LEEP TALENT LIMITED
Other education n.e.c.
LEEP TALENT LIMITED
Other education n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Unit 10 Newby Road Hazel Grove Stockport SK7 5DA England
Office (London)
2nd Floor, Saint Clare House, 30-33 Minories, London EC3N 1DD
Telephone
0207 426 9835Website
justit.co.ukCredit Report
Discover LEEP TALENT LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.17M
Net Assets
£4.31M
Total Liabilities
£1.34M
Turnover
N/A
Employees
132
Debt Ratio
24%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Jane Elizabeth Heselwood | Director | Active |
| Lee Robert Dempster | Director | Active |
| Luke Anthony Muscat Terribile | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Back 2 Work Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Simon Perriton
Ceased 8 Jun 2022
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 26 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-03-14 with updates | View(5 pages) |
| 26 Feb 2025 | Accounts | Annual accounts made up to 2024-07-31 | View(12 pages) |
| 17 Jan 2025 | Officers | Change to director Mrs Jane Elizabeth Longworth on 2025-01-17 | View(2 pages) |
| 12 Jun 2024 | Mortgage | Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date | View(14 pages) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-03-14 with updates
Change to director Mrs Jane Elizabeth Longworth on 2025-01-17
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 8 Aug 2025
Confirmation statement made on 2025-03-14 with updates
10 months ago on 26 Mar 2025
Annual accounts made up to 2024-07-31
11 months ago on 26 Feb 2025
Change to director Mrs Jane Elizabeth Longworth on 2025-01-17
1 years ago on 17 Jan 2025
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
1 years ago on 12 Jun 2024