LEADENHALL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

LEADENHALL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07804250

Incorporation date

10/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2011)
dot icon24/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon09/10/2025
Change of details for Mr Christopher Woodman as a person with significant control on 2025-10-08
dot icon09/10/2025
Director's details changed for Mr Christopher John Woodman on 2025-10-08
dot icon04/04/2025
Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-04
dot icon27/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Change of details for Mr Christopher Woodman as a person with significant control on 2024-10-01
dot icon09/12/2024
Director's details changed for Mr Christopher John Woodman on 2024-10-01
dot icon16/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon03/05/2024
Termination of appointment of Elizabeth Codd as a director on 2024-05-03
dot icon08/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon05/05/2023
Change of details for Mr Christopher Woodman as a person with significant control on 2023-05-05
dot icon05/05/2023
Director's details changed for Christopher John Woodman on 2023-05-05
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon24/06/2022
Registration of charge 078042500001, created on 2022-06-23
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Director's details changed for Mrs Elizabeth Codd on 2019-11-01
dot icon21/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-10-10 with updates
dot icon13/11/2018
Change of details for Mr Christopher Woodman as a person with significant control on 2017-12-01
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/11/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Appointment of Mrs Elizabeth Codd as a director on 2017-03-01
dot icon23/12/2016
Appointment of Mr David Farrant as a director on 2016-12-14
dot icon25/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Previous accounting period extended from 2012-10-31 to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon12/10/2011
Termination of appointment of Dunstana Davies as a director
dot icon12/10/2011
Appointment of Emma Jane Woodman as a secretary
dot icon12/10/2011
Appointment of Christopher John Woodman as a director
dot icon10/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.28K
-
0.00
14.23K
-
2022
5
54.58K
-
0.00
11.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
10/10/2011 - 10/10/2011
1018
Codd, Elizabeth
Director
01/03/2017 - 03/05/2024
-
Farrant, David
Director
14/12/2016 - 12/03/2025
5
Davies, Dunstana Adeshola
Director
10/10/2011 - 10/10/2011
2023
Woodman, Emma Jane
Secretary
10/10/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEADENHALL CONSULTING LIMITED

LEADENHALL CONSULTING LIMITED is an(a) Active company incorporated on 10/10/2011 with the registered office located at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEADENHALL CONSULTING LIMITED?

toggle

LEADENHALL CONSULTING LIMITED is currently Active. It was registered on 10/10/2011 .

Where is LEADENHALL CONSULTING LIMITED located?

toggle

LEADENHALL CONSULTING LIMITED is registered at 4 Chester Court, Chester Hall Lane, Basildon, Essex SS14 3WR.

What does LEADENHALL CONSULTING LIMITED do?

toggle

LEADENHALL CONSULTING LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for LEADENHALL CONSULTING LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-10 with no updates.