Background WavePink WaveYellow Wave

TOM LEAPER LTD (04730202)

TOM LEAPER LTD (04730202) is an active UK company. incorporated on 10 April 2003. with registered office in St. Ives. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. TOM LEAPER LTD has been registered for 22 years. Current directors include LEAPER, Huw Thomas.

Company Number
04730202
Status
active
Type
ltd
Incorporated
10 April 2003
Age
22 years
Address
The Old School, St. Ives, TR26 1QU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
LEAPER, Huw Thomas
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOM LEAPER LTD

TOM LEAPER LTD is an active company incorporated on 10 April 2003 with the registered office located in St. Ives. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. TOM LEAPER LTD was registered 22 years ago.(SIC: 90010)

Status

active

Active since 22 years ago

Company No

04730202

LTD Company

Age

22 Years

Incorporated 10 April 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

The Old School Stennack St. Ives, TR26 1QU,

Timeline

3 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Apr 03
New Owner
Aug 17
New Owner
Aug 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

YUILL, Lucy Emma

Active
Bodrifty Vean Annexe, PenzanceTR20 8XT
Secretary
Appointed 10 Apr 2003

LEAPER, Huw Thomas

Active
Bodrifty Vean Annexe, PenzanceTR20 8XT
Born May 1963
Director
Appointed 10 Apr 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Apr 2003
Resigned 15 Apr 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Apr 2003
Resigned 15 Apr 2003

Persons with significant control

2

Ms Lucy Emma Yuill

Active
The Old School, St. IvesTR26 1QU
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Huw Thomas Leaper

Active
The Old School, St. IvesTR26 1QU
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
88(2)R88(2)R
Legacy
7 May 2003
123Notice of Increase in Nominal Capital
Resolution
7 May 2003
RESOLUTIONSResolutions
Resolution
7 May 2003
RESOLUTIONSResolutions
Resolution
7 May 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
287Change of Registered Office
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Incorporation Company
10 April 2003
NEWINCIncorporation