Cranleigh Road
Wonersh
GU5 0QZ
Director Name | Mr Andrew John Wallace |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1999(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Oast Nightingale Farm London Road Southborough Kent TN4 0UL |
Secretary Name | Mr Andrew John Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 1999(1 week, 5 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Oast Nightingale Farm London Road Southborough Kent TN4 0UL |
Director Name | Mr Neil Ejje |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Headhunter |
Country of Residence | United Kingdom |
Correspondence Address | Moat Farm Itchingwood Common Road Oxted Surrey RH8 0RL |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Website | leathwaite.com |
---|---|
Email address | [email protected] |
Telephone | 020 71515151 |
Telephone region | London |
Registered Address | Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
66.7k at £0.05 | Leathwaite International Holdings LTD 29.64% Ordinary C |
---|---|
66.7k at £0.05 | Leathwaite International Holdings LTD 29.63% Ordinary A |
66.7k at £0.05 | Leathwaite International Holdings LTD 29.63% Ordinary B |
25k at £0.05 | Leathwaite International Holdings LTD 11.11% Ordinary D |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
16 March 2018 | Delivered on: 28 March 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|
22 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Accounts for a dormant company made up to 31 July 2022 (14 pages) |
12 May 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
1 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
13 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
7 August 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
24 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
4 March 2020 | Withdrawal of a person with significant control statement on 4 March 2020 (2 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
25 April 2018 | Resolutions
|
28 March 2018 | Registration of charge 037309550001, created on 16 March 2018 (48 pages) |
27 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
22 March 2018 | Notification of Leathwaite International Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
18 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
7 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
7 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 March 2016 | Registered office address changed from 4th Floor 10 Old Broad Street London EC2N 1DW to Equitable House 47 King William Street London EC4R 9AF on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 4th Floor 10 Old Broad Street London EC2N 1DW to Equitable House 47 King William Street London EC4R 9AF on 7 March 2016 (1 page) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
2 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
27 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Mr Neil Ejje on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Andrew John Wallace on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Neil Ejje on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Andrew John Wallace on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for James Peter Rust on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for James Peter Rust on 31 March 2010 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
7 May 2008 | Return made up to 11/03/08; full list of members (5 pages) |
7 May 2008 | Return made up to 11/03/08; full list of members (5 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
11 April 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
21 April 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
21 April 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
18 April 2007 | Return made up to 11/03/07; full list of members
|
18 April 2007 | Return made up to 11/03/07; full list of members
|
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: no 1 poultry london EC2R 8JR (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: no 1 poultry london EC2R 8JR (1 page) |
13 April 2006 | Return made up to 11/03/06; full list of members (8 pages) |
13 April 2006 | Return made up to 11/03/06; full list of members (8 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
16 December 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
16 December 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
5 October 2005 | Company name changed leathwaite international LIMITED\certificate issued on 05/10/05 (2 pages) |
5 October 2005 | Company name changed leathwaite international LIMITED\certificate issued on 05/10/05 (2 pages) |
21 March 2005 | Return made up to 11/03/05; full list of members (8 pages) |
21 March 2005 | Return made up to 11/03/05; full list of members (8 pages) |
4 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
4 January 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
20 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
31 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
24 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
24 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
18 May 2003 | Return made up to 11/03/03; full list of members (7 pages) |
18 May 2003 | Return made up to 11/03/03; full list of members (7 pages) |
21 May 2002 | Return made up to 11/03/02; full list of members (7 pages) |
21 May 2002 | Return made up to 11/03/02; full list of members (7 pages) |
15 February 2002 | Director's particulars changed (1 page) |
15 February 2002 | Director's particulars changed (1 page) |
22 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
22 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
4 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Director's particulars changed (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | S-div 19/04/01 (1 page) |
26 April 2001 | Resolutions
|
26 April 2001 | S-div 19/04/01 (1 page) |
23 March 2001 | Return made up to 11/03/01; full list of members
|
23 March 2001 | Return made up to 11/03/01; full list of members
|
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
12 January 2001 | Ad 08/01/01--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages) |
12 January 2001 | Ad 08/01/01--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2000 | Return made up to 11/03/00; full list of members (7 pages) |
15 May 2000 | Return made up to 11/03/00; full list of members (7 pages) |
23 December 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
23 December 1999 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | Conve 29/11/99 (2 pages) |
6 December 1999 | Ad 29/11/99--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Conve 29/11/99 (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Ad 29/11/99--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages) |
14 September 1999 | £ nc 1000/100000 08/09/99 (1 page) |
14 September 1999 | Resolutions
|
14 September 1999 | £ nc 1000/100000 08/09/99 (1 page) |
14 September 1999 | Ad 08/09/99--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
14 September 1999 | Ad 08/09/99--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
14 September 1999 | Resolutions
|
30 July 1999 | Registered office changed on 30/07/99 from: 125 leathwaite road london SW11 6RW (1 page) |
30 July 1999 | Registered office changed on 30/07/99 from: 125 leathwaite road london SW11 6RW (1 page) |
11 March 1999 | Incorporation (5 pages) |
11 March 1999 | Incorporation (5 pages) |