Background WavePink WaveYellow Wave

LEPTUS LTD (NI033186)

LEPTUS LTD (NI033186) is an active UK company. incorporated on 5 November 1997. with registered office in Crumlin. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products and 1 other business activities. LEPTUS LTD has been registered for 28 years. Current directors include LISMORE, Philip John.

Company Number
NI033186
Status
active
Type
ltd
Incorporated
5 November 1997
Age
28 years
Address
30 Ballyhill Lane, Crumlin, BT29 4YP
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
LISMORE, Philip John
SIC Codes
46180, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEPTUS LTD

LEPTUS LTD is an active company incorporated on 5 November 1997 with the registered office located in Crumlin. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products and 1 other business activity. LEPTUS LTD was registered 28 years ago.(SIC: 46180, 46760)

Status

active

Active since 28 years ago

Company No

NI033186

LTD Company

Age

28 Years

Incorporated 5 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

30 Ballyhill Lane Nutts Corner Crumlin, BT29 4YP,

Previous Addresses

Sanda Road Newtownabbey Co Antrim BT37 9UB
From: 5 November 1997To: 23 November 2021
Timeline

3 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Dec 17
Owner Exit
Nov 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LISMORE, Karen Sarah

Active
30 Ballyhill Lane, CrumlinBT29 4YP
Secretary
Appointed 01 Nov 2004

LISMORE, Philip John

Active
30 Ballyhill Lane, CrumlinBT29 4YP
Born June 1963
Director
Appointed 05 Nov 1997

LISMORE, Harold Walter

Resigned
33 Russell Park, BelfastBT5 7QW
Secretary
Appointed 05 Nov 1997
Resigned 01 Nov 2004

LISMORE, Peter Gerard

Resigned
Sanda Road, Co AntrimBT37 9UB
Born August 1964
Director
Appointed 05 Oct 2009
Resigned 20 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Gerard Lismore

Ceased
Sanda Road, Co AntrimBT37 9UB
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Dec 2017

Mr Philip John Lismore

Active
Ballyhill Lane, CrumlinBT29 4YP
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2009
AAAnnual Accounts
Legacy
17 December 2008
371S(NI)371S(NI)
Legacy
1 July 2008
371SR(NI)371SR(NI)
Legacy
1 November 2007
AC(NI)AC(NI)
Legacy
15 January 2007
371S(NI)371S(NI)
Legacy
28 February 2006
371S(NI)371S(NI)
Legacy
19 February 2006
296(NI)296(NI)
Legacy
19 February 2006
296(NI)296(NI)
Legacy
9 February 2005
AC(NI)AC(NI)
Legacy
8 February 2005
295(NI)295(NI)
Legacy
8 February 2005
371S(NI)371S(NI)
Legacy
8 February 2005
371S(NI)371S(NI)
Legacy
8 February 2005
296(NI)296(NI)
Legacy
4 November 2003
AC(NI)AC(NI)
Legacy
16 January 2003
371S(NI)371S(NI)
Legacy
16 January 2003
371S(NI)371S(NI)
Legacy
13 September 2002
AC(NI)AC(NI)
Legacy
8 November 2001
AC(NI)AC(NI)
Legacy
26 January 2001
371S(NI)371S(NI)
Legacy
6 November 2000
AC(NI)AC(NI)
Legacy
2 February 2000
371S(NI)371S(NI)
Legacy
9 September 1999
AC(NI)AC(NI)
Legacy
5 February 1999
371S(NI)371S(NI)
Legacy
23 January 1998
233(NI)233(NI)
Legacy
13 November 1997
295(NI)295(NI)
Legacy
13 November 1997
296(NI)296(NI)
Legacy
13 November 1997
296(NI)296(NI)
Legacy
5 November 1997
MEM(NI)MEM(NI)
Legacy
5 November 1997
ARTS(NI)ARTS(NI)
Legacy
5 November 1997
G21(NI)G21(NI)
Legacy
5 November 1997
G23(NI)G23(NI)