Company NameLeathwaite Limited
Company StatusActive
Company Number03730955
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 1 month ago)
Previous NameLeathwaite International Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Peter Rust
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(1 week, 5 days after company formation)
Appointment Duration25 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDerrywood Farm
Cranleigh Road
Wonersh
GU5 0QZ
Director NameMr Andrew John Wallace
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(1 week, 5 days after company formation)
Appointment Duration25 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Oast Nightingale Farm
London Road
Southborough
Kent
TN4 0UL
Secretary NameMr Andrew John Wallace
NationalityBritish
StatusCurrent
Appointed23 March 1999(1 week, 5 days after company formation)
Appointment Duration25 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Oast Nightingale Farm
London Road
Southborough
Kent
TN4 0UL
Director NameMr Neil Ejje
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(7 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleHeadhunter
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Itchingwood Common Road
Oxted
Surrey
RH8 0RL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Contact

Websiteleathwaite.com
Email address[email protected]
Telephone020 71515151
Telephone regionLondon

Location

Registered AddressEquitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66.7k at £0.05Leathwaite International Holdings LTD
29.64%
Ordinary C
66.7k at £0.05Leathwaite International Holdings LTD
29.63%
Ordinary A
66.7k at £0.05Leathwaite International Holdings LTD
29.63%
Ordinary B
25k at £0.05Leathwaite International Holdings LTD
11.11%
Ordinary D

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months from now)

Charges

16 March 2018Delivered on: 28 March 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

22 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 July 2022 (14 pages)
12 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
1 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
13 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
24 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
4 March 2020Withdrawal of a person with significant control statement on 4 March 2020 (2 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
25 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 March 2018Registration of charge 037309550001, created on 16 March 2018 (48 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
23 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 March 2018Notification of Leathwaite International Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
18 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
7 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
7 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 11,250
(7 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 11,250
(7 pages)
7 March 2016Registered 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 2016Registered 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 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11,250
(7 pages)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11,250
(7 pages)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 11,250
(7 pages)
24 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 11,250
(7 pages)
2 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
18 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
27 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Mr Neil Ejje on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Andrew John Wallace on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Neil Ejje on 31 March 2010 (2 pages)
26 April 2010Director's details changed for Andrew John Wallace on 31 March 2010 (2 pages)
26 April 2010Director's details changed for James Peter Rust on 31 March 2010 (2 pages)
26 April 2010Director's details changed for James Peter Rust on 31 March 2010 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
20 April 2009Return made up to 11/03/09; full list of members (5 pages)
20 April 2009Return made up to 11/03/09; full list of members (5 pages)
7 May 2008Return made up to 11/03/08; full list of members (5 pages)
7 May 2008Return made up to 11/03/08; full list of members (5 pages)
11 April 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
11 April 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
21 April 2007Accounts for a small company made up to 31 July 2006 (5 pages)
21 April 2007Accounts for a small company made up to 31 July 2006 (5 pages)
18 April 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
8 December 2006Registered office changed on 08/12/06 from: no 1 poultry london EC2R 8JR (1 page)
8 December 2006Registered office changed on 08/12/06 from: no 1 poultry london EC2R 8JR (1 page)
13 April 2006Return made up to 11/03/06; full list of members (8 pages)
13 April 2006Return made up to 11/03/06; full list of members (8 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
16 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
16 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
5 October 2005Company name changed leathwaite international LIMITED\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed leathwaite international LIMITED\certificate issued on 05/10/05 (2 pages)
21 March 2005Return made up to 11/03/05; full list of members (8 pages)
21 March 2005Return made up to 11/03/05; full list of members (8 pages)
4 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
4 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
20 April 2004Return made up to 11/03/04; full list of members (7 pages)
20 April 2004Return made up to 11/03/04; full list of members (7 pages)
31 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
31 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
24 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
18 May 2003Return made up to 11/03/03; full list of members (7 pages)
18 May 2003Return made up to 11/03/03; full list of members (7 pages)
21 May 2002Return made up to 11/03/02; full list of members (7 pages)
21 May 2002Return made up to 11/03/02; full list of members (7 pages)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
22 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
22 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
4 November 2001Director's particulars changed (1 page)
4 November 2001Director's particulars changed (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 April 2001S-div 19/04/01 (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 April 2001S-div 19/04/01 (1 page)
23 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
23 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
29 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
29 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
12 January 2001Ad 08/01/01--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages)
12 January 2001Ad 08/01/01--------- £ si 1250@1=1250 £ ic 10000/11250 (2 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
2 October 2000Secretary's particulars changed;director's particulars changed (1 page)
2 October 2000Secretary's particulars changed;director's particulars changed (1 page)
15 May 2000Return made up to 11/03/00; full list of members (7 pages)
15 May 2000Return made up to 11/03/00; full list of members (7 pages)
23 December 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
23 December 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
6 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
6 December 1999Conve 29/11/99 (2 pages)
6 December 1999Ad 29/11/99--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
6 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
6 December 1999Conve 29/11/99 (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Ad 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 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 September 1999£ nc 1000/100000 08/09/99 (1 page)
14 September 1999Ad 08/09/99--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
14 September 1999Ad 08/09/99--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages)
14 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 July 1999Registered office changed on 30/07/99 from: 125 leathwaite road london SW11 6RW (1 page)
30 July 1999Registered office changed on 30/07/99 from: 125 leathwaite road london SW11 6RW (1 page)
11 March 1999Incorporation (5 pages)
11 March 1999Incorporation (5 pages)