Leapastute Limited SOUTH GODSTONE


Leapastute started in year 1987 as Private Limited Company with registration number 02142854. The Leapastute company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in South Godstone at Manderley. Postal code: RH9 8LF.

The company has 4 directors, namely Claire M., Neil M. and Nick M. and others. Of them, Lucy M. has been with the company the longest, being appointed on 11 March 2012 and Claire M. and Neil M. and Nick M. have been with the company for the least time - from 6 June 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Patricia M. who worked with the the company until 30 August 2013.

Leapastute Limited Address / Contact

Office Address Manderley
Office Address2 South Park
Town South Godstone
Post code RH9 8LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02142854
Date of Incorporation Mon, 29th Jun 1987
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Claire M.

Position: Director

Appointed: 06 June 2017

Neil M.

Position: Director

Appointed: 06 June 2017

Nick M.

Position: Director

Appointed: 06 June 2017

Lucy M.

Position: Director

Appointed: 11 March 2012

Leslie S.

Position: Director

Appointed: 06 December 1991

Resigned: 12 September 2000

Patricia M.

Position: Secretary

Appointed: 06 December 1991

Resigned: 30 August 2013

Christopher M.

Position: Director

Appointed: 06 December 1991

Resigned: 17 September 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Lucy M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Nick M. This PSC owns 25-50% shares.

Lucy M.

Notified on 6 December 2016
Nature of control: significiant influence or control

Nick M.

Notified on 8 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-30
Net Worth142 771459 561459 283436 032418 139359 713 
Balance Sheet
Cash Bank On Hand     679 105630 476
Current Assets1 741 437559 401647 2652 716 6203 418 7803 416 0036 542 609
Debtors40 289430 762502 5002 413 2343 265 7432 581 8985 757 133
Net Assets Liabilities     359 7132 338 810
Property Plant Equipment     33 99335 396
Total Inventories     155 000155 000
Cash Bank In Hand9 1482 63918 765167 3863 037679 105 
Net Assets Liabilities Including Pension Asset Liability142 771459 561459 283436 032418 139359 713 
Stocks Inventory1 692 000126 000126 000136 000150 000155 000 
Tangible Fixed Assets129972 09934 71234 278856 
Reserves/Capital
Called Up Share Capital100100100100100100 
Profit Loss Account Reserve142 671459 461459 183435 932418 039359 613 
Shareholder Funds142 771459 561459 283436 032418 139359 713 
Other
Accumulated Depreciation Impairment Property Plant Equipment     4 5865 339
Creditors     2 130 6993 953 996
Fixed Assets129972 09934 71234 27833 99335 396
Increase From Depreciation Charge For Year Property Plant Equipment      753
Net Current Assets Liabilities1 735 607500 508607 007423 756450 7951 285 3042 588 613
Property Plant Equipment Gross Cost     38 57940 735
Total Additions Including From Business Combinations Property Plant Equipment      2 156
Total Assets Less Current Liabilities1 735 736500 605609 106458 468418 1391 319 2972 624 009
Creditors Due After One Year1 592 96541 044149 82322 43666 934959 584 
Creditors Due Within One Year5 83058 89340 2582 292 8642 967 9852 130 699 
Number Shares Allotted100100100100100100 
Par Value Share111111 
Investments Fixed Assets    33 13733 137 
Share Capital Allotted Called Up Paid100100100100100100 
Tangible Fixed Assets Cost Or Valuation1 5071 5075 44238 57938 5795 442 
Tangible Fixed Assets Depreciation1 3781 4103 3433 8674 3014 586 
Tangible Fixed Assets Depreciation Charged In Period 32700524434285 
Tangible Fixed Assets Additions  2 70233 137   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, June 2022
Free Download (8 pages)

Company search

Advertisements