Company NameLeathwaite Technology Limited
Company StatusActive
Company Number03984105
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Previous NameKeycat Limited

Business Activity

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

Directors

Director NameMr Neil Ejje
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 11 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House
47 King William Street
London
EC4R 9AF
Director NameMr Andrew John Wallace
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 11 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House
47 King William Street
London
EC4R 9AF
Secretary NameAndrew John Wallace
NationalityBritish
StatusCurrent
Appointed12 May 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 11 months
RoleRecruitment Consultant
Correspondence AddressEquitable House
47 King William Street
London
EC4R 9AF
Director NameMr James Peter Rust
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 11 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDerrywood Farm
Cranleigh Road
Wonersh
GU5 0QZ
Director NameMartin John Phillips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressEquitable House
47 King William Street
London
EC4R 9AF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

100k at £0.05Leathwaite International Holdings LTD
49.00%
Ordinary A
100k at £0.05Leathwaite International Holdings LTD
49.00%
Ordinary B
4.1k at £0.05Leathwaite International Holdings LTD
2.00%
Ordinary C

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 Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days 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

15 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
12 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
25 May 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
19 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
7 August 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 March 2020Withdrawal of a person with significant control statement on 30 March 2020 (2 pages)
15 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
15 May 2018Notification of Leathwaite International Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 March 2018Registration of charge 039841050001, created on 16 March 2018 (48 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 2 May 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)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,204.1
(7 pages)
31 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,204.1
(7 pages)
7 May 2016Amended accounts for a dormant company made up to 31 July 2015 (5 pages)
7 May 2016Amended accounts for a dormant company made up to 31 July 2015 (5 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)
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)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,204.1
(7 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,204.1
(7 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,204.1
(7 pages)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,204.1
(7 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,204.1
(7 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,204.1
(7 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)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 2 May 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)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 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)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (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)
11 May 2010Director's details changed for Mr Neil Ejje on 2 May 2010 (2 pages)
11 May 2010Secretary's details changed for Andrew John Wallace on 2 May 2010 (1 page)
11 May 2010Director's details changed for Andrew John Wallace on 2 May 2010 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
11 May 2010Director's details changed for Mr Neil Ejje on 2 May 2010 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
11 May 2010Secretary's details changed for Andrew John Wallace on 2 May 2010 (1 page)
11 May 2010Director's details changed for Mr Neil Ejje on 2 May 2010 (2 pages)
11 May 2010Director's details changed for Andrew John Wallace on 2 May 2010 (2 pages)
11 May 2010Director's details changed for Andrew John Wallace on 2 May 2010 (2 pages)
11 May 2010Director's details changed for Martin John Phillips on 2 May 2010 (2 pages)
11 May 2010Director's details changed for Martin John Phillips on 2 May 2010 (2 pages)
11 May 2010Director's details changed for Martin John Phillips on 2 May 2010 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
11 May 2010Secretary's details changed for Andrew John Wallace on 2 May 2010 (1 page)
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)
24 August 2009Director's change of particulars / martin phillips / 24/08/2009 (1 page)
24 August 2009Director's change of particulars / martin phillips / 24/08/2009 (1 page)
8 June 2009Return made up to 02/05/09; full list of members (5 pages)
8 June 2009Return made up to 02/05/09; full list of members (5 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)
22 October 2008Director's change of particulars / martin phillips / 19/09/2008 (1 page)
22 October 2008Director's change of particulars / martin phillips / 19/09/2008 (1 page)
13 October 2008Director's change of particulars / martin phillips / 19/09/2008 (1 page)
13 October 2008Director's change of particulars / martin phillips / 19/09/2008 (1 page)
8 May 2008Return made up to 02/05/08; full list of members (5 pages)
8 May 2008Return made up to 02/05/08; 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)
11 June 2007Return made up to 02/05/07; no change of members (8 pages)
11 June 2007Return made up to 02/05/07; no change of members (8 pages)
21 April 2007Accounts for a small company made up to 31 July 2006 (5 pages)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
21 April 2007Accounts for a small company made up to 31 July 2006 (5 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: 1 poultry london EC2R 8JR (1 page)
8 December 2006Registered office changed on 08/12/06 from: 1 poultry london EC2R 8JR (1 page)
27 June 2006Return made up to 02/05/06; full list of members (9 pages)
27 June 2006Return made up to 02/05/06; full list of members (9 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 (6 pages)
16 December 2005Accounts for a small company made up to 31 July 2005 (6 pages)
7 June 2005Return made up to 02/05/05; full list of members (9 pages)
7 June 2005Return made up to 02/05/05; full list of members (9 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)
4 May 2004Return made up to 02/05/04; full list of members (9 pages)
4 May 2004Return made up to 02/05/04; full list of members (9 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)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 June 2003Return made up to 02/05/03; full list of members (9 pages)
4 June 2003Return made up to 02/05/03; full list of members (9 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)
23 May 2002Return made up to 02/05/02; full list of members (9 pages)
23 May 2002Return made up to 02/05/02; full list of members (9 pages)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
21 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
21 December 2001Accounts 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)
19 June 2001Ad 05/06/01--------- £ si [email protected]=204 £ ic 10000/10204 (2 pages)
19 June 2001Ad 05/06/01--------- £ si [email protected]=204 £ ic 10000/10204 (2 pages)
11 June 2001Return made up to 02/05/01; full list of members (7 pages)
11 June 2001Return made up to 02/05/01; full list of members (7 pages)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001£ nc 10000/20000 19/04/01 (1 page)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2001Nc inc already adjusted 12/06/00 (1 page)
11 May 2001£ nc 10000/20000 19/04/01 (1 page)
11 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2001Nc inc already adjusted 12/06/00 (1 page)
26 April 2001S-div 19/04/01 (1 page)
26 April 2001S-div 19/04/01 (1 page)
2 October 2000Secretary's particulars changed;director's particulars changed (1 page)
2 October 2000Secretary's particulars changed;director's particulars changed (1 page)
16 June 2000Nc inc already adjusted 12/06/00 (2 pages)
16 June 2000Conve 12/06/00 (2 pages)
16 June 2000Conve 12/06/00 (2 pages)
16 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
16 June 2000Nc inc already adjusted 12/06/00 (2 pages)
16 June 2000Ad 12/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 June 2000Ad 12/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 June 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
16 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 June 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
16 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 June 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Memorandum and Articles of Association (12 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Memorandum and Articles of Association (12 pages)
22 May 2000Registered office changed on 22/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
8 May 2000Company name changed keycat LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed keycat LIMITED\certificate issued on 09/05/00 (2 pages)
2 May 2000Incorporation (16 pages)
2 May 2000Incorporation (16 pages)