LEEP TALENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEEP TALENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04179244
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEEP TALENT LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is LEEP TALENT LIMITED located?

    Registered Office Address
    Unit 10 Newby Road
    Hazel Grove
    SK7 5DA Stockport
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LEEP TALENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUST IT TRAINING LIMITEDOct 06, 2017Oct 06, 2017
    JUST I.T. TRAINING LIMITEDMar 14, 2001Mar 14, 2001

    What are the latest accounts for LEEP TALENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for LEEP TALENT LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for LEEP TALENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2025

    29 pagesAA

    Change of details for Back 2 Work Holdings Limited as a person with significant control on Jan 27, 2026

    2 pagesPSC05

    Certificate of change of name

    Company name changed just it training LIMITED\certificate issued on 29/01/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 29, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 27, 2026

    RES15

    Registered office address changed from Building 4 Universal Square Devonshire Street North Manchester M12 6JH England to Unit 10 Newby Road Hazel Grove Stockport SK7 5DA on Aug 08, 2025

    1 pagesAD01

    Confirmation statement made on Mar 14, 2025 with updates

    5 pagesCS01

    Accounts for a small company made up to Jul 31, 2024

    12 pagesAA

    Director's details changed for Mrs Jane Elizabeth Longworth on Jan 17, 2025

    2 pagesCH01

    Registration of a charge with Charles court order to extend. Charge code 041792440003, created on Jun 08, 2022

    14 pagesMR01

    Confirmation statement made on Mar 14, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Jul 31, 2023

    11 pagesAA

    Confirmation statement made on Mar 14, 2023 with updates

    6 pagesCS01

    Appointment of Mrs Jane Elizabeth Longworth as a director on Mar 16, 2023

    2 pagesAP01

    Termination of appointment of Tracy Lewis as a director on Mar 16, 2023

    1 pagesTM01

    Appointment of Mr Lee Robert Dempster as a director on Mar 16, 2023

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2022

    11 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Luke Anthony Muscat Terribile as a director on Jun 08, 2022

    2 pagesAP01

    Termination of appointment of Simon James Perriton as a director on Jun 08, 2022

    1 pagesTM01

    Appointment of Miss Tracy Lewis as a director on Jun 08, 2022

    2 pagesAP01

    Notification of Back 2 Work Holdings Limited as a person with significant control on Jun 08, 2022

    2 pagesPSC02

    Cessation of Simon Perriton as a person with significant control on Jun 08, 2022

    1 pagesPSC07

    Registered office address changed from 2nd Floor St. Clare House 30-33 Minories Tower Hill London EC3N 1DD to Building 4 Universal Square Devonshire Street North Manchester M12 6JH on Jun 13, 2022

    1 pagesAD01

    Registration of charge 041792440002, created on Jun 08, 2022

    21 pagesMR01

    Memorandum and Articles of Association

    18 pagesMA

    Who are the officers of LEEP TALENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMPSTER, Lee Robert
    Newby Road
    Hazel Grove
    SK7 5DA Stockport
    Unit 10
    England
    Director
    Newby Road
    Hazel Grove
    SK7 5DA Stockport
    Unit 10
    England
    EnglandBritish307040630001
    HESELWOOD, Jane Elizabeth
    Devonshire Street North
    M12 6JH Manchester
    Building 4 Universal Square
    England
    Director
    Devonshire Street North
    M12 6JH Manchester
    Building 4 Universal Square
    England
    EnglandBritish307040730002
    MUSCAT TERRIBILE, Luke Anthony
    Newby Road
    Hazel Grove
    SK7 5DA Stockport
    Unit 10
    England
    Director
    Newby Road
    Hazel Grove
    SK7 5DA Stockport
    Unit 10
    England
    EnglandBritish274083760001
    DUGGAL, Sunil Kumar
    29 Morrish Road
    SW2 4ED Brixton
    Flat 8
    London
    United Kingdom
    Secretary
    29 Morrish Road
    SW2 4ED Brixton
    Flat 8
    London
    United Kingdom
    British95307830004
    PERRITON, Simon James
    26 Buckingham Road
    Wanstead
    E11 2EB London
    Secretary
    26 Buckingham Road
    Wanstead
    E11 2EB London
    British75216760001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    LEWIS, Tracy
    Devonshire Street North
    M12 6JH Manchester
    Building 4 Universal Square
    England
    Director
    Devonshire Street North
    M12 6JH Manchester
    Building 4 Universal Square
    England
    EnglandBritish271428310001
    NEWSOME, Ian
    32 Deanery Close
    East Finchley
    N2 8NS London
    Director
    32 Deanery Close
    East Finchley
    N2 8NS London
    British86172500003
    PERRITON, Simon James
    St. Clare House
    30-33 Minories
    EC3N 1DD Tower Hill
    2nd Floor
    London
    England
    Director
    St. Clare House
    30-33 Minories
    EC3N 1DD Tower Hill
    2nd Floor
    London
    England
    EnglandBritish75216760001
    THANDI, Harvinder
    17 Garrick Road
    UB6 9HT Greenford
    Middlesex
    Director
    17 Garrick Road
    UB6 9HT Greenford
    Middlesex
    British75218050002
    TILLIER, Robin David, Director
    Mason Close
    GU46 6BL Yateley
    2
    Hants
    Director
    Mason Close
    GU46 6BL Yateley
    2
    Hants
    EnglandBritish131952210001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of LEEP TALENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leep Holdings Limited
    Newby Road
    Hazel Grove
    SK7 5DA Stockport
    Unit 10, Newby Road Industrial Estate
    Cheshire
    United Kingdom
    Jun 08, 2022
    Newby Road
    Hazel Grove
    SK7 5DA Stockport
    Unit 10, Newby Road Industrial Estate
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Perriton
    St. Clare House
    30-33 Minories
    EC3N 1DD Tower Hill
    2nd Floor
    London
    England
    Apr 06, 2016
    St. Clare House
    30-33 Minories
    EC3N 1DD Tower Hill
    2nd Floor
    London
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0