Background WavePink WaveYellow Wave

LEADENHALL INDEPENDENT TRUSTEES LIMITED (02303944)

LEADENHALL INDEPENDENT TRUSTEES LIMITED (02303944) is an active UK company. incorporated on 11 October 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LEADENHALL INDEPENDENT TRUSTEES LIMITED has been registered for 37 years.

Company Number
02303944
Status
active
Type
ltd
Incorporated
11 October 1988
Age
37 years
Address
4th Floor, Cannon Place, London, EC4N 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADENHALL INDEPENDENT TRUSTEES LIMITED

LEADENHALL INDEPENDENT TRUSTEES LIMITED is an active company incorporated on 11 October 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LEADENHALL INDEPENDENT TRUSTEES LIMITED was registered 37 years ago.(SIC: 64999)

Status

active

Active since 37 years ago

Company No

02303944

LTD Company

Age

37 Years

Incorporated 11 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ABBEY NATIONAL INDEPENDENT TRUSTEES LIMITED
From: 15 October 1994To: 15 December 2000
ABBEY NATIONAL BENEFIT CONSULTANTS PENSION TRUSTEESLIMITED
From: 20 July 1994To: 15 October 1994
GMBC PENSION TRUSTEES LIMITED
From: 16 January 1989To: 20 July 1994
NESTBEAM FINANCIAL LIMITED
From: 11 October 1988To: 16 January 1989
Contact
Address

4th Floor, Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

Westgate 9 Holborn London EC1N 2LL England
From: 8 February 2023To: 1 May 2025
1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England
From: 15 July 2022To: 8 February 2023
1st Floor Buckhurst House 42-44 Buckhurst Avenue Seveoaks Kent TN13 1LZ
From: 20 June 2019To: 15 July 2022
The St Botolph Building 138 Houndsditch London EC3A 7AW
From: 5 August 2013To: 20 June 2019
6 Crutched Friars London EC3N 2PH
From: 11 October 1988To: 5 August 2013
Timeline

28 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jul 15
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Sept 18
Loan Secured
Jun 19
Owner Exit
Jun 19
Director Joined
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Feb 23
Director Left
May 24
Director Joined
Jun 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Joined
Apr 25
Director Left
May 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
GUARANTEE2GUARANTEE2
Legacy
15 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Memorandum Articles
9 February 2023
MAMA
Resolution
9 February 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
8 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Secretary Company With Change Date
29 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
18 November 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
8 April 2005
363aAnnual Return
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
288cChange of Particulars
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Auditors Resignation Company
28 April 2003
AUDAUD
Auditors Resignation Company
25 April 2003
AUDAUD
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2000
287Change of Registered Office
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
22 April 2000
363aAnnual Return
Legacy
4 February 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
288bResignation of Director or Secretary
Auditors Resignation Company
3 November 1999
AUDAUD
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
30 April 1999
363aAnnual Return
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
30 April 1998
363aAnnual Return
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
363aAnnual Return
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
28 August 1996
288288
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
29 April 1996
363aAnnual Return
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
9 January 1996
288288
Resolution
23 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
28 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
11 November 1994
288288
Certificate Change Of Name Company
14 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1994
363x363x
Legacy
18 August 1994
287Change of Registered Office
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
288288
Certificate Change Of Name Company
20 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1994
288288
Legacy
13 May 1994
288288
Legacy
6 May 1994
288288
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
16 March 1994
288288
Legacy
11 October 1993
288288
Legacy
28 September 1993
363x363x
Legacy
9 September 1993
288288
Legacy
22 August 1993
288288
Legacy
15 July 1993
288288
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Legacy
27 January 1993
288288
Legacy
18 November 1992
288288
Legacy
29 September 1992
363x363x
Legacy
27 July 1992
288288
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
19 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
17 March 1992
288288
Legacy
3 February 1992
288288
Legacy
19 September 1991
363x363x
Legacy
18 September 1991
225(1)225(1)
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Legacy
11 May 1991
288288
Legacy
17 March 1991
288288
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363x363x
Legacy
15 January 1991
288288
Legacy
18 December 1990
288288
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Resolution
12 April 1990
RESOLUTIONSResolutions
Legacy
13 March 1990
363363
Legacy
8 November 1989
288288
Legacy
25 August 1989
88(2)R88(2)R
Legacy
25 August 1989
123Notice of Increase in Nominal Capital
Resolution
25 August 1989
RESOLUTIONSResolutions
Resolution
24 May 1989
RESOLUTIONSResolutions
Legacy
8 February 1989
288288
Certificate Change Of Name Company
13 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1988
288288
Legacy
13 December 1988
224224
Legacy
24 November 1988
287Change of Registered Office
Legacy
24 November 1988
288288
Incorporation Company
11 October 1988
NEWINCIncorporation