Company NameLeadenhall Consulting Limited
Company StatusActive
Company Number07804250
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameChristopher John Woodman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleHuman Resourses Executive
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameEmma Jane Woodman
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr David Farrant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Elizabeth Codd
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.leadenhallconsulting.com

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Christopher Woodman
80.00%
Ordinary
20 at £1Emma Woodman
20.00%
Ordinary

Financials

Year2014
Net Worth£28,573
Cash£32,254
Current Liabilities£35,424

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

23 June 2022Delivered on: 24 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
5 May 2023Change of details for Mr Christopher Woodman as a person with significant control on 5 May 2023 (2 pages)
5 May 2023Director's details changed for Christopher John Woodman on 5 May 2023 (2 pages)
3 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
24 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
24 June 2022Registration of charge 078042500001, created on 23 June 2022 (41 pages)
7 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
18 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 November 2019Director's details changed for Mrs Elizabeth Codd on 1 November 2019 (2 pages)
21 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 December 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
13 November 2018Change of details for Mr Christopher Woodman as a person with significant control on 1 December 2017 (2 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 March 2017Appointment of Mrs Elizabeth Codd as a director on 1 March 2017 (2 pages)
9 March 2017Appointment of Mrs Elizabeth Codd as a director on 1 March 2017 (2 pages)
23 December 2016Appointment of Mr David Farrant as a director on 14 December 2016 (2 pages)
23 December 2016Appointment of Mr David Farrant as a director on 14 December 2016 (2 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 April 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
15 April 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
12 October 2011Appointment of Christopher John Woodman as a director (3 pages)
12 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
12 October 2011Appointment of Christopher John Woodman as a director (3 pages)
12 October 2011Appointment of Emma Jane Woodman as a secretary (3 pages)
12 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
12 October 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
12 October 2011Appointment of Emma Jane Woodman as a secretary (3 pages)
12 October 2011Termination of appointment of Dunstana Davies as a director (2 pages)
10 October 2011Incorporation (49 pages)
10 October 2011Incorporation (49 pages)