LEONARD TRUST LIMITED

Register to unlock more data on OkredoRegister

LEONARD TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00443753

Incorporation date

16/10/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Harrison North Adam House, 7-10 Adam Street, London WC2N 6AACopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1971)
dot icon09/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Secretary's details changed for Elizabeth Briggs on 2023-12-06
dot icon06/12/2023
Director's details changed for Mrs Elizabeth Briggs on 2023-12-06
dot icon06/12/2023
Director's details changed for Mr Michael Anthony Briggs on 2023-12-06
dot icon06/12/2023
Director's details changed for Mrs Susan Elizabeth Pelly on 2023-12-06
dot icon06/12/2023
Change of details for Mr Michael Anthony Briggs as a person with significant control on 2023-12-06
dot icon06/12/2023
Change of details for Mrs Elizabeth Briggs as a person with significant control on 2023-12-06
dot icon06/12/2023
Registered office address changed from C/O Harrison North, 1 Northumberland Avenue London WC2N 5BW England to C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA on 2023-12-06
dot icon09/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2022
Satisfaction of charge 23 in full
dot icon09/06/2022
Satisfaction of charge 25 in full
dot icon09/06/2022
Satisfaction of charge 21 in full
dot icon09/06/2022
Satisfaction of charge 22 in full
dot icon09/06/2022
Satisfaction of charge 24 in full
dot icon20/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon07/06/2021
Satisfaction of charge 26 in full
dot icon18/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/11/2020
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to C/O Harrison North, 1 Northumberland Avenue London WC2N 5BW on 2020-11-04
dot icon15/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon18/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon12/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon10/10/2017
Notification of Elizabeth Briggs as a person with significant control on 2016-04-06
dot icon10/10/2017
Change of details for Mr Michael Anthony Briggs as a person with significant control on 2016-04-06
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon20/10/2015
Director's details changed for Michael Anthony Briggs on 2015-10-04
dot icon20/10/2015
Director's details changed for Elizabeth Briggs on 2015-10-04
dot icon20/10/2015
Secretary's details changed for Elizabeth Briggs on 2015-10-04
dot icon20/10/2015
Director's details changed for Mrs Susan Elizabeth Pelly on 2015-10-04
dot icon20/04/2015
Change of share class name or designation
dot icon27/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Appointment of Mrs Susan Elizabeth Pelly as a director
dot icon10/01/2014
Termination of appointment of Simon Briggs as a director
dot icon29/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Satisfaction of charge 18 in full
dot icon30/05/2013
Satisfaction of charge 17 in full
dot icon30/05/2013
Satisfaction of charge 20 in full
dot icon30/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon16/10/2012
Director's details changed for Elizabeth Briggs on 2012-10-04
dot icon16/10/2012
Director's details changed for Michael Anthony Briggs on 2012-10-04
dot icon16/10/2012
Secretary's details changed for Elizabeth Briggs on 2012-10-04
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 26
dot icon25/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon29/10/2009
Director's details changed for Elizabeth Briggs on 2009-10-04
dot icon29/10/2009
Director's details changed for Michael Anthony Briggs on 2009-10-04
dot icon29/10/2009
Director's details changed for Simon Anthony Briggs on 2009-10-04
dot icon16/07/2009
Registered office changed on 16/07/2009 from 21 villiers street london WC2N 6NY
dot icon26/11/2008
Return made up to 16/10/08; no change of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/11/2007
Return made up to 04/10/07; no change of members
dot icon13/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/03/2007
Particulars of mortgage/charge
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/11/2006
Return made up to 04/10/06; full list of members
dot icon17/02/2006
Return made up to 04/10/05; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/11/2004
Return made up to 04/10/04; full list of members
dot icon20/12/2003
Particulars of mortgage/charge
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/10/2003
Return made up to 04/10/03; full list of members
dot icon29/01/2003
Particulars of mortgage/charge
dot icon20/11/2002
Return made up to 04/10/02; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/04/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon27/11/2001
Return made up to 04/10/01; full list of members
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/08/2001
Particulars of mortgage/charge
dot icon28/11/2000
Return made up to 04/10/00; full list of members
dot icon08/11/2000
Particulars of mortgage/charge
dot icon03/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Declaration of satisfaction of mortgage/charge
dot icon29/10/1999
Amended full accounts made up to 1998-12-31
dot icon27/10/1999
Return made up to 04/10/99; full list of members
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon01/05/1999
Particulars of mortgage/charge
dot icon16/11/1998
Return made up to 04/10/98; no change of members
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon31/12/1997
Return made up to 04/10/97; no change of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
Return made up to 04/10/96; full list of members
dot icon28/01/1997
Director's particulars changed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon25/01/1996
New director appointed
dot icon25/01/1996
Secretary resigned
dot icon25/01/1996
Director's particulars changed
dot icon25/01/1996
Return made up to 04/10/95; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon08/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 04/10/94; no change of members
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon18/01/1994
New secretary appointed
dot icon22/12/1993
Accounting reference date extended from 30/06 to 31/12
dot icon24/09/1993
Return made up to 04/10/93; full list of members
dot icon04/04/1993
Full accounts made up to 1992-06-30
dot icon09/03/1993
New secretary appointed
dot icon09/03/1993
Secretary resigned;new director appointed
dot icon18/11/1992
Registered office changed on 18/11/92 from: cornelious house 178-180 church road hove east sussex, BN3 2DJ
dot icon18/10/1992
Return made up to 04/10/92; no change of members
dot icon26/04/1992
Full accounts made up to 1991-03-31
dot icon15/04/1992
Registered office changed on 15/04/92 from: 48 portland place london W1N 4AJ
dot icon02/04/1992
Return made up to 04/10/91; full list of members
dot icon27/03/1992
Accounting reference date extended from 31/03 to 30/06
dot icon16/04/1991
Particulars of mortgage/charge
dot icon16/11/1990
Full accounts made up to 1990-03-31
dot icon16/11/1990
Return made up to 10/09/90; full list of members
dot icon16/10/1989
Full accounts made up to 1989-03-31
dot icon16/10/1989
Return made up to 04/10/89; full list of members
dot icon18/04/1989
Return made up to 01/11/88; full list of members
dot icon18/01/1989
Full accounts made up to 1988-03-31
dot icon07/04/1988
Particulars of mortgage/charge
dot icon28/01/1988
Accounts made up to 1987-03-31
dot icon28/01/1988
Return made up to 10/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Director resigned
dot icon24/11/1986
Full accounts made up to 1985-03-31
dot icon24/11/1986
Return made up to 13/09/86; full list of members
dot icon24/11/1986
Director resigned
dot icon23/09/1986
Particulars of mortgage/charge
dot icon29/04/1971
New secretary appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon+11.18 % *

* during past year

Cash in Bank

£652,580.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.56M
-
0.00
586.97K
-
2022
3
734.65K
-
0.00
652.58K
-
2022
3
734.65K
-
0.00
652.58K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

734.65K £Descended-53.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

652.58K £Ascended11.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elizabeth Briggs
Director
18/12/1995 - Present
1
Briggs, Simon Anthony
Director
14/02/1993 - 06/01/2014
39
Pelly, Susan Elizabeth
Director
22/01/2014 - Present
1
Briggs, Elizabeth
Secretary
27/12/1993 - Present
2
Ghosh, Syamal Kumar
Secretary
14/02/1993 - 18/12/1995
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEONARD TRUST LIMITED

LEONARD TRUST LIMITED is an(a) Active company incorporated on 16/10/1947 with the registered office located at C/O Harrison North Adam House, 7-10 Adam Street, London WC2N 6AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LEONARD TRUST LIMITED?

toggle

LEONARD TRUST LIMITED is currently Active. It was registered on 16/10/1947 .

Where is LEONARD TRUST LIMITED located?

toggle

LEONARD TRUST LIMITED is registered at C/O Harrison North Adam House, 7-10 Adam Street, London WC2N 6AA.

What does LEONARD TRUST LIMITED do?

toggle

LEONARD TRUST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LEONARD TRUST LIMITED have?

toggle

LEONARD TRUST LIMITED had 3 employees in 2022.

What is the latest filing for LEONARD TRUST LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-04 with updates.