Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEAP29 LIMITED
Company Information for

LEAP29 LIMITED

BOLLIN HOUSE RIVERSIDE PARK, BOLLIN WALK, WILMSLOW, CHESHIRE, SK9 1DP,
Company Registration Number
03899908
Private Limited Company
Active

Company Overview

About Leap29 Ltd
LEAP29 LIMITED was founded on 1999-12-24 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Leap29 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEAP29 LIMITED
 
Legal Registered Office
BOLLIN HOUSE RIVERSIDE PARK
BOLLIN WALK
WILMSLOW
CHESHIRE
SK9 1DP
Other companies in SK9
 
Telephone01625537555
 
Filing Information
Company Number 03899908
Company ID Number 03899908
Date formed 1999-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 00:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEAP29 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEAP29 LIMITED
The following companies were found which have the same name as LEAP29 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEAP29 AUSTRALIA PTY LTD WA 6000 Strike-off action in progress Company formed on the 2013-06-12
LEAP29 HOLDINGS LIMITED BOLIN HOUSE RIVERSIDE PARK BOLLIN WALK WILMSLOW CHESHIRE SK9 1DP Active Company formed on the 2013-10-31
LEAP29 HOLDINGS LIMITED Singapore Active Company formed on the 2017-06-13
LEAP29 PROPERTIES LIMITED 3 KIMBERLEY GARDENS NEWCASTLE UPON TYNE NE2 1HJ Active Company formed on the 2023-07-03
LEAP29 SERVICES UK LIMITED BOLLIN HOUSE BOLLIN WALK WILMSLOW SK9 1DP Active Company formed on the 2024-02-07
LEAP29 SINGAPORE PTE. LTD. LAVENDER STREET Singapore 338729 Active Company formed on the 2017-06-13
LEAP29 USA, INC. 1950 PAREDES LINE RD BROWNSVILLE TX 78521 ACTIVE Company formed on the 2013-08-12
LEAP29, CANADA INC. 1600 144 - 4 AVENUE S.W. CALGARY ALBERTA T2P 3N4 Active Company formed on the 2013-05-09
LEAP29AV LIMITED 3 KIMBERLEY GARDENS JESMOND VALE NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1HJ Active Company formed on the 2020-06-18

Company Officers of LEAP29 LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JOHN KEELY
Director 1999-12-24
DAVID PHILLIP MADELEY
Director 2017-11-07
NATHAN JOHN WARD
Director 2012-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WHITE
Director 2012-11-01 2017-10-29
ZOE JANE WATSON
Company Secretary 2012-11-07 2014-06-01
ZOE JANE WATSON
Director 2012-11-01 2014-06-01
HARRIET JANE DUDGEON
Company Secretary 1999-12-24 2012-10-31
HARRIET JANE DUDGEON
Director 1999-12-24 2012-10-31
LEWIS MORGAN HALL
Director 2003-08-04 2012-10-31
FRANCIS JOSEPH DUNLEAVY
Director 2004-09-15 2008-02-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-12-24 1999-12-24
LONDON LAW SERVICES LIMITED
Nominated Director 1999-12-24 1999-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOHN KEELY LEAP29 HOLDINGS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
PATRICK JOHN KEELY EHC OAKLAND HOUSE LIMITED Director 2006-06-26 CURRENT 2006-06-15 Active
PATRICK JOHN KEELY EQUILIBRIUM HEALTHCARE GROUP LIMITED Director 2006-06-26 CURRENT 2006-06-15 Active
PATRICK JOHN KEELY ELEANOR EHC LIMITED Director 2006-03-13 CURRENT 2005-04-27 Active
PATRICK JOHN KEELY EQUILIBRIUM HEALTHCARE LIMITED Director 1997-07-01 CURRENT 1996-02-15 Active
DAVID PHILLIP MADELEY ELEANOR EHC LIMITED Director 2017-11-07 CURRENT 2005-04-27 Active
DAVID PHILLIP MADELEY LEAP29 HOLDINGS LIMITED Director 2017-11-07 CURRENT 2013-10-31 Active
DAVID PHILLIP MADELEY EQUILIBRIUM HEALTHCARE LIMITED Director 2017-11-07 CURRENT 1996-02-15 Active
DAVID PHILLIP MADELEY EHC MOSTON GRANGE LIMITED Director 2017-11-07 CURRENT 1998-06-05 Active
DAVID PHILLIP MADELEY EHC OAKLAND HOUSE LIMITED Director 2017-11-07 CURRENT 2006-06-15 Active
DAVID PHILLIP MADELEY EQUILIBRIUM HEALTHCARE GROUP LIMITED Director 2017-11-07 CURRENT 2006-06-15 Active
NATHAN JOHN WARD LEAP29 HOLDINGS LIMITED Director 2014-01-24 CURRENT 2013-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12FULL ACCOUNTS MADE UP TO 30/06/22
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 038999080004
2023-01-18CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-13DIRECTOR APPOINTED MR MARK RAYMOND CUNLIFFE
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MATTHEW DONALD WELLS
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DONALD WELLS
2022-02-14CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 038999080003
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 038999080003
2022-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038999080003
2021-07-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-08-28AP01DIRECTOR APPOINTED MR MATTHEW DONALD WELLS
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP MADELEY
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 800
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR DAVID PHILLIP MADELEY
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 800
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2017-01-13CH01Director's details changed for Mr Patrick John Keely on 2016-09-01
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 800
2016-01-08AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-02AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038999080002
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 800
2015-01-20AR0124/12/14 ANNUAL RETURN FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ZOE JANE WATSON
2015-01-13TM02Termination of appointment of Zoe Jane Watson on 2014-06-01
2015-01-05AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 800
2014-08-06SH06Cancellation of shares. Statement of capital on 2014-06-01 GBP 800
2014-08-06SH03Purchase of own shares
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-26SH0626/02/14 STATEMENT OF CAPITAL GBP 810
2014-02-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-26SH0626/02/14 STATEMENT OF CAPITAL GBP 819
2014-02-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-31AR0124/12/13 ANNUAL RETURN FULL LIST
2013-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-03-11AR0124/12/12 FULL LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN KEELY / 01/11/2012
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-12SH0612/11/12 STATEMENT OF CAPITAL GBP 950
2012-11-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-07AP03SECRETARY APPOINTED MRS ZOE JANE WATSON
2012-11-07AP01DIRECTOR APPOINTED MR NATHAN JOHN WARD
2012-11-07AP01DIRECTOR APPOINTED MRS ZOE JANE WATSON
2012-11-07AP01DIRECTOR APPOINTED MR ANDREW WHITE
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS HALL
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET DUDGEON
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY HARRIET DUDGEON
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-16AR0124/12/11 FULL LIST
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-17AR0124/12/10 FULL LIST
2011-01-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-04AR0124/12/09 FULL LIST
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN KEELY / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS MORGAN HALL / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRIET JANE DUDGEON / 04/02/2010
2009-01-19363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-02-07288bDIRECTOR RESIGNED
2008-01-21363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-12-12169£ IC 54/44 14/08/07 £ SR 10@1=10
2007-12-12RES13SHARES ISSUED 08/11/07
2007-12-12RES13DIRECTORS AUTHORISED 25/07/07
2007-12-1288(2)RAD 08/11/07--------- £ SI 19@1=19 £ IC 44/63
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-02-21363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-02-1888(2)RAD 18/01/06--------- £ SI 30@1=30 £ IC 22/52
2007-02-1888(2)RAD 02/01/07--------- £ SI 2@1=2 £ IC 52/54
2007-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-26169£ IC 92/22 18/01/06 £ SR 70@1=70
2006-04-06123NC INC ALREADY ADJUSTED 13/12/05
2006-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-06RES04NC INC ALREADY ADJUSTED 13/12/05
2006-04-0688(2)RAD 13/12/05--------- £ SI 900@1
2006-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-20RES04£ NC 100/1000 31/12/0
2006-02-27363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-11-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-09-21288aNEW DIRECTOR APPOINTED
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-14363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-08-14288aNEW DIRECTOR APPOINTED
2003-07-26AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to LEAP29 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEAP29 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-24 Outstanding HSBC BANK PLC
DEBENTURE 2005-11-21 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of LEAP29 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LEAP29 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEAP29 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as LEAP29 LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where LEAP29 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
No Norwegian address registered: CHESHIRE SK9 1DP Norway / Norge 996749037 Brønnøysundregistrene / Norway Company Register 2011-04-26 Active

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEAP29 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEAP29 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.