LEADENHALL INDEPENDENT TRUSTEES LIMITED
Overview
Company Name | LEADENHALL INDEPENDENT TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02303944 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEADENHALL INDEPENDENT TRUSTEES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LEADENHALL INDEPENDENT TRUSTEES LIMITED located?
Registered Office Address | 4th Floor, Cannon Place 78 Cannon Street EC4N 6HL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEADENHALL INDEPENDENT TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
ABBEY NATIONAL INDEPENDENT TRUSTEES LIMITED | Oct 15, 1994 | Oct 15, 1994 |
ABBEY NATIONAL BENEFIT CONSULTANTS PENSION TRUSTEESLIMITED | Jul 20, 1994 | Jul 20, 1994 |
GMBC PENSION TRUSTEES LIMITED | Jan 16, 1989 | Jan 16, 1989 |
NESTBEAM FINANCIAL LIMITED | Oct 11, 1988 | Oct 11, 1988 |
What are the latest accounts for LEADENHALL INDEPENDENT TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LEADENHALL INDEPENDENT TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for LEADENHALL INDEPENDENT TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Anthony Livingstone as a director on May 02, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Westgate 9 Holborn London EC1N 2LL England to 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL on May 01, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Chantel Athlene Garfield as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 023039440006, created on Dec 19, 2024 | 17 pages | MR01 | ||||||||||
Registration of charge 023039440007, created on Dec 19, 2024 | 25 pages | MR01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Satisfaction of charge 023039440002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 023039440003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 023039440004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 023039440005 in full | 1 pages | MR04 | ||||||||||
Appointment of Ms Catherine Eleanor Hardingham as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Charles Smith as a director on May 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Change of details for Independent Governance Group Limited as a person with significant control on Feb 08, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of LEADENHALL INDEPENDENT TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRADSHAW, Andrew David | Director | 78 Cannon Street EC4N 6HL London 4th Floor, Cannon Place England | United Kingdom | British | Director | 182338960001 | ||||||||
GARFIELD, Chantel Athlene | Director | 78 Cannon Street EC4N 6HL London 4th Floor England | England | British | Cfo | 277038300001 | ||||||||
HARDINGHAM, Catherine Eleanor | Director | 78 Cannon Street EC4N 6HL London 4th Floor, Cannon Place England | United Kingdom | British | Director | 280898270001 | ||||||||
KOTECHA, Hetal | Director | 78 Cannon Street EC4N 6HL London 4th Floor, Cannon Place England | United Kingdom | British | Pension Scheme Trustee/Consultant | 104304870002 | ||||||||
MARTIN, Christopher Paul Vincent | Director | 78 Cannon Street EC4N 6HL London 4th Floor, Cannon Place England | United Kingdom | British | Pensions Consultant / Trustee | 46477320001 | ||||||||
FREEMAN, Caroline Susan | Secretary | 85 Brookside Avenue TW15 3LZ Ashford Middlesex | British | 4544170003 | ||||||||||
JOHNSON, Stephanie | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England | British | 52711730001 | ||||||||||
JOHNSON, Stephanie | Secretary | 8 Holmdene Close BR3 6QG Beckenham Kent England | British | 52711730001 | ||||||||||
LEES, Barbara | Secretary | Milford Street CB1 2LP Cambridge 15a Cambridgeshire | Other | Chartered Secretary | 79614280001 | |||||||||
MARSH, Amanda Jean | Secretary | 4 Tavistock Close TW18 1QP Staines Middlesex | British | 3249550002 | ||||||||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey House Baker Street Baker Street NW1 6XL London | 61749570001 | |||||||||||
JLT SECRETARIES LIMITED | Secretary | 138 Houndsditch EC3A 7AW London The St Botolph Building England |
| 198995020001 | ||||||||||
BLAKER, David Hugh | Director | 32 Stretton Road CR0 6EP Croydon Surrey | British | Director Of Administration | 32567280001 | |||||||||
BONIFACE, Richard Colin | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | Operations Director | 123119780001 | ||||||||
BROWN, Michael Terence | Director | The Lake House Cuttinglye Road RH10 4LR Crawley Down West Sussex | United Kingdom | British | Pension Consultant | 182187500001 | ||||||||
CLARK, Kevin Jonathan | Director | 21 Chiltern Way HP23 5LD Tring Hertfordshire | British | Client Service Director | 5240450001 | |||||||||
COLES, Raymond Henry | Director | 20 Osborne Road TN6 2HN Crowborough East Sussex | British | Pensions Consultant | 42920070001 | |||||||||
ECCLESTONE, Pamela Ruth | Director | 30 Mandeville Road Southgate N14 7NH London | British | Pensions Consultant | 58088990001 | |||||||||
ENGLISH, Colin Peter | Director | Garth Oatfield Road BR6 0ER Orpington Kent | British | Pensions Consultant | 68316610001 | |||||||||
HALLOWELL, David Laurence George | Director | Norwest Kenilworth Close SM7 2BJ Banstead Surrey | British | Principal Consultant | 30258240001 | |||||||||
HAMMOND, Ian Douglas | Director | 7 Bracken Close Ashley Heath BH24 2HF Ringwood Hampshire | British | Actuary | 17597700001 | |||||||||
HILL, Nigel Robert | Director | 12 Firs Close Firsdown SP5 1SG Salisbury Wiltshire | British | Regional Manager | 25393700002 | |||||||||
HOWARD, David Keith | Director | 7 Trittons The Conifers KT20 5TR Tadworth Surrey | British | Chartered Accountant | 17566300001 | |||||||||
HOWORTH, Duncan Craig | Director | 84 Cheshire Gardens KT9 2PS Chessington Surrey | British | Pensions Consultant | 34586390003 | |||||||||
LANKESTER, Andrew John | Director | 2 Hemlock Close Kingswood KT20 6QW Tadworth Surrey | British | Regional Director | 68820190001 | |||||||||
LIVINGSTONE, Anthony | Director | 78 Cannon Street EC4N 6HL London 4th Floor, Cannon Place England | United Kingdom | British | Director | 140411340001 | ||||||||
MANLEY, Nigel John | Director | 10 Ash Gate RG18 4EH Thatcham Berkshire | England | English | Independent Financial Advisor | 92594810001 | ||||||||
MCINTOSH, June | Director | 1 Picketlaw Drive Carmunnock G76 9AA Glasgow | British | Employee Benefit Consultancy | 58088680001 | |||||||||
MONK, Terence Charles | Director | 3 Georgian Close GU15 3TR Camberley Surrey | British | Insurance Broker | 6609500001 | |||||||||
REDHEAD, Peter Mark | Director | Crutched Friars EC3N 2PH London 6 England | United Kingdom | British | Actuary | 173138670001 | ||||||||
SMITH, Brian Charles | Director | Cannon Place 78 Cannon Street EC4N 6HL London 4th Floor United Kingdom | England | British | Director | 271014820001 | ||||||||
SMITH, Martin | Director | 124 Cassiobury Drive WD1 3AJ Watford Hertfordshire | British | Manager | 27533120001 | |||||||||
TINN, Juana | Director | 138 Houndsditch EC3A 7AW London The St Botolph Building England | England | British | Pension Trustee And Solicitor | 140428600001 | ||||||||
WHITEFOORD, Russell Vincent, Mr. | Director | 35 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | United Kindom | British | Actuary | 43660950003 | ||||||||
YOUNG, Robert John | Director | Lenwood Cottage Lenham Heath ME17 2BS Maidstone Kent | United Kingdom | British | Director | 20094740001 |
Who are the persons with significant control of LEADENHALL INDEPENDENT TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Independent Governance Group Limited | Jun 10, 2019 | Holborn EC1N 2LL London Westgate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jlt Benefit Solutions Limited | Jul 20, 2016 | 138 Houndsditch EC3A 7AW London The St Botolph Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0