LEADENHALL WEALTH MANAGEMENT LTD

Register to unlock more data on OkredoRegister

LEADENHALL WEALTH MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10575563

Incorporation date

20/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lloyds Building Suite 785, Gallery 7, One Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2017)
dot icon23/10/2025
Notification of Adam Frank Chalmers as a person with significant control on 2025-10-20
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/08/2025
Sub-division of shares on 2025-08-12
dot icon13/08/2025
Second filing of Confirmation Statement dated 2021-03-10
dot icon12/08/2025
Second filing of Confirmation Statement dated 2023-01-19
dot icon12/08/2025
Second filing of Confirmation Statement dated 2020-01-19
dot icon12/08/2025
Second filing of Confirmation Statement dated 2022-01-19
dot icon11/08/2025
Second filing of Confirmation Statement dated 2024-01-05
dot icon11/08/2025
Second filing of Confirmation Statement dated 2025-01-05
dot icon08/08/2025
Second filing of Confirmation Statement dated 2019-01-19
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon06/01/2025
05/01/25 Statement of Capital gbp 25000
dot icon08/02/2024
Amended total exemption full accounts made up to 2022-01-31
dot icon31/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon29/01/2024
Current accounting period shortened from 2023-01-29 to 2023-01-28
dot icon15/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon19/01/2023
Change of details for Mr Justin Jordan as a person with significant control on 2023-01-19
dot icon19/01/2023
Change of details for Mr Jack Shaw as a person with significant control on 2023-01-19
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon07/10/2022
Registered office address changed from 30th Floor the Leadenhall Building 122 Leadenhall St London EC3V 4AB England to Lloyds Building Suite 785, Gallery 7 One Lime Street London EC3M 7DQ on 2022-10-07
dot icon16/02/2022
Confirmation statement made on 2022-01-19 with updates
dot icon16/02/2022
Director's details changed for Mr Jack Shaw on 2022-01-19
dot icon16/02/2022
Director's details changed for Mr Jack Shaw on 2020-08-20
dot icon16/02/2022
Director's details changed for Mr Justin Jordan on 2022-01-19
dot icon16/02/2022
Change of details for Mr Jack Shaw as a person with significant control on 2020-08-20
dot icon20/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon30/10/2021
Previous accounting period shortened from 2021-01-30 to 2021-01-29
dot icon10/03/2021
Confirmation statement made on 2021-01-19 with updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-19 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/09/2019
Change of details for Mr Justin Jordan as a person with significant control on 2019-09-17
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon09/01/2019
Director's details changed for Mr Justin Jordan on 2017-06-21
dot icon09/01/2019
Director's details changed for Mr Jack Shaw on 2017-06-21
dot icon16/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon05/10/2017
Change of details for Mr Jack Shaw as a person with significant control on 2017-10-04
dot icon04/10/2017
Change of details for Mr Jack Shaw as a person with significant control on 2017-10-04
dot icon22/08/2017
Consolidation of shares on 2017-07-05
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon07/08/2017
Consolidation of shares on 2017-07-05
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon21/06/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 30th Floor the Leadenhall Building 122 Leadenhall St London EC3V 4AB on 2017-06-21
dot icon20/06/2017
Resolutions
dot icon20/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-69.76 % *

* during past year

Cash in Bank

£723.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
28/01/2026
dot iconNext due on
28/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.16K
-
0.00
2.39K
-
2022
2
6.67K
-
0.00
723.00
-
2022
2
6.67K
-
0.00
723.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

6.67K £Descended-74.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

723.00 £Descended-69.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Justin Jordan
Director
20/01/2017 - Present
2
Mr Jack Shaw
Director
20/01/2017 - Present
-

Persons with Significant Control

5
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 WEALTH MANAGEMENT LTD

LEADENHALL WEALTH MANAGEMENT LTD is an(a) Active company incorporated on 20/01/2017 with the registered office located at Lloyds Building Suite 785, Gallery 7, One Lime Street, London EC3M 7DQ. There are currently 2 active directors 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 WEALTH MANAGEMENT LTD?

toggle

LEADENHALL WEALTH MANAGEMENT LTD is currently Active. It was registered on 20/01/2017 .

Where is LEADENHALL WEALTH MANAGEMENT LTD located?

toggle

LEADENHALL WEALTH MANAGEMENT LTD is registered at Lloyds Building Suite 785, Gallery 7, One Lime Street, London EC3M 7DQ.

What does LEADENHALL WEALTH MANAGEMENT LTD do?

toggle

LEADENHALL WEALTH MANAGEMENT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LEADENHALL WEALTH MANAGEMENT LTD have?

toggle

LEADENHALL WEALTH MANAGEMENT LTD had 2 employees in 2022.

What is the latest filing for LEADENHALL WEALTH MANAGEMENT LTD?

toggle

The latest filing was on 23/10/2025: Notification of Adam Frank Chalmers as a person with significant control on 2025-10-20.