LEADENHALL EXECUTIVE SEARCH LIMITED

Register to unlock more data on OkredoRegister

LEADENHALL EXECUTIVE SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05293999

Incorporation date

23/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 - 3 Manor Road, Chatham ME4 6AECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2004)
dot icon18/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/05/2024
Cessation of Lisa Anne Stewart as a person with significant control on 2022-11-25
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon29/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon26/01/2022
Termination of appointment of Lisa Anne Stewart as a secretary on 2022-01-10
dot icon13/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon30/11/2018
Change of details for Mr Graham Scott Steward as a person with significant control on 2018-11-30
dot icon22/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon25/11/2016
Registered office address changed from 26 High Street Rochester Kent ME1 1PT to 1 - 3 Manor Road Chatham ME4 6AE on 2016-11-25
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon19/12/2013
Secretary's details changed for Lisa Anne Stewart on 2013-06-01
dot icon18/12/2013
Director's details changed for Graham Scott Stewart on 2013-06-01
dot icon18/12/2013
Secretary's details changed for Lisa Anne Stewart on 2013-06-01
dot icon09/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/06/2013
Secretary's details changed for Lisa Anne Stewart on 2013-05-24
dot icon26/06/2013
Director's details changed for Graham Scott Stewart on 2013-06-24
dot icon27/04/2013
Compulsory strike-off action has been discontinued
dot icon25/04/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon25/04/2013
Secretary's details changed for Lisa Anne Stewart on 2012-04-19
dot icon25/04/2013
Director's details changed for Graham Scott Stewart on 2012-04-19
dot icon24/04/2013
Registered office address changed from Apple Tree Cottage Coldharbour Lane Hildenborough Tonbridge Kent TN11 9JS United Kingdom on 2013-04-24
dot icon26/03/2013
First Gazette notice for compulsory strike-off
dot icon12/01/2013
Registered office address changed from Pennyweights, 163 Welcomes Road Kenley Surrey CR8 5HB on 2013-01-12
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/05/2012
Certificate of change of name
dot icon16/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon29/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon26/11/2009
Director's details changed for Graham Scott Stewart on 2009-10-04
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon22/12/2008
Return made up to 23/11/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/12/2007
Return made up to 23/11/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon10/12/2007
Secretary's particulars changed
dot icon01/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/12/2006
Return made up to 23/11/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/12/2005
Return made up to 23/11/05; full list of members
dot icon13/12/2004
New director appointed
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
Ad 26/11/04--------- £ si 79@1=79 £ ic 1/80
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon23/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+18.86 % *

* during past year

Cash in Bank

£22,810.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
40.39K
-
0.00
19.19K
-
2022
2
33.54K
-
0.00
22.81K
-
2022
2
33.54K
-
0.00
22.81K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

33.54K £Descended-16.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.81K £Ascended18.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
23/11/2004 - 24/11/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
23/11/2004 - 24/11/2004
41295
Mr Graham Scott Stewart
Director
26/11/2004 - Present
-
Stewart, Lisa Anne
Secretary
26/11/2004 - 10/01/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEADENHALL EXECUTIVE SEARCH LIMITED

LEADENHALL EXECUTIVE SEARCH LIMITED is an(a) Active company incorporated on 23/11/2004 with the registered office located at 1 - 3 Manor Road, Chatham ME4 6AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LEADENHALL EXECUTIVE SEARCH LIMITED?

toggle

LEADENHALL EXECUTIVE SEARCH LIMITED is currently Active. It was registered on 23/11/2004 .

Where is LEADENHALL EXECUTIVE SEARCH LIMITED located?

toggle

LEADENHALL EXECUTIVE SEARCH LIMITED is registered at 1 - 3 Manor Road, Chatham ME4 6AE.

What does LEADENHALL EXECUTIVE SEARCH LIMITED do?

toggle

LEADENHALL EXECUTIVE SEARCH LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does LEADENHALL EXECUTIVE SEARCH LIMITED have?

toggle

LEADENHALL EXECUTIVE SEARCH LIMITED had 2 employees in 2022.

What is the latest filing for LEADENHALL EXECUTIVE SEARCH LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-11-30.