Background WavePink WaveYellow Wave

LEAP29 LIMITED (03899908)

LEAP29 LIMITED (03899908) is an active UK company. incorporated on 24 December 1999. with registered office in Wilmslow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. LEAP29 LIMITED has been registered for 26 years. Current directors include CUNLIFFE, Mark Raymond, KEELY, Patrick John, WARD, Nathan John.

Company Number
03899908
Status
active
Type
ltd
Incorporated
24 December 1999
Age
26 years
Address
Bollin House Riverside Park, Wilmslow, SK9 1DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CUNLIFFE, Mark Raymond, KEELY, Patrick John, WARD, Nathan John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAP29 LIMITED

LEAP29 LIMITED is an active company incorporated on 24 December 1999 with the registered office located in Wilmslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. LEAP29 LIMITED was registered 26 years ago.(SIC: 78109)

Status

active

Active since 26 years ago

Company No

03899908

LTD Company

Age

26 Years

Incorporated 24 December 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

LEAP29.COM LIMITED
From: 4 May 2000To: 13 September 2001
CLEARWATER I.T. LIMITED
From: 24 December 1999To: 4 May 2000
Contact
Address

Bollin House Riverside Park Bollin Walk Wilmslow, SK9 1DP,

Timeline

24 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Loan Cleared
Jul 13
Capital Reduction
Feb 14
Capital Reduction
Feb 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Left
Jan 15
Loan Secured
Sept 15
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Feb 20
Director Joined
Aug 20
Loan Secured
Jan 22
Director Left
Jul 22
Director Joined
Dec 22
Loan Secured
May 23
Loan Secured
Dec 24
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CUNLIFFE, Mark Raymond

Active
Riverside Park, WilmslowSK9 1DP
Born October 1980
Director
Appointed 25 Jul 2022

KEELY, Patrick John

Active
Riverside Park, WilmslowSK9 1DP
Born April 1959
Director
Appointed 24 Dec 1999

WARD, Nathan John

Active
Bollin House Riverside Park, WilmslowSK9 1DP
Born July 1980
Director
Appointed 07 Nov 2012

DUDGEON, Harriet Jane

Resigned
Soss Moss Cottage Nursery Lane, MacclesfieldSK10 4TX
Secretary
Appointed 24 Dec 1999
Resigned 31 Oct 2012

WATSON, Zoe Jane

Resigned
Bollin House Riverside Park, WilmslowSK9 1DP
Secretary
Appointed 07 Nov 2012
Resigned 01 Jun 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Dec 1999
Resigned 24 Dec 1999

DUDGEON, Harriet Jane

Resigned
Soss Moss Cottage Nursery Lane, MacclesfieldSK10 4TX
Born August 1959
Director
Appointed 24 Dec 1999
Resigned 31 Oct 2012

DUNLEAVY, Francis Joseph

Resigned
4 Spruce Crescent, ManchesterBL9 6QW
Born December 1967
Director
Appointed 15 Sept 2004
Resigned 05 Feb 2008

HALL, Lewis Morgan

Resigned
43 B Knutsford Road, WilmslowSK9 6JD
Born November 1953
Director
Appointed 04 Aug 2003
Resigned 31 Oct 2012

MADELEY, David Phillip

Resigned
Riverside Park, WilmslowSK9 1DP
Born August 1960
Director
Appointed 07 Nov 2017
Resigned 31 Jan 2020

WATSON, Zoe Jane

Resigned
Bollin House Riverside Park, WilmslowSK9 1DP
Born January 1976
Director
Appointed 01 Nov 2012
Resigned 01 Jun 2014

WELLS, Matthew Donald

Resigned
Riverside Park, WilmslowSK9 1DP
Born May 1978
Director
Appointed 28 Aug 2020
Resigned 04 Jul 2022

WHITE, Andrew

Resigned
Bollin House Riverside Park, WilmslowSK9 1DP
Born November 1954
Director
Appointed 01 Nov 2012
Resigned 29 Oct 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Dec 1999
Resigned 24 Dec 1999

Persons with significant control

1

Riverside Park, WilmslowSK9 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Capital Cancellation Shares
6 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Capital Cancellation Shares
26 February 2014
SH06Cancellation of Shares
Resolution
26 February 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
26 February 2014
SH06Cancellation of Shares
Resolution
26 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Capital Cancellation Shares
12 November 2012
SH06Cancellation of Shares
Resolution
12 November 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
12 November 2012
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Move Registers To Registered Office Company
17 January 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Small
19 November 2008
AAAnnual Accounts
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
363aAnnual Return
Legacy
12 December 2007
88(2)R88(2)R
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
12 December 2007
169169
Accounts With Accounts Type Small
1 December 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
18 February 2007
88(2)R88(2)R
Legacy
18 February 2007
88(2)R88(2)R
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
26 April 2006
169169
Legacy
6 April 2006
88(2)R88(2)R
Legacy
6 April 2006
123Notice of Increase in Nominal Capital
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
24 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
14 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
26 July 2003
AUDAUD
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 September 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2000
287Change of Registered Office
Legacy
17 January 2000
287Change of Registered Office
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Incorporation Company
24 December 1999
NEWINCIncorporation