LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02988598

Incorporation date

09/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio, 16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1994)
dot icon24/12/2025
Confirmation statement made on 2025-11-09 with updates
dot icon26/11/2025
Micro company accounts made up to 2025-03-24
dot icon27/08/2025
Appointment of Ms Emma Joy Kerr as a director on 2025-08-16
dot icon27/08/2025
Appointment of Ms Monica Sheng-Ming Trench as a director on 2025-08-16
dot icon05/12/2024
Micro company accounts made up to 2024-03-24
dot icon18/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon23/05/2024
Termination of appointment of Leanne Charlotte Sutton as a director on 2024-05-23
dot icon24/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-24
dot icon07/12/2022
Micro company accounts made up to 2022-03-24
dot icon21/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon27/09/2022
Termination of appointment of Lorraine Shirley Jane Muth as a director on 2022-09-23
dot icon03/05/2022
Termination of appointment of Glen Ashley Peterson as a director on 2022-05-03
dot icon14/01/2022
Termination of appointment of Brian Stanley Weavin as a director on 2022-01-12
dot icon22/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon17/09/2021
Micro company accounts made up to 2021-03-24
dot icon23/03/2021
Termination of appointment of Anneli Caroline Gascoyne as a director on 2021-03-07
dot icon09/02/2021
Appointment of Mr John Julian Hilton as a director on 2021-01-25
dot icon08/02/2021
Termination of appointment of Julie Dianne Abraham as a director on 2021-01-01
dot icon08/12/2020
Termination of appointment of Ishaan Chilkoti as a director on 2020-12-01
dot icon27/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-24
dot icon28/07/2020
Appointment of Mr Jaspreet Singh Sandhu as a director on 2020-07-16
dot icon28/07/2020
Appointment of Mr Stuart Edward Priestley as a director on 2020-07-16
dot icon16/06/2020
Director's details changed for Ms Lorraine Shirley Jane Muth on 2020-06-10
dot icon16/06/2020
Termination of appointment of Burlington Estates (London) Limited as a secretary on 2020-05-19
dot icon10/06/2020
Appointment of Principia Estate & Asset Management Ltd as a secretary on 2020-05-19
dot icon10/06/2020
Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to The Studio 16 Cavaye Place London SW10 9PT on 2020-06-10
dot icon17/02/2020
Termination of appointment of Robert John Blizzard as a director on 2020-02-05
dot icon29/01/2020
Appointment of Miss Leanne Charlotte Sutton as a director on 2020-01-20
dot icon02/12/2019
Micro company accounts made up to 2019-03-24
dot icon19/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon07/11/2019
Registered office address changed from C/O Burlington Estates 45 Maddox Street Mayfair London W1S 2PE England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 2019-11-07
dot icon29/10/2019
Termination of appointment of Simon Philip Kayser as a director on 2019-08-07
dot icon04/10/2019
Appointment of Mr Ishaan Chilkoti as a director on 2019-10-04
dot icon10/07/2019
Termination of appointment of James Anthony Howard Loat as a director on 2019-04-15
dot icon17/01/2019
Termination of appointment of Kaz Shapland as a director on 2018-12-08
dot icon06/12/2018
Appointment of Ms Lorraine Shirley Jane Muth as a director on 2016-04-22
dot icon03/12/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon29/11/2018
Termination of appointment of Nathan Edward Dimmock as a director on 2018-09-17
dot icon29/11/2018
Secretary's details changed for Burlington Estates (London) Limited on 2018-11-29
dot icon26/11/2018
Micro company accounts made up to 2018-03-24
dot icon20/11/2018
Appointment of Miss Julie Abraham as a director on 2018-09-21
dot icon18/07/2018
Appointment of Mr Brian Stanley Weavin as a director on 2018-06-04
dot icon21/06/2018
Appointment of Mr Glen Ashley Peterson as a director on 2018-06-13
dot icon21/06/2018
Appointment of Mrs Kaz Shapland as a director on 2018-06-19
dot icon20/11/2017
Accounts for a dormant company made up to 2017-03-24
dot icon14/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon30/10/2017
Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates 45 Maddox Street Mayfair London W1S 2PE on 2017-10-30
dot icon27/10/2017
Termination of appointment of Thomas Augustine Wall as a director on 2017-10-17
dot icon04/05/2017
Appointment of Burlington Estates (London) Limited as a secretary on 2017-04-28
dot icon04/05/2017
Director's details changed for Valerie Frances Hill Archer on 2017-04-28
dot icon04/05/2017
Director's details changed for Simon Philip Kayser on 2017-04-28
dot icon04/05/2017
Director's details changed for Thomas Augustine Wall on 2017-04-28
dot icon04/05/2017
Director's details changed for Mr Nathan Edward Dimmock on 2017-04-28
dot icon04/05/2017
Director's details changed for Anneli Caroline Gascoyne on 2017-04-28
dot icon04/05/2017
Director's details changed for Robert John Blizzard on 2017-04-28
dot icon03/05/2017
Registered office address changed from 15 Bolton Street London W1J Bbg to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 2017-05-03
dot icon06/03/2017
Appointment of Mr James Loat as a director on 2017-02-21
dot icon21/02/2017
Termination of appointment of Matthew James Charles Towers as a director on 2017-02-20
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon30/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon02/09/2016
Termination of appointment of E L Services Limited as a secretary on 2016-02-29
dot icon05/05/2016
Registered office address changed from 73 Cornhill London EC3V 3QQ to 15 Bolton Street London W1J Bbg on 2016-05-05
dot icon04/12/2015
Appointment of Anneli Caroline Gascoyne as a director on 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon25/11/2015
Full accounts made up to 2015-03-24
dot icon06/03/2015
Secretary's details changed for E L Services Limited on 2015-02-10
dot icon11/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-11
dot icon25/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon16/10/2014
Termination of appointment of Judy Lipsey as a director on 2014-10-14
dot icon15/10/2014
Appointment of Matthew James Charles Towers as a director on 2014-10-06
dot icon14/10/2014
Termination of appointment of John Julian Hilton as a director on 2014-09-09
dot icon14/10/2014
Full accounts made up to 2014-03-24
dot icon16/07/2014
Termination of appointment of Kamran Malik as a director on 2014-07-10
dot icon29/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon22/10/2013
Full accounts made up to 2013-03-31
dot icon03/05/2013
Appointment of Mr Nathan Edward Dimmock as a director
dot icon23/01/2013
Annual return made up to 2012-11-09 with full list of shareholders
dot icon04/01/2013
Appointment of Robert John Blizzard as a director
dot icon07/12/2012
Termination of appointment of Ronald Heath as a director
dot icon17/09/2012
Full accounts made up to 2012-03-24
dot icon03/07/2012
Termination of appointment of Rebecca Hawkins as a director
dot icon09/05/2012
Termination of appointment of Robert Dwek as a director
dot icon28/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon11/10/2011
Termination of appointment of James Loat as a director
dot icon05/10/2011
Full accounts made up to 2011-03-24
dot icon17/01/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-24
dot icon08/06/2010
Appointment of Rebecca Hawkins as a director
dot icon15/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon10/01/2010
Full accounts made up to 2009-03-24
dot icon18/11/2009
Appointment of Robert Dwek as a director
dot icon27/10/2009
Termination of appointment of Sabrina Sidhu as a director
dot icon15/09/2009
Appointment terminated director gloria doyne
dot icon28/01/2009
Full accounts made up to 2008-03-24
dot icon21/11/2008
Return made up to 09/11/08; full list of members
dot icon15/07/2008
Director appointed sabrina sidhu
dot icon14/07/2008
Director appointed valerie frances hill archer
dot icon14/07/2008
Director appointed kamran malik
dot icon11/07/2008
Director appointed james loat
dot icon10/07/2008
Director appointed simon philip kayser
dot icon27/06/2008
Appointment terminated director james astbury
dot icon07/01/2008
New secretary appointed
dot icon20/12/2007
Secretary resigned
dot icon15/11/2007
Return made up to 09/11/07; full list of members
dot icon02/11/2007
Full accounts made up to 2007-03-24
dot icon03/03/2007
Full accounts made up to 2006-03-24
dot icon27/02/2007
Director resigned
dot icon07/01/2007
New director appointed
dot icon21/11/2006
Return made up to 09/11/06; full list of members
dot icon24/03/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon21/12/2005
Director resigned
dot icon07/12/2005
Full accounts made up to 2005-03-24
dot icon24/11/2005
Return made up to 09/11/05; full list of members
dot icon07/07/2005
Full accounts made up to 2004-03-24
dot icon16/11/2004
Return made up to 09/11/04; full list of members
dot icon23/12/2003
Director resigned
dot icon11/12/2003
Return made up to 09/11/03; full list of members
dot icon02/12/2003
Director resigned
dot icon10/11/2003
New director appointed
dot icon14/10/2003
Full accounts made up to 2003-03-24
dot icon01/06/2003
New director appointed
dot icon22/11/2002
Return made up to 09/11/02; full list of members
dot icon01/10/2002
Full accounts made up to 2002-03-24
dot icon18/01/2002
Full accounts made up to 2001-03-24
dot icon21/11/2001
Return made up to 09/11/01; full list of members
dot icon25/05/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon17/01/2001
Full accounts made up to 2000-03-24
dot icon19/12/2000
Return made up to 09/11/00; change of members
dot icon07/12/2000
New director appointed
dot icon23/11/2000
Director resigned
dot icon26/10/2000
New director appointed
dot icon14/08/2000
Director resigned
dot icon21/04/2000
Director resigned
dot icon26/01/2000
New director appointed
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Return made up to 09/11/99; full list of members
dot icon15/11/1999
Full accounts made up to 1999-03-24
dot icon19/03/1999
Director resigned
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon15/12/1998
Return made up to 09/11/98; change of members
dot icon19/11/1998
Full accounts made up to 1998-03-24
dot icon05/11/1998
Director resigned
dot icon04/11/1998
Director resigned
dot icon31/05/1998
Registered office changed on 31/05/98 from: 50 leathermarket court london SE1 3HS
dot icon31/05/1998
Location of register of members
dot icon15/05/1998
New secretary appointed
dot icon14/04/1998
Secretary resigned
dot icon04/12/1997
Return made up to 09/11/97; change of members
dot icon13/10/1997
Full accounts made up to 1997-03-24
dot icon04/08/1997
Registered office changed on 04/08/97 from: bellway homes LIMITED london road merstham surrey RH1 3YU
dot icon28/07/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon02/06/1997
Secretary resigned
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Director resigned
dot icon02/06/1997
New secretary appointed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New director appointed
dot icon14/01/1997
Ad 18/10/96-20/12/96 £ si 3@1
dot icon06/12/1996
Return made up to 09/11/96; full list of members
dot icon11/10/1996
Ad 31/07/96-04/10/96 £ si 8@1=8 £ ic 66/74
dot icon06/10/1996
Ad 21/06/96-30/09/96 £ si 11@1=11 £ ic 55/66
dot icon21/08/1996
Full accounts made up to 1996-03-24
dot icon12/06/1996
Ad 01/01/96-24/05/96 £ si 10@1=10 £ ic 45/55
dot icon11/01/1996
Ad 24/10/95-21/12/95 £ si 8@1
dot icon08/01/1996
Return made up to 09/11/95; full list of members
dot icon24/10/1995
Ad 15/09/95-20/10/95 £ si 9@1=9 £ ic 36/45
dot icon07/09/1995
Ad 31/07/95-04/09/95 £ si 11@1=11 £ ic 25/36
dot icon17/08/1995
Ad 31/07/95--------- £ si 12@1=12 £ ic 13/25
dot icon14/08/1995
Ad 26/07/95-31/07/95 £ si 11@1=11 £ ic 2/13
dot icon27/07/1995
Memorandum and Articles of Association
dot icon20/07/1995
Certificate of change of name
dot icon20/07/1995
Nc inc already adjusted 10/07/95
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Resolutions
dot icon20/12/1994
Accounting reference date notified as 24/03
dot icon15/11/1994
Secretary resigned
dot icon09/11/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
107.00
-
0.00
-
-
2022
0
107.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priestley, Stuart Edward
Director
16/07/2020 - Present
1
Hilton, John Julian
Director
25/01/2021 - Present
-
Hill Archer, Valerie Frances
Director
20/05/2008 - Present
-
Sandhu, Jaspreet Singh
Director
16/07/2020 - Present
2
Sutton, Leanne Charlotte
Director
20/01/2020 - 23/05/2024
-

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 LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED

LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/1994 with the registered office located at The Studio, 16 Cavaye Place, London SW10 9PT. There are currently 6 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 LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED?

toggle

LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/1994 .

Where is LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED located?

toggle

LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED is registered at The Studio, 16 Cavaye Place, London SW10 9PT.

What does LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED do?

toggle

LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-11-09 with updates.