Background WavePink WaveYellow Wave

LEEP HOLDINGS LIMITED (12875592)

LEEP HOLDINGS LIMITED (12875592) is an active UK company. incorporated on 13 September 2020. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LEEP HOLDINGS LIMITED has been registered for 5 years. Current directors include GREGSON, James Edward, LEWIS, Tracy, MUSCAT TERRIBILE, Luke Anthony and 1 others.

Company Number
12875592
Status
active
Type
ltd
Incorporated
13 September 2020
Age
5 years
Address
Unit 10 Newby Road, Stockport, SK7 5DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREGSON, James Edward, LEWIS, Tracy, MUSCAT TERRIBILE, Luke Anthony, PAINTER, James William Leech
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEP HOLDINGS LIMITED

LEEP HOLDINGS LIMITED is an active company incorporated on 13 September 2020 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LEEP HOLDINGS LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12875592

LTD Company

Age

5 Years

Incorporated 13 September 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

LEEP GROUP HOLDINGS LIMITED
From: 29 January 2026To: 4 February 2026
BACK 2 WORK HOLDINGS LIMITED
From: 2 December 2020To: 29 January 2026
PROJECT MINERVA BIDCO LIMITED
From: 13 September 2020To: 2 December 2020
Contact
Address

Unit 10 Newby Road Hazel Grove Stockport, SK7 5DA,

Previous Addresses

Building 4 Universal Square Devonshire Street Manchester M12 6JH United Kingdom
From: 17 September 2020To: 8 August 2025
The Zenith Building 26 Spring Gardens Manchester M2 1AB United Kingdom
From: 13 September 2020To: 17 September 2020
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Director Joined
Nov 20
Funding Round
Dec 20
Loan Secured
Jan 21
Director Left
Jul 22
Loan Secured
Jun 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GREGSON, James Edward

Active
Newby Road, StockportSK7 5DA
Born September 1980
Director
Appointed 22 Oct 2020

LEWIS, Tracy

Active
Newby Road, StockportSK7 5DA
Born March 1965
Director
Appointed 22 Oct 2020

MUSCAT TERRIBILE, Luke Anthony

Active
Universal Square, ManchesterM12 6JH
Born October 1987
Director
Appointed 13 Sept 2020

PAINTER, James William Leech

Active
Newby Road, StockportSK7 5DA
Born April 1989
Director
Appointed 22 Oct 2020

TAMBLYN, Christina

Resigned
Universal Square, ManchesterM12 6JH
Born January 1971
Director
Appointed 22 Oct 2020
Resigned 22 Jan 2022

Persons with significant control

1

Newby Road, StockportSK7 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 February 2026
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 January 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 September 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Resolution
2 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Incorporation Company
13 September 2020
NEWINCIncorporation