LEADENHALL PROJECT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

LEADENHALL PROJECT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08323985

Incorporation date

10/12/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bradbury Works, Gillett Square, London N16 8JNCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2012)
dot icon01/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/09/2025
Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to Bradbury Works Bradbury Street Gillett Square London N16 8JN on 2025-09-04
dot icon04/09/2025
Registered office address changed from Bradbury Works Bradbury Street Gillett Square London N16 8JN England to Bradbury Works Gillett Square London N16 8JN on 2025-09-04
dot icon22/08/2025
Director's details changed for Mr Steve William Mcconaghy on 2025-08-22
dot icon16/05/2025
Registration of charge 083239850001, created on 2025-05-14
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon26/03/2025
Cessation of Steve William Mcconaghy as a person with significant control on 2025-03-26
dot icon26/03/2025
Notification of Leadenhall London Holdings Limited as a person with significant control on 2025-03-26
dot icon03/03/2025
Director's details changed for Mr Steve William Mcconaghy on 2025-03-03
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Change of details for Mr Steve William Mcconaghy as a person with significant control on 2022-07-22
dot icon22/07/2022
Registered office address changed from 2 Stamford Square London SW15 2BF to Radius House 51 Clarendon Road Watford WD17 1HP on 2022-07-22
dot icon08/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/01/2020
Director's details changed for Mr Steve William Mcconaghy on 2020-01-16
dot icon16/01/2020
Change of details for Mr Steve William Mcconaghy as a person with significant control on 2020-01-16
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon07/11/2018
Director's details changed for Mr Steve William Mcconaghy on 2018-11-06
dot icon07/11/2018
Change of details for Mr Steve William Mcconaghy as a person with significant control on 2018-11-07
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon21/10/2016
Resolutions
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon25/09/2015
Director's details changed for Mr Steve William Mcconaghy on 2015-09-25
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon20/11/2014
Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 2014-11-20
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon10/12/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

5
2023
change arrow icon+39.93 % *

* during past year

Cash in Bank

£1,107,691.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
1
450.06K
-
0.00
514.12K
-
2022
1
705.14K
-
0.00
791.58K
-
2023
5
1.04M
-
0.00
1.11M
-
2023
5
1.04M
-
0.00
1.11M
-

Employees

2023

Employees

5 Ascended400 % *

Net Assets(GBP)

1.04M £Ascended47.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.11M £Ascended39.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steve William Mcconaghy
Director
10/12/2012 - Present
10

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LEADENHALL PROJECT MANAGEMENT LTD

LEADENHALL PROJECT MANAGEMENT LTD is an(a) Active company incorporated on 10/12/2012 with the registered office located at Bradbury Works, Gillett Square, London N16 8JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LEADENHALL PROJECT MANAGEMENT LTD?

toggle

LEADENHALL PROJECT MANAGEMENT LTD is currently Active. It was registered on 10/12/2012 .

Where is LEADENHALL PROJECT MANAGEMENT LTD located?

toggle

LEADENHALL PROJECT MANAGEMENT LTD is registered at Bradbury Works, Gillett Square, London N16 8JN.

What does LEADENHALL PROJECT MANAGEMENT LTD do?

toggle

LEADENHALL PROJECT MANAGEMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does LEADENHALL PROJECT MANAGEMENT LTD have?

toggle

LEADENHALL PROJECT MANAGEMENT LTD had 5 employees in 2023.

What is the latest filing for LEADENHALL PROJECT MANAGEMENT LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-26 with no updates.