General information

Name:

Leapfrogg Ltd

Office Address:

Suite 4 Sussex House 12 Crane Street PO19 1LJ Chichester

Number: 04994294

Incorporation date: 2003-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Leapfrogg Limited can be found at Suite 4 Sussex House 12, Crane Street in Chichester. The area code is PO19 1LJ. Leapfrogg has been operating on the market for the last 22 years. The registered no. is 04994294. The firm's SIC and NACE codes are 96090 and their NACE code stands for Other service activities not elsewhere classified. Leapfrogg Ltd filed its account information for the financial period up to 2022-12-31. The business most recent confirmation statement was released on 2022-12-01.

There is a team of two directors running the limited company at the current moment, namely Paul F. and Rosie F. who have been executing the directors responsibilities for twenty years. To provide support to the directors, this particular limited company has been utilizing the expertise of Paul F. as a secretary since December 2003.

Executives who control the firm include: Rosie F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Paul F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 07 May 2005

Latest update: 14 March 2025

Rosie F.

Role: Director

Appointed: 12 December 2003

Latest update: 14 March 2025

Paul F.

Role: Secretary

Appointed: 12 December 2003

Latest update: 14 March 2025

People with significant control

Rosie F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Paul F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 8 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st December 2023 (AA)
filed on: 20th, September 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

HQ address,
2014

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

HQ address,
2015

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Accountant/Auditor,
2014 - 2015

Name:

Lewis Brownlee (chichester) Limited

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Accountant/Auditor,
2013

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode