-01
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon20/05/2016
Previous accounting period extended from 2015-08-31 to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/12/2014
Registration of charge 059001660002, created on 2014-12-12
dot icon26/11/2014
Registration of charge 059001660001, created on 2014-11-21
dot icon12/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/10/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon27/08/2013
Resolutions
dot icon27/08/2013
Appointment of Gillian Teresa Hadley as a director
dot icon27/08/2013
Change of share class name or designation
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-19
dot icon05/06/2013
Director's details changed for Simon Michael Burnham Waldron on 2013-03-08
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/10/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon01/10/2012
Director's details changed for Simon Michael Burnham Waldron on 2012-08-09
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon11/07/2011
Total exemption full accounts made up to 2010-08-31
dot icon30/06/2011
Total exemption full accounts made up to 2009-08-31
dot icon20/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon02/12/2009
Registered office address changed from the Studio, Linear House Peyton Place London SE10 8RS on 2009-12-02
dot icon01/10/2009
Total exemption full accounts made up to 2008-08-31
dot icon24/08/2009
Return made up to 09/08/09; full list of members
dot icon20/01/2009
Return made up to 09/08/08; full list of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon23/01/2008
Return made up to 09/08/07; full list of members; amend
dot icon13/08/2007
Return made up to 09/08/07; full list of members
dot icon13/08/2007
Director's particulars changed
dot icon13/08/2007
Secretary's particulars changed
dot icon09/08/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£599,508.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.74M
-
0.00
599.51K
-
2021
11
1.74M
-
0.00
599.51K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

1.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

599.51K £Ascended- *

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
Mr Simon John Kreitem
Director
09/08/2006 - Present
6
Waldron, Simon Michael Burnham
Director
09/08/2006 - 09/03/2020
4
Hadley, Gillian Teresa
Director
19/08/2013 - 04/04/2025
-
Pooley, Kamilla
Secretary
09/08/2006 - 09/03/2020
-
Bell, Sophie Elizabeth
Director
23/10/2017 - 30/03/2020
-

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 LONELYLEAP LIMITED

LONELYLEAP LIMITED is an(a) Active company incorporated on 09/08/2006 with the registered office located at 27 Tarves Way, London SE10 9JU. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of LONELYLEAP LIMITED?

toggle

LONELYLEAP LIMITED is currently Active. It was registered on 09/08/2006 .

Where is LONELYLEAP LIMITED located?

toggle

LONELYLEAP LIMITED is registered at 27 Tarves Way, London SE10 9JU.

What does LONELYLEAP LIMITED do?

toggle

LONELYLEAP LIMITED operates in the Portrait photographic activities (74.20/1 - SIC 2007) sector.

How many employees does LONELYLEAP LIMITED have?

toggle

LONELYLEAP LIMITED had 11 employees in 2021.

What is the latest filing for LONELYLEAP LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2024-12-31.