Leapsquare Corporate Services Limited HITCHIN


Leapsquare Corporate Services started in year 1989 as Private Limited Company with registration number 02403153. The Leapsquare Corporate Services company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Hitchin at Invision House. Postal code: SG4 0TY. Since 2003/08/04 Leapsquare Corporate Services Limited is no longer carrying the name Leapsquare (1994).

Currently there are 3 directors in the the firm, namely Christopher E., Gary E. and Amanda E.. In addition one secretary - Karen B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Janet S. who worked with the the firm until 1 June 2002.

Leapsquare Corporate Services Limited Address / Contact

Office Address Invision House
Office Address2 Wilbury Way
Town Hitchin
Post code SG4 0TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02403153
Date of Incorporation Tue, 11th Jul 1989
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Christopher E.

Position: Director

Appointed: 17 April 2019

Gary E.

Position: Director

Appointed: 17 April 2019

Karen B.

Position: Secretary

Appointed: 01 June 2002

Amanda E.

Position: Director

Appointed: 15 March 2002

Janet S.

Position: Director

Appointed: 15 March 2002

Resigned: 19 January 2019

Janice E.

Position: Director

Appointed: 29 November 1994

Resigned: 09 August 2016

Martyn G.

Position: Director

Appointed: 11 July 1991

Resigned: 29 November 1994

David E.

Position: Director

Appointed: 11 July 1991

Resigned: 21 October 2008

Christopher B.

Position: Director

Appointed: 11 July 1991

Resigned: 29 November 1994

Philip F.

Position: Director

Appointed: 11 July 1991

Resigned: 31 August 1991

Janet S.

Position: Secretary

Appointed: 11 July 1991

Resigned: 01 June 2002

Roger S.

Position: Director

Appointed: 11 July 1991

Resigned: 29 November 1994

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Amanda E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Janice E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Janice E., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda E.

Notified on 24 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Janice E.

Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Janice E.

Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David E.

Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Leapsquare (1994) August 4, 2003
Bradnam Enterprises December 8, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, August 2023
Free Download (8 pages)

Company search

Advertisements