LEEP NETWORKS (WATER) LIMITED
Overview
| Company Name | LEEP NETWORKS (WATER) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06021063 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LEEP NETWORKS (WATER) LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is LEEP NETWORKS (WATER) LIMITED located?
| Registered Office Address | Level 2, Metro 33 Trafford Road M5 3NN Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEEP NETWORKS (WATER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SSE WATER LIMITED | Jan 22, 2007 | Jan 22, 2007 |
| DUNWILCO (1403) LIMITED | Dec 06, 2006 | Dec 06, 2006 |
What are the latest accounts for LEEP NETWORKS (WATER) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LEEP NETWORKS (WATER) LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for LEEP NETWORKS (WATER) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Termination of appointment of John Peter Whittaker as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David William Owens as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Timothy Michael Power as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Change of details for Leep Nav Networks Limited as a person with significant control on Jul 04, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Timothy Michael Power on Jun 08, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Victoria Louise Manfredi on Jun 08, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Metro 33 Trafford Road Manchester M5 3NN England to Level 2, Metro 33 Trafford Road Manchester M5 3NN on Jun 21, 2022 | 1 pages | AD01 | ||
Registered office address changed from The Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to Metro 33 Trafford Road Manchester M5 3NN on Jun 21, 2022 | 1 pages | AD01 | ||
Appointment of Mr Lee John Kitchen as a director on Apr 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 22 pages | AA | ||
Appointment of Mr David William Owens as a director on Jun 19, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr John Peter Whittaker as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lee John Wallace as a director on Feb 10, 2021 | 1 pages | TM01 | ||
Termination of appointment of David Jonathan Glover as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 24 pages | AA | ||
Who are the officers of LEEP NETWORKS (WATER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KITCHEN, Lee John | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | England | British | 242064760001 | |||||
| MANFREDI, Victoria Louise | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | United Kingdom | British | 174872680001 | |||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
| LAWNS, Peter Grant | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | British | 136437910001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||
| ALEXANDER, Fraser Mcgregor | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | United Kingdom | British | 65278040002 | |||||
| GLOVER, David Jonathan | Director | Mediacityuk M50 2EQ Salford The Greenhouse United Kingdom | United Kingdom | British | 76505800001 | |||||
| MCPHILLIMY, James | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 94397700001 | |||||
| OWENS, David William | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | England | British | 110731260001 | |||||
| PIKE, Adrian John | Director | 55 Vastern Road RG1 8BU Reading Berkshire | England | British | 161186320001 | |||||
| POWER, Timothy Michael | Director | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | United Kingdom | Australian | 200902450003 | |||||
| SANDERS, Nathan | Director | 5 Pipers Way RG19 4AZ Thatcham Robert Brown House Berkshire United Kingdom | England | British | 150936520002 | |||||
| SEYMOUR, David | Director | The Paddocks St Arvans NP16 6EJ Chepstow Gwent | United Kingdom | British | 118741230001 | |||||
| WALLACE, Lee John | Director | Mediacityuk M50 2EQ Salford The Greenhouse England | England | British | 256917430001 | |||||
| WHITTAKER, John Peter | Director | 1 Old Park Lane Trafford M41 7HA Manchester Venues Building England | United Kingdom | British | 200357190001 | |||||
| D.W. DIRECTOR 1 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 83454900001 |
Who are the persons with significant control of LEEP NETWORKS (WATER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leep Nav Networks Limited | May 31, 2019 | 33 Trafford Road M5 3NN Manchester Level 2, Metro England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sse Plc | Apr 06, 2016 | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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