Background WavePink WaveYellow Wave

LEEP UTILITIES HOLDINGS LIMITED (05477660)

LEEP UTILITIES HOLDINGS LIMITED (05477660) is an active UK company. incorporated on 10 June 2005. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEEP UTILITIES HOLDINGS LIMITED has been registered for 20 years. Current directors include KITCHEN, Lee John, MANFREDI, Victoria Louise.

Company Number
05477660
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
Level 2, Metro, Manchester, M5 3NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KITCHEN, Lee John, MANFREDI, Victoria Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEP UTILITIES HOLDINGS LIMITED

LEEP UTILITIES HOLDINGS LIMITED is an active company incorporated on 10 June 2005 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEEP UTILITIES HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05477660

LTD Company

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

PEEL UTILITIES HOLDINGS LIMITED
From: 10 June 2005To: 5 July 2017
Contact
Address

Level 2, Metro 33 Trafford Road Manchester, M5 3NN,

Previous Addresses

The Greenhouse Mediacityuk Salford M50 2EQ United Kingdom
From: 26 April 2018To: 21 June 2022
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 4 March 2016To: 26 April 2018
Peel Dome the Trafford Centre Manchester M17 8PL
From: 10 June 2005To: 4 March 2016
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Oct 09
Director Left
Aug 10
Director Joined
Feb 16
Funding Round
May 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
May 17
Director Joined
May 17
Director Joined
Mar 19
Loan Secured
Apr 19
Director Left
Feb 21
Director Left
Feb 21
Loan Secured
Apr 21
Director Joined
Jun 22
Loan Secured
Sept 22
Loan Secured
Apr 23
Loan Secured
Jun 23
Director Left
Jul 23
Loan Secured
Mar 24
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

KITCHEN, Lee John

Active
33 Trafford Road, ManchesterM5 3NN
Born September 1979
Director
Appointed 05 Apr 2022

MANFREDI, Victoria Louise

Active
33 Trafford Road, ManchesterM5 3NN
Born January 1971
Director
Appointed 12 May 2017

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 10 Jun 2005
Resigned 12 May 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Jun 2005
Resigned 10 Jun 2005

GLOVER, David Jonathan

Resigned
The Trafford Centre, ManchesterM17 8PL
Born December 1956
Director
Appointed 10 Jun 2005
Resigned 26 Feb 2021

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 26 Oct 2007
Resigned 12 May 2017

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 21 Dec 2007
Resigned 12 May 2017

MICHAELSON, Richard Owen

Resigned
Ebford, DevonEX3 OPA
Born October 1966
Director
Appointed 18 Sept 2007
Resigned 30 Jul 2010

POWER, Timothy Michael

Resigned
33 Trafford Road, ManchesterM5 3NN
Born October 1986
Director
Appointed 12 May 2017
Resigned 13 Jul 2023

SCHOFIELD, John Alexander

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born March 1968
Director
Appointed 12 Feb 2016
Resigned 12 May 2017

SCOTT, Peter Anthony

Resigned
6 Bowling Green Way, RochdaleOL11 5QQ
Born April 1947
Director
Appointed 10 Jun 2005
Resigned 31 Mar 2009

SIMPSON, Andrew Christopher

Resigned
Park Road, HaleWA15 9NN
Born May 1968
Director
Appointed 11 May 2006
Resigned 09 Oct 2009

UNDERWOOD, Steven Keith

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born March 1974
Director
Appointed 30 Oct 2007
Resigned 12 May 2017

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 29 Jun 2006
Resigned 12 May 2017

WALLACE, Lee John

Resigned
Mediacityuk, SalfordM50 2EQ
Born July 1986
Director
Appointed 29 Mar 2019
Resigned 10 Feb 2021

WHITTAKER, John

Resigned
Ballasalla, MalewIM9 3DL
Born March 1942
Director
Appointed 10 Jun 2005
Resigned 12 May 2017

Persons with significant control

1

33 Trafford Road, ManchesterM5 3NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2016
CH03Change of Secretary Details
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Made Up Date
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Resolution
6 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Termination Director Company With Name
24 October 2009
TM01Termination of Director
Legacy
11 June 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Resolution
8 November 2007
RESOLUTIONSResolutions
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
363aAnnual Return
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
225Change of Accounting Reference Date
Legacy
10 June 2005
288bResignation of Director or Secretary
Incorporation Company
10 June 2005
NEWINCIncorporation