Back to search

Company profile

LEEP1 CIC

liquidation • private-limited-guarant-nsc • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, England

Company no.07252221Officers20Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
07252221
Company Status
liquidation
Type
private-limited-guarant-nsc
Date Of Creation
2010-05-13
Registered Office
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, England
Sic Codes
social work activities without accommodation for the elderly and disabled

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

No financial records are available yet.

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
Change of Company Status29 Aug 20258 Months
Change of Has Insolvency History29 Aug 20258 Months
Change of Registered Office Address29 Aug 20258 Months
Confirmation Statement Submitted1 Jul 202510 Months
HAWLEY, Philip Ronald Resigned24 Jun 202510 Months
BUTTERY, Ian Andrew Resigned24 Jun 202510 Months
Accounts Submitted14 Feb 20251 Year
Accounts Submitted13 Dec 20241 Year
WHITMORE, Roseanne Maria Appointed2 Jul 20241 Year
Accounts Submitted15 May 20242 Years
Confirmation Statement Submitted15 May 20242 Years
Change of Date Of Creation15 May 20242 Years

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
liquidation-voluntary-removal-of-liquidator-by-court2025-10-30Open PDF
liquidation-voluntary-appointment-of-liquidator2025-10-30Open PDF
liquidation-disclaimer-notice2025-10-02Open PDF
change-registered-office-address-company-with-date-old-address-new-address2025-08-29Open PDF
liquidation-voluntary-statement-of-affairs2025-08-29Open PDF
liquidation-voluntary-appointment-of-liquidator2025-08-29Open PDF
resolution2025-08-29Open PDF
confirmation-statement-with-no-updates2025-07-01Open PDF
termination-director-company-with-name-termination-date2025-06-25Open PDF
termination-director-company-with-name-termination-date2025-06-25Open PDF
accounts-with-accounts-type-total-exemption-full2025-02-14Open PDF
appoint-person-secretary-company-with-name-date2024-07-02Open PDF