Leaper Land Promotion Limited TROWBRIDGE


Founded in 2017, Leaper Land Promotion, classified under reg no. 10643972 is an active company. Currently registered at County Gate BA14 7FJ, Trowbridge the company has been in the business for 7 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Kim S., Matthew C. and Charles W. and others. Of them, Lewis M., Dominic P. have been with the company the longest, being appointed on 28 February 2017 and Kim S. has been with the company for the least time - from 18 December 2019. As of 8 May 2024, our data shows no information about any ex officers on these positions.

Leaper Land Promotion Limited Address / Contact

Office Address County Gate
Office Address2 County Way
Town Trowbridge
Post code BA14 7FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10643972
Date of Incorporation Tue, 28th Feb 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Kim S.

Position: Director

Appointed: 18 December 2019

Matthew C.

Position: Director

Appointed: 23 November 2017

Charles W.

Position: Director

Appointed: 23 November 2017

Lewis M.

Position: Director

Appointed: 28 February 2017

Dominic P.

Position: Director

Appointed: 28 February 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Dominic P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Lewis M. This PSC has significiant influence or control over the company,.

Dominic P.

Notified on 1 January 2020
Nature of control: significiant influence or control

Lewis M.

Notified on 28 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand608 585767 647354 401373 57235 27675 271
Current Assets641 904916 635762 0891 103 759952 4311 205 219
Debtors26 20434 20469 02229 73212 66716 577
Other Debtors24 13333 39166 21924 886  
Total Inventories7 115114 784338 666700 455904 4881 113 371
Property Plant Equipment 440223397198 
Other
Creditors13 0704 0696 5578 70513 885280 329
Issue Equity Instruments726 000     
Net Current Assets Liabilities628 834912 566755 5321 095 054938 546924 890
Number Shares Issued Fully Paid726 0001 166 0001 166 0001 550 6151 550 6151 666 090
Other Creditors1 5001 4991 4991 501 500
Par Value Share111111
Profit Loss-97 166     
Trade Creditors Trade Payables11 5702 5705 0587 2042 42523 326
Accrued Liabilities   1 5011 5001 501
Accumulated Depreciation Impairment Property Plant Equipment 2174348431 0421 234
Amounts Owed By Group Undertakings2 0718132 8034 846  
Amounts Owed To Group Undertakings    9 7074 549
Average Number Employees During Period445511
Increase From Depreciation Charge For Year Property Plant Equipment 217217409199192
Other Taxation Social Security Payable    253715
Prepayments   2 0622 1452 159
Property Plant Equipment Gross Cost 6576571 2401 240 
Recoverable Value-added Tax   22 82410 52214 418
Total Additions Including From Business Combinations Property Plant Equipment 657 583  
Total Assets Less Current Liabilities628 834913 006755 7551 095 451938 744924 896

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Tue, 27th Feb 2024
filed on: 27th, February 2024
Free Download (8 pages)

Company search