Company NameLeapdale Limited
DirectorsEdward Hopkins and Lesley Josephine Hopkins
Company StatusActive - Proposal to Strike off
Company Number04270265
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Hopkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleCabinet Maker
Country of ResidenceEngland
Correspondence AddressThe Coach House Houghton Hall
Cavendish
Sudbury
Suffolk
CO10 8BW
Director NameMrs Lesley Josephine Hopkins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Houghton Hall
Cavendish
Sudbury
Suffolk
CO10 8BW
Secretary NameEdward Hopkins
NationalityBritish
StatusCurrent
Appointed26 September 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleCabinet Maker
Correspondence AddressThe Coach House Houghton Hall
Cavendish
Sudbury
Suffolk
CO10 8BW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Coach House Houghton Hall
Cavendish
Sudbury
Suffolk
CO10 8BW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishCavendish
WardCavendish

Shareholders

50 at £1Edward K. Hopkins
50.00%
Ordinary
50 at £1Lesley J. Hopkins
50.00%
Ordinary

Financials

Year2014
Net Worth£207,328
Cash£73,941
Current Liabilities£1,050

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

31 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
1 September 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
18 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
16 September 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
27 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
9 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
24 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
24 September 2012Secretary's details changed for Edward Hopkins on 23 September 2012 (2 pages)
24 September 2012Secretary's details changed for Edward Hopkins on 23 September 2012 (2 pages)
24 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Lesley Josephine Hopkins on 23 September 2012 (2 pages)
24 September 2012Director's details changed for Edward Hopkins on 23 September 2012 (2 pages)
24 September 2012Registered office address changed from Lyme House Cole Green Belchamp St. Paul Sudbury Suffolk CO10 7BS United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Lyme House Cole Green Belchamp St. Paul Sudbury Suffolk CO10 7BS United Kingdom on 24 September 2012 (1 page)
24 September 2012Director's details changed for Edward Hopkins on 23 September 2012 (2 pages)
24 September 2012Director's details changed for Lesley Josephine Hopkins on 23 September 2012 (2 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Director's details changed for Lesley Josephine Hopkins on 14 August 2010 (2 pages)
15 September 2010Secretary's details changed for Edward Hopkins on 14 August 2010 (2 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
15 September 2010Registered office address changed from Swallows Barn Lindsey Ipswich Suffolk IP7 6PP on 15 September 2010 (1 page)
15 September 2010Secretary's details changed for Edward Hopkins on 14 August 2010 (2 pages)
15 September 2010Registered office address changed from Swallows Barn Lindsey Ipswich Suffolk IP7 6PP on 15 September 2010 (1 page)
15 September 2010Director's details changed for Edward Hopkins on 14 August 2010 (2 pages)
15 September 2010Director's details changed for Edward Hopkins on 14 August 2010 (2 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Lesley Josephine Hopkins on 14 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 January 2010Annual return made up to 14 August 2009 with a full list of shareholders (10 pages)
26 January 2010Annual return made up to 14 August 2009 with a full list of shareholders (10 pages)
25 February 2009Return made up to 14/08/08; full list of members (10 pages)
25 February 2009Return made up to 14/08/08; full list of members (10 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 November 2008Return made up to 14/08/07; no change of members (7 pages)
17 November 2008Return made up to 14/08/07; no change of members (7 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 November 2006Return made up to 14/08/06; full list of members (7 pages)
22 November 2006Return made up to 14/08/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 November 2005Return made up to 14/08/05; full list of members (7 pages)
22 November 2005Return made up to 14/08/05; full list of members (7 pages)
27 October 2004Return made up to 14/08/04; full list of members (7 pages)
27 October 2004Return made up to 14/08/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
25 February 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
10 September 2003Return made up to 14/08/03; full list of members (7 pages)
10 September 2003Return made up to 14/08/03; full list of members (7 pages)
25 April 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
25 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
22 August 2002Return made up to 14/08/02; full list of members (7 pages)
22 August 2002Return made up to 14/08/02; full list of members (7 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 October 2001Registered office changed on 17/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 August 2001Incorporation (32 pages)
14 August 2001Incorporation (32 pages)