Background WavePink WaveYellow Wave

THE LEADENHALL DEVELOPMENT COMPANY LIMITED (07426001)

THE LEADENHALL DEVELOPMENT COMPANY LIMITED (07426001) is an active UK company. incorporated on 2 November 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THE LEADENHALL DEVELOPMENT COMPANY LIMITED has been registered for 15 years. Current directors include EVERALL, Robin James Ele William, MCNUFF, Jonathan Charles.

Company Number
07426001
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVERALL, Robin James Ele William, MCNUFF, Jonathan Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEADENHALL DEVELOPMENT COMPANY LIMITED

THE LEADENHALL DEVELOPMENT COMPANY LIMITED is an active company incorporated on 2 November 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THE LEADENHALL DEVELOPMENT COMPANY LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07426001

LTD Company

Age

15 Years

Incorporated 2 November 2010

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

51 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Mar 16
Funding Round
Dec 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Nov 17
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
Mar 21
Funding Round
Mar 21
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
May 23
3
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

EVERALL, Robin James Ele William

Active
45 Seymour Street, LondonW1H 7LX
Born December 1980
Director
Appointed 02 Dec 2022

MCNUFF, Jonathan Charles

Active
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 01 Apr 2019

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 02 Nov 2010
Resigned 06 Dec 2016

BARZYCKI, Sarah Morrell

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1958
Director
Appointed 02 Nov 2010
Resigned 18 Mar 2022

BRUNDAGE, Paul Arthur

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born April 1963
Director
Appointed 21 Dec 2010
Resigned 24 May 2017

BURGESS, Paul

Resigned
Seymour Street, LondonW1H 7LX
Born March 1957
Director
Appointed 05 Oct 2012
Resigned 31 Mar 2016

CARTER KEALL, Christopher Philip

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born March 1967
Director
Appointed 12 Feb 2015
Resigned 31 Jul 2019

COOK, Adrian Edward

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born January 1983
Director
Appointed 08 Aug 2019
Resigned 22 Oct 2019

ELLIOTT, Richard

Resigned
Seymour Street, LondonW1H 7LX
Born February 1964
Director
Appointed 01 May 2015
Resigned 24 May 2017

FORSHAW, Christopher Michael John

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1949
Director
Appointed 02 Nov 2010
Resigned 21 Dec 2010

HODGETTS, Ann Mary

Resigned
Leadenhall Street, LondonEC3V 4AB
Born September 1971
Director
Appointed 15 Jan 2020
Resigned 22 May 2023

LAMBERT, Alison Jane, Ms.

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born February 1966
Director
Appointed 22 Oct 2019
Resigned 01 Oct 2022

LAMBERT, Alison Jane

Resigned
New Street Square, LondonEC4A 3BF
Born February 1966
Director
Appointed 04 Sept 2012
Resigned 04 Sept 2012

LAMBERT, Alison Jane

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born February 1966
Director
Appointed 04 Sept 2012
Resigned 24 May 2017

LOCKYER, David Ian

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 22 May 2015
Resigned 24 May 2017

MARRIOTT, Simon Crosbie

Resigned
New Street Square, LondonEC4A 3BF
Born January 1964
Director
Appointed 21 Dec 2010
Resigned 04 Sept 2012

MCNUFF, Jonathan Charles

Resigned
Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 18 Aug 2017
Resigned 31 Mar 2019

PILKINGTON, Richard Michael

Resigned
New Street Square, LondonEC4A 3BF
Born October 1967
Director
Appointed 21 Dec 2010
Resigned 08 Dec 2014

PINSENT, Matthew Edward Robert

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1971
Director
Appointed 31 Jan 2014
Resigned 22 May 2015

RAYNER, Michael Stuart

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born January 1974
Director
Appointed 04 Feb 2014
Resigned 24 May 2017

RAYNER, Michael Stuart

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1974
Director
Appointed 21 Dec 2010
Resigned 05 Oct 2012

ROBERTS, Timothy Andrew

Resigned
Seymour Street, LondonW1H 7LX
Born July 1964
Director
Appointed 21 Dec 2010
Resigned 31 Mar 2019

SMART, Gawain S E

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born April 1970
Director
Appointed 24 May 2017
Resigned 15 Jan 2020

THOMAS, Catherine Jane

Resigned
45 Seymour Street, LondonW1H 7LX
Born June 1972
Director
Appointed 18 Aug 2017
Resigned 31 Dec 2018

WEBB, Nigel Mark

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1963
Director
Appointed 21 Dec 2010
Resigned 24 May 2017

WHITE, Matthew

Resigned
45 Seymour Street, LondonW1H 7LX
Born December 1965
Director
Appointed 21 Dec 2010
Resigned 30 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2017

Bl Intermediate Holding Company Limited

Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 24 May 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Resolution
5 November 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Resolution
1 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Auditors Resignation Company
23 April 2015
AUDAUD
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Resolution
20 January 2011
RESOLUTIONSResolutions
Incorporation Company
2 November 2010
NEWINCIncorporation