Company NameLEEP Executive (PA) Limited
DirectorLeeanne Parodi
Company StatusActive
Company Number08612879
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Leeanne Parodi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLynton Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RH

Location

Registered Address1-3 High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Leeanne Parodi
100.00%
Ordinary

Financials

Year2014
Net Worth£19,263
Cash£27,879
Current Liabilities£15,791

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

25 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
29 March 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
16 August 2022Amended accounts made up to 31 July 2021 (8 pages)
9 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
1 March 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
5 August 2021Confirmation statement made on 5 August 2021 with updates (3 pages)
23 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
17 June 2021Change of details for Mrs Leeanne Parodi as a person with significant control on 1 June 2021 (2 pages)
17 June 2021Change of details for Mrs Leeanne Parodi as a person with significant control on 1 June 2021 (2 pages)
16 June 2021Director's details changed for Mrs Leeanne Parodi on 1 June 2021 (2 pages)
1 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
18 February 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Notification of Leeanne Parodi as a person with significant control on 17 July 2017 (2 pages)
28 July 2017Notification of Leeanne Parodi as a person with significant control on 17 July 2017 (2 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
27 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
17 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(43 pages)
17 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(43 pages)