LEAPSQUARE CORPORATE SERVICES LIMITED
HITCHIN LEAPSQUARE (1994) LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY
Company number 02403153
Status Active
Incorporation Date 11 July 1989
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LEAPSQUARE CORPORATE SERVICES LIMITED are www.leapsquarecorporateservices.co.uk, and www.leapsquare-corporate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Leapsquare Corporate Services Limited is a Private Limited Company. The company registration number is 02403153. Leapsquare Corporate Services Limited has been working since 11 July 1989. The present status of the company is Active. The registered address of Leapsquare Corporate Services Limited is Invision House Wilbury Way Hitchin Hertfordshire Sg4 0ty. . BENNETT, Karen Lisa is a Secretary of the company. EVANS, Amanda Jane is a Director of the company. EVANS, Janice Hazel, Mrs is a Director of the company. SHERIDAN, Janet Katherine is a Director of the company. Secretary SHERIDAN, Janet Katherine has been resigned. Director BRADNAM, Christopher has been resigned. Director EVANS, David John has been resigned. Director FEARON, Philip has been resigned. Director GOWAR, Martyn Christopher has been resigned. Director SMITH, Roger John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BENNETT, Karen Lisa
Appointed Date: 01 June 2002

Director
EVANS, Amanda Jane
Appointed Date: 15 March 2002
53 years old

Director
EVANS, Janice Hazel, Mrs
Appointed Date: 29 November 1994
89 years old

Director
SHERIDAN, Janet Katherine
Appointed Date: 15 March 2002
80 years old

Resigned Directors

Secretary
SHERIDAN, Janet Katherine
Resigned: 01 June 2002

Director
BRADNAM, Christopher
Resigned: 29 November 1994
68 years old

Director
EVANS, David John
Resigned: 21 October 2008
90 years old

Director
FEARON, Philip
Resigned: 31 August 1991
97 years old

Director
GOWAR, Martyn Christopher
Resigned: 29 November 1994
79 years old

Director
SMITH, Roger John
Resigned: 29 November 1994
86 years old

Persons With Significant Control

Mrs Janice Hazel Evans
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEAPSQUARE CORPORATE SERVICES LIMITED Events

21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 14,850

02 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 111 more events
24 Nov 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

24 Nov 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

24 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Sep 1989
Company name changed lawgra (no. 27) LIMITED\certificate issued on 11/09/89

11 Jul 1989
Incorporation

LEAPSQUARE CORPORATE SERVICES LIMITED Charges

24 May 1999
Deed of charge over credit balances
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account number 00774782. the charge creates a fixed charge…
6 August 1990
Debenture
Delivered: 20 August 1990
Status: Satisfied on 28 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…