Background WavePink WaveYellow Wave

LEEP UTILITIES LIMITED (10742452)

LEEP UTILITIES LIMITED (10742452) is an active UK company. incorporated on 26 April 2017. 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 LIMITED has been registered for 8 years. Current directors include KITCHEN, Lee John, MANFREDI, Victoria Louise.

Company Number
10742452
Status
active
Type
ltd
Incorporated
26 April 2017
Age
8 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 LIMITED

LEEP UTILITIES LIMITED is an active company incorporated on 26 April 2017 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 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10742452

LTD Company

Age

8 Years

Incorporated 26 April 2017

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 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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
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 United Kingdom M17 8PL United Kingdom
From: 26 April 2017To: 26 April 2018
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Funding Round
May 17
Director Joined
Mar 19
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Jul 23
Director Left
Jul 23
Funding Round
Jul 23
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 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

CLUNIE, Spence Matthew

Resigned
Traffordcity, ManchesterM17 8PL
Born October 1972
Director
Appointed 26 Apr 2017
Resigned 12 May 2017

GLOVER, David Jonathan

Resigned
Mediacityuk, SalfordM50 2EQ
Born December 1956
Director
Appointed 26 Apr 2017
Resigned 26 Feb 2021

OWENS, David William

Resigned
Traffordcity, ManchesterM17 8PL
Born April 1952
Director
Appointed 26 Apr 2017
Resigned 12 May 2017

POLITIS, Tasso Lykurgos

Resigned
33 Trafford Road, ManchesterM5 3NN
Born September 1988
Director
Appointed 31 Jan 2022
Resigned 13 Jul 2023

POWER, Timothy Michael

Resigned
33 Trafford Road, ManchesterM5 3NN
Born October 1986
Director
Appointed 26 Apr 2017
Resigned 13 Jul 2023

UNDERWOOD, Steven Keith

Resigned
Traffordcity, ManchesterM17 8PL
Born March 1974
Director
Appointed 26 Apr 2017
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 Peter

Resigned
Traffordcity, ManchesterM17 8PL
Born August 1982
Director
Appointed 26 Apr 2017
Resigned 12 May 2017

Persons with significant control

1

Leep Utilities Investco Limited

Active
King Street, LondonEC2V 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2022
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Change Sail Address Company With New Address
14 July 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
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
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 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
29 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 April 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
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 Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Resolution
7 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2017
NEWINCIncorporation