Background WavePink WaveYellow Wave

TIP TOP BUSINESS SOLUTIONS LIMITED (07132524)

TIP TOP BUSINESS SOLUTIONS LIMITED (07132524) is an active UK company. incorporated on 21 January 2010. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. TIP TOP BUSINESS SOLUTIONS LIMITED has been registered for 16 years. Current directors include LENIGHAN, Julie Ann.

Company Number
07132524
Status
active
Type
ltd
Incorporated
21 January 2010
Age
16 years
Address
The Old Post Office, Leeds, LS9 0DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LENIGHAN, Julie Ann
SIC Codes
41100, 41201, 43290, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIP TOP BUSINESS SOLUTIONS LIMITED

TIP TOP BUSINESS SOLUTIONS LIMITED is an active company incorporated on 21 January 2010 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. TIP TOP BUSINESS SOLUTIONS LIMITED was registered 16 years ago.(SIC: 41100, 41201, 43290, 43999)

Status

active

Active since 16 years ago

Company No

07132524

LTD Company

Age

16 Years

Incorporated 21 January 2010

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 5 September 2023 (2 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

KEEP DANCING LTD
From: 21 January 2010To: 23 April 2014
Contact
Address

The Old Post Office 83 Cross Green Lane Leeds, LS9 0DG,

Previous Addresses

20 Kirkgate Sherburn in Elmet Leeds LS25 6BL
From: 29 September 2015To: 9 June 2021
20 Kirkgate Sherburn in Elmet Leeds North Yorkshire LS25 6BL England
From: 29 September 2015To: 29 September 2015
The Old Post Office 83 Cross Green Lane Leeds West Yorkshire LS9 0DG
From: 10 July 2014To: 29 September 2015
Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
From: 15 April 2014To: 10 July 2014
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 29 January 2014To: 15 April 2014
the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 27 March 2013To: 29 January 2014
the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
From: 21 January 2010To: 27 March 2013
Timeline

11 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LENIGHAN, Julie Ann

Active
83 Cross Green Lane, LeedsLS9 0DG
Born April 1956
Director
Appointed 10 Jul 2014

LENIGHAN, Julie

Resigned
83. Cross Green Lane, LeedsLS9 0DG
Born April 1998
Director
Appointed 10 Jul 2014
Resigned 10 Jul 2014

THORNTON, Bryan Anthony

Resigned
83 Cross Green Lane, LeedsLS9 0DG
Born July 1955
Director
Appointed 15 Apr 2014
Resigned 10 Jul 2014

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 21 Jan 2010
Resigned 29 Jan 2014

CFS SECRETARIES LIMITED

Resigned
43 Owston Road, DoncasterDN6 8DA
Corporate director
Appointed 15 Apr 2014
Resigned 10 Jul 2014

Persons with significant control

1

Ms Julie Ann Lenighan

Active
83 Cross Green Lane, LeedsLS9 0DG
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

65

Gazette Filings Brought Up To Date
8 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2021
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
23 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name
22 April 2014
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
7 February 2012
AR01AR01
Accounts With Accounts Type Dormant
6 February 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Incorporation Company
21 January 2010
NEWINCIncorporation