Background WavePink WaveYellow Wave

LEATHAMS GROUP HOLDINGS LIMITED (11846491)

LEATHAMS GROUP HOLDINGS LIMITED (11846491) is an active UK company. incorporated on 25 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LEATHAMS GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include FAULKNER, Cornelia Frances, FAULKNER, Terence Henry, LEATHAM, Lucy and 3 others.

Company Number
11846491
Status
active
Type
ltd
Incorporated
25 February 2019
Age
7 years
Address
The Circle Unit 10-12, London, SE1 2JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FAULKNER, Cornelia Frances, FAULKNER, Terence Henry, LEATHAM, Lucy, LEATHAM, Mark, LEATHAM, Oliver Nigel, WATERS, Christopher Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEATHAMS GROUP HOLDINGS LIMITED

LEATHAMS GROUP HOLDINGS LIMITED is an active company incorporated on 25 February 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LEATHAMS GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11846491

LTD Company

Age

7 Years

Incorporated 25 February 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

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

Previous Addresses

1-7 Beaufort Road Chelmsford CM2 6ZJ England
From: 8 November 2021To: 31 March 2022
227-255 Ilderton Road London SE15 1NS United Kingdom
From: 4 March 2019To: 8 November 2021
Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB United Kingdom
From: 25 February 2019To: 4 March 2019
Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 19
Owner Exit
May 19
Funding Round
May 19
Capital Update
May 19
Share Issue
Jun 19
Funding Round
Jun 21
Capital Update
Jul 21
Capital Reduction
May 22
Capital Reduction
May 22
Share Issue
Dec 24
8
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

FAULKNER, Cornelia Frances

Active
Unit 10-12, LondonSE1 2JE
Born December 1955
Director
Appointed 28 Feb 2019

FAULKNER, Terence Henry

Active
Unit 10-12, LondonSE1 2JE
Born February 1958
Director
Appointed 28 Feb 2019

LEATHAM, Lucy

Active
Unit 10-12, LondonSE1 2JE
Born May 1967
Director
Appointed 28 Feb 2019

LEATHAM, Mark

Active
Unit 10-12, LondonSE1 2JE
Born September 1955
Director
Appointed 28 Feb 2019

LEATHAM, Oliver Nigel

Active
Unit 10-12, LondonSE1 2JE
Born July 1957
Director
Appointed 28 Feb 2019

WATERS, Christopher Edward

Active
Unit 10-12, LondonSE1 2JE
Born December 1963
Director
Appointed 28 Feb 2019

WHITMORE, Stephen Charles

Resigned
St Johns Street, SalisburySP1 2SB
Born May 1956
Director
Appointed 25 Feb 2019
Resigned 28 Feb 2019

Persons with significant control

1

0 Active
1 Ceased
St Johns Street, SalisburySP1 2SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2019
Ceased 20 May 2019
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 November 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
16 May 2022
SH06Cancellation of Shares
Capital Cancellation Shares
9 May 2022
SH06Cancellation of Shares
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
9 December 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Memorandum Articles
12 July 2021
MAMA
Resolution
12 July 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 July 2021
SH19Statement of Capital
Legacy
8 July 2021
SH20SH20
Legacy
8 July 2021
CAP-SSCAP-SS
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2019
RESOLUTIONSResolutions
Resolution
19 June 2019
RESOLUTIONSResolutions
Resolution
19 June 2019
RESOLUTIONSResolutions
Legacy
24 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 May 2019
SH19Statement of Capital
Legacy
24 May 2019
CAP-SSCAP-SS
Resolution
24 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
20 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Incorporation Company
25 February 2019
NEWINCIncorporation