LEADENHALL SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

LEADENHALL SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02691220

Incorporation date

27/02/1992

Size

Small

Contacts

Registered address

Registered address

125 Wood Street, London EC2V 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon06/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon21/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon12/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/12/2024
Director's details changed for Mr Grant Richard Eldred on 2024-05-16
dot icon06/09/2024
Withdrawal of a person with significant control statement on 2024-09-06
dot icon06/09/2024
Notification of Thomas Cooper Llp as a person with significant control on 2016-04-06
dot icon06/09/2024
Notification of Penningtons Manches Cooper Llp as a person with significant control on 2019-07-01
dot icon06/09/2024
Cessation of Thomas Cooper Llp as a person with significant control on 2019-07-01
dot icon06/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon16/10/2023
Appointment of Pennsec Limited as a secretary on 2023-10-13
dot icon28/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon05/04/2022
Termination of appointment of Timothy Mark Kelleher as a director on 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon05/01/2022
Accounts for a small company made up to 2021-03-31
dot icon18/05/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon05/12/2019
Registered office address changed from Ibex House - 1st Floor 42-47 Minories London EC3N 1HA to 125 Wood Street London EC2V 7AW on 2019-12-05
dot icon30/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/08/2019
Director's details changed for Mr Timothy Mark Kelleher on 2017-12-13
dot icon11/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/03/2018
Termination of appointment of Arif Kamal as a secretary on 2018-03-22
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/04/2017
Confirmation statement made on 2017-02-27 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Appointment of Mr Arif Kamal as a secretary on 2015-04-24
dot icon24/04/2015
Termination of appointment of Timothy John Raife Goode as a director on 2015-04-24
dot icon24/04/2015
Termination of appointment of Timothy John Raife Goode as a secretary on 2015-04-24
dot icon23/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon23/04/2015
Director's details changed for Mr Timothy Mark Kellerher on 2015-02-27
dot icon10/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/08/2012
Termination of appointment of Stephen Swabey as a director
dot icon01/08/2012
Termination of appointment of Mark Glenister as a director
dot icon12/03/2012
Current accounting period shortened from 2013-02-28 to 2012-04-30
dot icon27/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon22/02/2012
Appointment of Mr Timothy Mark Kellerher as a director
dot icon10/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon16/03/2009
Return made up to 27/02/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/03/2008
Return made up to 27/02/08; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon08/01/2007
New director appointed
dot icon14/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon03/03/2006
Return made up to 27/02/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon23/03/2005
Return made up to 27/02/05; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2004-02-29
dot icon08/03/2004
Return made up to 27/02/04; full list of members
dot icon13/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon20/03/2003
Return made up to 27/02/03; full list of members
dot icon04/09/2002
New director appointed
dot icon29/08/2002
Total exemption full accounts made up to 2002-02-28
dot icon12/03/2002
Return made up to 27/02/02; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon22/03/2001
Director's particulars changed
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
Return made up to 27/02/01; full list of members
dot icon20/11/2000
Full accounts made up to 2000-02-29
dot icon06/03/2000
Return made up to 27/02/00; full list of members
dot icon10/11/1999
Full accounts made up to 1999-02-28
dot icon05/03/1999
Return made up to 27/02/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-02-28
dot icon08/10/1998
Secretary resigned
dot icon08/10/1998
New secretary appointed
dot icon27/07/1998
Registered office changed on 27/07/98 from: 5TH floor 52 leadenhall street london EC3A 2DJ
dot icon04/03/1998
Return made up to 27/02/98; no change of members
dot icon10/12/1997
Full accounts made up to 1997-02-28
dot icon15/04/1997
Return made up to 27/02/97; no change of members
dot icon12/11/1996
Full accounts made up to 1996-02-29
dot icon05/03/1996
Return made up to 27/02/96; full list of members
dot icon30/08/1995
Full accounts made up to 1995-02-28
dot icon03/03/1995
Return made up to 27/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-02-28
dot icon14/03/1994
Return made up to 27/02/94; no change of members
dot icon02/03/1994
Director resigned
dot icon02/03/1994
Resolutions
dot icon02/03/1994
Resolutions
dot icon02/03/1994
Resolutions
dot icon21/12/1993
Full accounts made up to 1993-02-28
dot icon04/08/1993
New director appointed
dot icon22/02/1993
Return made up to 27/02/93; full list of members
dot icon16/06/1992
Certificate of change of name
dot icon11/06/1992
Registered office changed on 11/06/92 from: 52 leadenhall street london EC3A 2DJ
dot icon09/04/1992
Director resigned;new director appointed
dot icon09/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/04/1992
Registered office changed on 09/04/92 from: 2 baches street london N1 6UB
dot icon27/02/1992
Incorporation

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
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNSEC LIMITED
Corporate Secretary
13/10/2023 - Present
102
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/1992 - 10/03/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/02/1992 - 10/03/1992
43699
Swabey, Stephen John
Director
02/09/2002 - 30/04/2012
10
Glenister, Mark Jonathan
Director
21/12/2006 - 01/08/2012
16

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEADENHALL SECRETARIES LIMITED

LEADENHALL SECRETARIES LIMITED is an(a) Active company incorporated on 27/02/1992 with the registered office located at 125 Wood Street, London EC2V 7AW. 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 SECRETARIES LIMITED?

toggle

LEADENHALL SECRETARIES LIMITED is currently Active. It was registered on 27/02/1992 .

Where is LEADENHALL SECRETARIES LIMITED located?

toggle

LEADENHALL SECRETARIES LIMITED is registered at 125 Wood Street, London EC2V 7AW.

What does LEADENHALL SECRETARIES LIMITED do?

toggle

LEADENHALL SECRETARIES LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for LEADENHALL SECRETARIES LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-27 with no updates.