Company NameLeadenhall Secretaries Limited
DirectorGrant Richard Eldred
Company StatusActive
Company Number02691220
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Grant Richard Eldred
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(1 week, 5 days after company formation)
Appointment Duration32 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Gosshill Road
Chislehurst
Kent
BR7 5NS
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed13 October 2023(31 years, 7 months after company formation)
Appointment Duration7 months
Correspondence Address125 Wood Street
London
EC2V 7AW
Director NameMr Timothy John Raife Goode
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 5 days after company formation)
Appointment Duration23 years, 1 month (resigned 24 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Broad Lane
Hampton
Middlesex
TW12 3BG
Secretary NameMr Grant Richard Eldred
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 1998)
RoleSolicitor
Correspondence Address48 Telfords Yard
6-8 The Highway
London
E1 9BG
Director NameWilliam Matthew Hayes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed22 July 1993(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 February 1994)
RoleSolicitor
Correspondence Address24 Manor Lane
Sunbury On Thames
Middlesex
TW16 5ED
Secretary NameAlexander Brian Woodfield
NationalityBritish
StatusResigned
Appointed01 October 1998(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 2000)
RoleCompany Director
Correspondence Address20 Sangora Road
London
SW11 1RL
Secretary NameMr Timothy John Raife Goode
NationalityBritish
StatusResigned
Appointed27 June 2000(8 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 24 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Broad Lane
Hampton
Middlesex
TW12 3BG
Director NameMr Stephen John Swabey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(10 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 Croxted Road
London
SE21 8NR
Director NameMr Mark Jonathan Glenister
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(14 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Lattimore Road
St. Albans
Hertfordshire
AL1 3XW
Director NameMr Timothy Mark Kelleher
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(20 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address125 Wood Street
London
EC2V 7AW
Secretary NameMr Arif Kamal
StatusResigned
Appointed24 April 2015(23 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2018)
RoleCompany Director
Correspondence AddressIbex House Minories
London
EC3N 1HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address125 Wood Street
London
EC2V 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Grant Richard Eldred
50.00%
Ordinary
1 at £1Mr Timothy John Raife Goode
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£4,356

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months from now)

Filing History

6 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
27 December 2023Accounts for a small company made up to 31 March 2023 (5 pages)
16 October 2023Appointment of Pennsec Limited as a secretary on 13 October 2023 (2 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (4 pages)
5 April 2022Termination of appointment of Timothy Mark Kelleher as a director on 31 March 2022 (1 page)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
5 January 2022Accounts for a small company made up to 31 March 2021 (6 pages)
18 May 2021Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
5 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
5 December 2019Registered office address changed from Ibex House - 1st Floor 42-47 Minories London EC3N 1HA to 125 Wood Street London EC2V 7AW on 5 December 2019 (1 page)
30 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
28 August 2019Director's details changed for Mr Timothy Mark Kelleher on 13 December 2017 (2 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
22 March 2018Termination of appointment of Arif Kamal as a secretary on 22 March 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 April 2015Appointment of Mr Arif Kamal as a secretary on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Timothy John Raife Goode as a secretary on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Timothy John Raife Goode as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Timothy John Raife Goode as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Timothy John Raife Goode as a secretary on 24 April 2015 (1 page)
24 April 2015Appointment of Mr Arif Kamal as a secretary on 24 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Timothy Mark Kellerher on 27 February 2015 (2 pages)
23 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
23 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
23 April 2015Director's details changed for Mr Timothy Mark Kellerher on 27 February 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(6 pages)
15 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(6 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 August 2012Termination of appointment of Stephen Swabey as a director (1 page)
7 August 2012Termination of appointment of Stephen Swabey as a director (1 page)
1 August 2012Termination of appointment of Mark Glenister as a director (1 page)
1 August 2012Termination of appointment of Mark Glenister as a director (1 page)
12 March 2012Current accounting period shortened from 28 February 2013 to 30 April 2012 (1 page)
12 March 2012Current accounting period shortened from 28 February 2013 to 30 April 2012 (1 page)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
22 February 2012Appointment of Mr Timothy Mark Kellerher as a director (2 pages)
22 February 2012Appointment of Mr Timothy Mark Kellerher as a director (2 pages)
10 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 March 2009Return made up to 27/02/09; full list of members (4 pages)
16 March 2009Return made up to 27/02/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 March 2008Return made up to 27/02/08; full list of members (4 pages)
5 March 2008Return made up to 27/02/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2007Return made up to 27/02/07; full list of members (8 pages)
13 March 2007Return made up to 27/02/07; full list of members (8 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
14 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
14 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
3 March 2006Return made up to 27/02/06; full list of members (8 pages)
3 March 2006Return made up to 27/02/06; full list of members (8 pages)
8 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
8 November 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
23 March 2005Return made up to 27/02/05; full list of members (7 pages)
23 March 2005Return made up to 27/02/05; full list of members (7 pages)
30 September 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
30 September 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
8 March 2004Return made up to 27/02/04; full list of members (7 pages)
8 March 2004Return made up to 27/02/04; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
13 October 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
20 March 2003Return made up to 27/02/03; full list of members (8 pages)
20 March 2003Return made up to 27/02/03; full list of members (8 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
29 August 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
29 August 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
12 March 2002Return made up to 27/02/02; full list of members (6 pages)
12 March 2002Return made up to 27/02/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
25 October 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
22 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Director's particulars changed (1 page)
22 March 2001Director's particulars changed (1 page)
20 November 2000Full accounts made up to 29 February 2000 (8 pages)
20 November 2000Full accounts made up to 29 February 2000 (8 pages)
6 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Full accounts made up to 28 February 1999 (7 pages)
10 November 1999Full accounts made up to 28 February 1999 (7 pages)
5 March 1999Return made up to 27/02/99; full list of members (6 pages)
5 March 1999Return made up to 27/02/99; full list of members (6 pages)
2 December 1998Full accounts made up to 28 February 1998 (9 pages)
2 December 1998Full accounts made up to 28 February 1998 (9 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
27 July 1998Registered office changed on 27/07/98 from: 5TH floor 52 leadenhall street london EC3A 2DJ (1 page)
27 July 1998Registered office changed on 27/07/98 from: 5TH floor 52 leadenhall street london EC3A 2DJ (1 page)
4 March 1998Return made up to 27/02/98; no change of members (4 pages)
4 March 1998Return made up to 27/02/98; no change of members (4 pages)
10 December 1997Full accounts made up to 28 February 1997 (9 pages)
10 December 1997Full accounts made up to 28 February 1997 (9 pages)
15 April 1997Return made up to 27/02/97; no change of members (4 pages)
15 April 1997Return made up to 27/02/97; no change of members (4 pages)
12 November 1996Full accounts made up to 29 February 1996 (9 pages)
12 November 1996Full accounts made up to 29 February 1996 (9 pages)
5 March 1996Return made up to 27/02/96; full list of members (6 pages)
5 March 1996Return made up to 27/02/96; full list of members (6 pages)
30 August 1995Full accounts made up to 28 February 1995 (9 pages)
30 August 1995Full accounts made up to 28 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)