Background WavePink WaveYellow Wave

LEADLEY LIMITED (03989812)

LEADLEY LIMITED (03989812) is an active UK company. incorporated on 10 May 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. LEADLEY LIMITED has been registered for 25 years. Current directors include DROWN, Peter Loring, LEADLEY, Emily Grace, LEADLEY, Philippa Ellen and 1 others.

Company Number
03989812
Status
active
Type
ltd
Incorporated
10 May 2000
Age
25 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
DROWN, Peter Loring, LEADLEY, Emily Grace, LEADLEY, Philippa Ellen, LEADLEY, Rachel Elizabeth
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADLEY LIMITED

LEADLEY LIMITED is an active company incorporated on 10 May 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. LEADLEY LIMITED was registered 25 years ago.(SIC: 64991)

Status

active

Active since 25 years ago

Company No

03989812

LTD Company

Age

25 Years

Incorporated 10 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

SHIELDLANE LIMITED
From: 10 May 2000To: 27 October 2004
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

M2C2 Limited Hockley Way Alfreton Derbyshire DE55 7FA United Kingdom
From: 16 September 2010To: 1 October 2013
82 St John Street London EC1M 4JN United Kingdom
From: 4 June 2010To: 16 September 2010
Burgage Court Burgage Lane Southwell Nottinghamshire NG25 0ER
From: 10 May 2000To: 4 June 2010
Timeline

10 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Jun 10
Funding Round
Mar 13
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Jun 16
Loan Secured
Jun 19
Loan Secured
Feb 21
Loan Cleared
Feb 21
Loan Cleared
May 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DROWN, Peter Loring

Active
St John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 31 Aug 2004

LEADLEY, Emily Grace

Active
St John Street, LondonEC1M 4JN
Born December 1993
Director
Appointed 03 Apr 2014

LEADLEY, Philippa Ellen

Active
St John Street, LondonEC1M 4JN
Born December 1993
Director
Appointed 03 Apr 2014

LEADLEY, Rachel Elizabeth

Active
St John Street, LondonEC1M 4JN
Born October 1960
Director
Appointed 12 Jun 2000

BROWN, David Jack

Resigned
St John Street, LondonEC1M 4JN
Secretary
Appointed 07 Sept 2010
Resigned 26 Nov 2013

COLLINSON, Adam

Resigned
Judson Avenue, NottinghamNG9 7FH
Secretary
Appointed 30 Apr 2003
Resigned 01 Feb 2005

LEADLEY, Rachel Elizabeth

Resigned
Burgage Court, SouthwellNG25 0ER
Secretary
Appointed 12 Jun 2000
Resigned 16 Oct 2000

MANNING, Christopher

Resigned
22 Long Hill Rise, NottinghamNG17 9FL
Secretary
Appointed 16 Oct 2000
Resigned 30 Apr 2003

NETTLESHIP, John Stewart Richard

Resigned
Elmores Meadow, BleasbyNG14 7HF
Secretary
Appointed 01 Feb 2005
Resigned 07 Sept 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 May 2000
Resigned 12 Jun 2000

LEADLEY, Jeffrey John

Resigned
Burgage Court, SouthwellNG25 0ER
Born August 1954
Director
Appointed 12 Jun 2000
Resigned 11 May 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 May 2000
Resigned 12 Jun 2000

Persons with significant control

3

Emily Grace Leadley

Active
St John Street, LondonEC1M 4JN
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2016

Philippa Ellen Leadley

Active
St John Street, LondonEC1M 4JN
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2016

Mrs Rachel Elizabeth Leadley

Active
St John Street, LondonEC1M 4JN
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Memorandum Articles
4 May 2017
MAMA
Resolution
4 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Resolution
20 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Resolution
10 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Legacy
31 January 2011
MG02MG02
Legacy
31 January 2011
MG02MG02
Legacy
31 January 2011
MG02MG02
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
13 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 November 2004
363aAnnual Return
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
30 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2004
123Notice of Increase in Nominal Capital
Legacy
17 February 2004
88(2)R88(2)R
Resolution
17 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
6 December 2002
403aParticulars of Charge Subject to s859A
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 August 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
88(2)R88(2)R
Legacy
29 November 2000
225Change of Accounting Reference Date
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
287Change of Registered Office
Legacy
30 June 2000
288bResignation of Director or Secretary
Incorporation Company
10 May 2000
NEWINCIncorporation