Background WavePink WaveYellow Wave

LEAPERS ROCK LTD (10257655)

LEAPERS ROCK LTD (10257655) is an active UK company. incorporated on 29 June 2016. with registered office in Lancaster. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone. LEAPERS ROCK LTD has been registered for 9 years. Current directors include WILSON, Michael David, WILSON, Robert James.

Company Number
10257655
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
95 King Street, Lancaster, LA1 1RH
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
WILSON, Michael David, WILSON, Robert James
SIC Codes
08110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAPERS ROCK LTD

LEAPERS ROCK LTD is an active company incorporated on 29 June 2016 with the registered office located in Lancaster. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone. LEAPERS ROCK LTD was registered 9 years ago.(SIC: 08110)

Status

active

Active since 9 years ago

Company No

10257655

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

95 King Street Lancaster, LA1 1RH,

Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Apr 17
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

WILSON, Michael David

Active
Easingwold, YorkYO61 3PH
Born March 1987
Director
Appointed 29 Jun 2016

WILSON, Robert James

Active
HaltonLA2 6PQ
Born November 1989
Director
Appointed 29 Jun 2016

Persons with significant control

2

Mr Michael David Wilson

Active
Easingwold, YorkYO61 3PH
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016

Mr Robert James Wilson

Active
HaltonLA2 6PQ
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 June 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Incorporation Company
29 June 2016
NEWINCIncorporation