LEADENHALL CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-12-31 |
12/03/2512 March 2025 | Termination of appointment of David Farrant as a director on 2025-03-12 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/12/249 December 2024 | Change of details for Mr Christopher Woodman as a person with significant control on 2024-10-01 |
09/12/249 December 2024 | Director's details changed for Mr Christopher John Woodman on 2024-10-01 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
03/05/243 May 2024 | Termination of appointment of Elizabeth Codd as a director on 2024-05-03 |
08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
05/05/235 May 2023 | Director's details changed for Christopher John Woodman on 2023-05-05 |
05/05/235 May 2023 | Change of details for Mr Christopher Woodman as a person with significant control on 2023-05-05 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
07/04/227 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
01/03/211 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
23/06/2023 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/11/1921 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CODD / 01/11/2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WOODMAN / 01/12/2017 |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
02/08/172 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | DIRECTOR APPOINTED MRS ELIZABETH CODD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | DIRECTOR APPOINTED MR DAVID FARRANT |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/11/1525 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/11/1410 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/04/1315 April 2013 | PREVEXT FROM 31/10/2012 TO 31/12/2012 |
21/11/1221 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
12/10/1112 October 2011 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
12/10/1112 October 2011 | SECRETARY APPOINTED EMMA JANE WOODMAN |
12/10/1112 October 2011 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
12/10/1112 October 2011 | DIRECTOR APPOINTED CHRISTOPHER JOHN WOODMAN |
10/10/1110 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEADENHALL CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company