Background WavePink WaveYellow Wave

LEATHAMS HOLDINGS LTD (02328851)

LEATHAMS HOLDINGS LTD (02328851) is an active UK company. incorporated on 15 December 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LEATHAMS HOLDINGS LTD has been registered for 37 years. Current directors include FAULKNER, Cornelia Frances, FAULKNER, Terence Henry, LEATHAM, Lucy and 3 others.

Company Number
02328851
Status
active
Type
ltd
Incorporated
15 December 1988
Age
37 years
Address
Unit 10-12 The Circle, Queen Elizabeth Street,, London, SE1 2JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FAULKNER, Cornelia Frances, FAULKNER, Terence Henry, LEATHAM, Lucy, LEATHAM, Mark, LEATHAM, Oliver Nigel, WATERS, Christopher Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEATHAMS HOLDINGS LTD

LEATHAMS HOLDINGS LTD is an active company incorporated on 15 December 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LEATHAMS HOLDINGS LTD was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02328851

LTD Company

Age

37 Years

Incorporated 15 December 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

LEATHAMS LARDER HOLDINGS LIMITED
From: 23 March 1989To: 13 November 1997
DIPLEMA 173 LIMITED
From: 15 December 1988To: 23 March 1989
Contact
Address

Unit 10-12 The Circle, Queen Elizabeth Street, London, SE1 2JE,

Previous Addresses

The Circle Unit 10-12 Queen Elizabeth Street London SE1 2JE England
From: 31 March 2022To: 31 May 2022
1-7 Beaufort Road Chelmsford CM2 6ZJ England
From: 8 November 2021To: 31 March 2022
227-255 Ilderton Road London SE15 1NS
From: 15 December 1988To: 8 November 2021
Timeline

16 key events • 1988 - 2019

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Jan 11
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jan 16
Funding Round
Apr 16
Share Buyback
Jan 17
Capital Reduction
Feb 17
Funding Round
Mar 17
Capital Reduction
Dec 17
Capital Reduction
May 18
Share Buyback
Aug 18
Share Buyback
Aug 18
Capital Reduction
Sept 18
Capital Reduction
Mar 19
Share Buyback
Mar 19
12
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

FAULKNER, Terence Henry

Active
The Old Rectory, IsfieldTN22 5XR
Secretary
Appointed N/A

FAULKNER, Cornelia Frances

Active
Ilderton Road, LondonSE15 1NS
Born December 1955
Director
Appointed 01 May 2012

FAULKNER, Terence Henry

Active
The Old Rectory, IsfieldTN22 5XR
Born February 1958
Director
Appointed N/A

LEATHAM, Lucy

Active
Ilderton Road, LondonSE15 1NS
Born May 1967
Director
Appointed 01 May 2012

LEATHAM, Mark

Active
Lyons Hill Farm Cottage, DorchesterDT2 7BD
Born September 1955
Director
Appointed N/A

LEATHAM, Oliver Nigel

Active
Leyburn Hall, LeyburnDL8 5BP
Born July 1957
Director
Appointed N/A

WATERS, Christopher Edward

Active
3 Artemis Court, LondonE14 3UH
Born December 1963
Director
Appointed 01 Apr 2005

FAULKNER, Cornelia Frances

Resigned
The Old Rectory, UckfieldTN22 5XR
Born December 1955
Director
Appointed N/A
Resigned 31 Mar 2002

LEATHAM, Joanna Elizabeth

Resigned
98 Leathwaite Road, LondonSW11 6RR
Born February 1963
Director
Appointed N/A
Resigned 31 Mar 2002

LEATHAM, Lucy

Resigned
Leyburn Hall, LeyburnDL8 5BP
Born May 1967
Director
Appointed 19 Jun 1995
Resigned 31 Mar 2002

WYN-JONES, Gareth

Resigned
Vallance Road, LondonN22 7UB
Born January 1958
Director
Appointed 01 Oct 2008
Resigned 25 Feb 2010
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
21 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Capital Cancellation Shares
17 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 August 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 August 2018
SH03Return of Purchase of Own Shares
Memorandum Articles
12 June 2018
MAMA
Resolution
12 June 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
4 May 2018
SH06Cancellation of Shares
Accounts With Accounts Type Group
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Capital Cancellation Shares
14 December 2017
SH06Cancellation of Shares
Capital Allotment Shares
13 March 2017
SH01Allotment of Shares
Capital Cancellation Shares
15 February 2017
SH06Cancellation of Shares
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
13 January 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Resolution
19 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Group
4 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Memorandum Articles
11 November 2010
MEM/ARTSMEM/ARTS
Resolution
11 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
17 December 2009
MG01MG01
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
12 November 2008
288aAppointment of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
169169
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Group
30 November 2007
AAAnnual Accounts
Legacy
29 June 2007
88(2)R88(2)R
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Legacy
8 December 2006
88(2)R88(2)R
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Auditors Resignation Company
23 January 2006
AUDAUD
Legacy
9 January 2006
363aAnnual Return
Legacy
9 December 2005
88(2)R88(2)R
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
88(2)R88(2)R
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2003
AAAnnual Accounts
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 October 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 2001
AAAnnual Accounts
Legacy
24 February 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
23 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 1998
AAAnnual Accounts
Legacy
15 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1997
AAAnnual Accounts
Certificate Change Of Name Company
12 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
30 October 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 November 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Accounts With Accounts Type Full Group
3 January 1992
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Full Group
20 November 1990
AAAnnual Accounts
Legacy
6 March 1990
287Change of Registered Office
Legacy
6 March 1990
288288
Statement Of Affairs
26 July 1989
SASA
Legacy
18 July 1989
88(2)C88(2)C
Legacy
9 June 1989
224224
Resolution
24 May 1989
RESOLUTIONSResolutions
Resolution
24 May 1989
RESOLUTIONSResolutions
Resolution
24 May 1989
RESOLUTIONSResolutions
Legacy
18 May 1989
287Change of Registered Office
Legacy
18 May 1989
288288
Memorandum Articles
10 May 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1989
123Notice of Increase in Nominal Capital
Incorporation Company
15 December 1988
NEWINCIncorporation