LEADENHALL INDEPENDENT TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

LEADENHALL INDEPENDENT TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02303944

Incorporation date

11/10/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Cannon Place, 78 Cannon Street, London EC4N 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1994)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with updates
dot icon30/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/05/2025
Termination of appointment of Anthony Livingstone as a director on 2025-05-02
dot icon01/05/2025
Registered office address changed from Westgate 9 Holborn London EC1N 2LL England to 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL on 2025-05-01
dot icon09/04/2025
Appointment of Chantel Athlene Garfield as a director on 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/12/2024
Registration of charge 023039440006, created on 2024-12-19
dot icon20/12/2024
Registration of charge 023039440007, created on 2024-12-19
dot icon16/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/11/2024
Satisfaction of charge 023039440002 in full
dot icon30/11/2024
Satisfaction of charge 023039440003 in full
dot icon30/11/2024
Satisfaction of charge 023039440004 in full
dot icon30/11/2024
Satisfaction of charge 023039440005 in full
dot icon24/06/2024
Appointment of Ms Catherine Eleanor Hardingham as a director on 2024-06-17
dot icon29/05/2024
Termination of appointment of Brian Charles Smith as a director on 2024-05-27
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon29/06/2023
Change of details for Independent Governance Group Limited as a person with significant control on 2023-02-08
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/02/2023
Satisfaction of charge 023039440001 in full
dot icon08/02/2023
Resolutions
dot icon08/02/2023
Memorandum and Articles of Association
dot icon07/02/2023
Registered office address changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to Westgate 9 Holborn London EC1N 2LL on 2023-02-08
dot icon07/02/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon07/02/2023
Registration of charge 023039440004, created on 2023-02-02
dot icon07/02/2023
Registration of charge 023039440005, created on 2023-02-02
dot icon06/02/2023
Registration of charge 023039440002, created on 2023-02-02
dot icon06/02/2023
Registration of charge 023039440003, created on 2023-02-02
dot icon05/02/2023
Appointment of Mr Anthony Livingstone as a director on 2023-02-02
dot icon05/02/2023
Appointment of Mr Andrew David Bradshaw as a director on 2023-02-02
dot icon14/10/1994
Certificate of change of name
dot icon20/07/1994
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Anthony
Director
02/02/2023 - 02/05/2025
37
Bradshaw, Andrew David
Director
02/02/2023 - Present
22
Young, Robert John
Director
01/03/1994 - 03/10/1997
20
MMC CAPITAL SOLUTIONS UK LIMITED
Corporate Secretary
25/06/2015 - 09/06/2019
74
Smith, Martin
Director
17/07/1994 - 11/08/1996
13

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 INDEPENDENT TRUSTEES LIMITED

LEADENHALL INDEPENDENT TRUSTEES LIMITED is an(a) Active company incorporated on 11/10/1988 with the registered office located at 4th Floor, Cannon Place, 78 Cannon Street, London EC4N 6HL. There are currently 5 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 INDEPENDENT TRUSTEES LIMITED?

toggle

LEADENHALL INDEPENDENT TRUSTEES LIMITED is currently Active. It was registered on 11/10/1988 .

Where is LEADENHALL INDEPENDENT TRUSTEES LIMITED located?

toggle

LEADENHALL INDEPENDENT TRUSTEES LIMITED is registered at 4th Floor, Cannon Place, 78 Cannon Street, London EC4N 6HL.

What does LEADENHALL INDEPENDENT TRUSTEES LIMITED do?

toggle

LEADENHALL INDEPENDENT TRUSTEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LEADENHALL INDEPENDENT TRUSTEES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with updates.