Background WavePink WaveYellow Wave

LEAPER LAND PROMOTION LIMITED (10643972)

LEAPER LAND PROMOTION LIMITED (10643972) is an active UK company. incorporated on 28 February 2017. with registered office in Trowbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEAPER LAND PROMOTION LIMITED has been registered for 9 years. Current directors include CHICHESTER, Matthew Patrick Lloyd, MARTEN, Lewis Benedict Sinclair, PALMER-TOMKINSON, Dominic Mark and 2 others.

Company Number
10643972
Status
active
Type
ltd
Incorporated
28 February 2017
Age
9 years
Address
County Gate, Trowbridge, BA14 7FJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHICHESTER, Matthew Patrick Lloyd, MARTEN, Lewis Benedict Sinclair, PALMER-TOMKINSON, Dominic Mark, SLOWE, Kim David John, WILSON, Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAPER LAND PROMOTION LIMITED

LEAPER LAND PROMOTION LIMITED is an active company incorporated on 28 February 2017 with the registered office located in Trowbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEAPER LAND PROMOTION LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10643972

LTD Company

Age

9 Years

Incorporated 28 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

County Gate County Way Trowbridge, BA14 7FJ,

Previous Addresses

Fortescue House Court Street Trowbridge Wiltshire BA14 8FA England
From: 28 May 2019To: 20 April 2023
17 the Market Place Devizes Wiltshire SN10 1HT United Kingdom
From: 16 November 2017To: 28 May 2019
25 Moorgate London EC2R 6AY England
From: 28 February 2017To: 16 November 2017
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Funding Round
May 18
Director Joined
Dec 19
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
New Owner
Aug 22
Loan Secured
Jan 23
Funding Round
Apr 23
Funding Round
Oct 23
Funding Round
Oct 25
Funding Round
Mar 26
10
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

CHICHESTER, Matthew Patrick Lloyd

Active
County Way, TrowbridgeBA14 7FJ
Born February 1966
Director
Appointed 23 Nov 2017

MARTEN, Lewis Benedict Sinclair

Active
County Way, TrowbridgeBA14 7FJ
Born September 1976
Director
Appointed 28 Feb 2017

PALMER-TOMKINSON, Dominic Mark

Active
County Way, TrowbridgeBA14 7FJ
Born August 1977
Director
Appointed 28 Feb 2017

SLOWE, Kim David John

Active
St. John Way, DorchesterDT1 2FG
Born February 1956
Director
Appointed 18 Dec 2019

WILSON, Charles

Active
County Way, TrowbridgeBA14 7FJ
Born May 1976
Director
Appointed 23 Nov 2017

Persons with significant control

2

Mr Dominic Mark Palmer-Tomkinson

Active
County Way, TrowbridgeBA14 7FJ
Born August 1977

Nature of Control

Significant influence or control
Notified 01 Jan 2020

Mr Lewis Benedict Sinclair Marten

Active
County Way, TrowbridgeBA14 7FJ
Born September 1976

Nature of Control

Significant influence or control
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

41

Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Resolution
7 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Incorporation Company
28 February 2017
NEWINCIncorporation