LEADENHALL CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-04

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Termination of appointment of David Farrant as a director on 2025-03-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Change of details for Mr Christopher Woodman as a person with significant control on 2024-10-01

View Document

09/12/249 December 2024 Director's details changed for Mr Christopher John Woodman on 2024-10-01

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

03/05/243 May 2024 Termination of appointment of Elizabeth Codd as a director on 2024-05-03

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

05/05/235 May 2023 Director's details changed for Christopher John Woodman on 2023-05-05

View Document

05/05/235 May 2023 Change of details for Mr Christopher Woodman as a person with significant control on 2023-05-05

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

01/03/211 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CODD / 01/11/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WOODMAN / 01/12/2017

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MRS ELIZABETH CODD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 DIRECTOR APPOINTED MR DAVID FARRANT

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/11/1410 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 PREVEXT FROM 31/10/2012 TO 31/12/2012

View Document

21/11/1221 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

12/10/1112 October 2011 SECRETARY APPOINTED EMMA JANE WOODMAN

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN WOODMAN

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information