You are here: bizstats.co.uk > a-z index > J list

J.b.leadbitter & Co.limited LONDON


J.b.leadbitter & started in year 1971 as Private Limited Company with registration number 01018727. The J.b.leadbitter & company has been functioning successfully for 53 years now and its status is active. The firm's office is based in London at Becket House. Postal code: SE1 7EU.

There is a single director in the firm at the moment - Thibaut R., appointed on 2 October 2023. In addition, a secretary was appointed - Charissa S., appointed on 6 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.b.leadbitter & Co.limited Address / Contact

Office Address Becket House
Office Address2 1 Lambeth Palace Road
Town London
Post code SE1 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01018727
Date of Incorporation Mon, 26th Jul 1971
Industry Dormant Company
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Thibaut R.

Position: Director

Appointed: 02 October 2023

Charissa S.

Position: Secretary

Appointed: 06 January 2023

Timothy W.

Position: Secretary

Resigned: 18 June 1993

Jean-Luc M.

Position: Director

Appointed: 28 August 2018

Resigned: 03 October 2023

Olivier C.

Position: Director

Appointed: 24 July 2015

Resigned: 12 July 2018

Pierre S.

Position: Director

Appointed: 24 June 2015

Resigned: 12 October 2021

Carole D.

Position: Secretary

Appointed: 23 October 2013

Resigned: 06 January 2023

Carole D.

Position: Director

Appointed: 06 September 2013

Resigned: 06 January 2023

Lionel C.

Position: Director

Appointed: 22 November 2012

Resigned: 12 July 2018

Philippe J.

Position: Director

Appointed: 02 July 2012

Resigned: 24 July 2015

Stephane S.

Position: Director

Appointed: 16 March 2011

Resigned: 02 July 2012

Madani S.

Position: Director

Appointed: 16 March 2011

Resigned: 26 January 2016

Olivier-Marie R.

Position: Director

Appointed: 16 March 2011

Resigned: 03 April 2018

Olivier M.

Position: Director

Appointed: 16 March 2011

Resigned: 23 June 2015

Lambertus V.

Position: Director

Appointed: 01 May 2010

Resigned: 16 March 2011

Robert V.

Position: Director

Appointed: 01 October 2008

Resigned: 01 May 2010

Jacques V.

Position: Director

Appointed: 01 July 2008

Resigned: 01 October 2008

Gustaaf H.

Position: Director

Appointed: 13 February 2003

Resigned: 01 July 2008

Ian B.

Position: Director

Appointed: 20 May 2002

Resigned: 01 April 2004

Grahame R.

Position: Director

Appointed: 28 March 1998

Resigned: 01 August 2005

Stephen B.

Position: Director

Appointed: 28 March 1997

Resigned: 02 July 2012

Paul A.

Position: Director

Appointed: 28 March 1997

Resigned: 31 July 2016

Frederick R.

Position: Director

Appointed: 21 June 1994

Resigned: 13 January 2003

Paul M.

Position: Secretary

Appointed: 20 June 1993

Resigned: 23 October 2013

Colin C.

Position: Director

Appointed: 12 December 1990

Resigned: 20 January 1992

Robert R.

Position: Director

Appointed: 12 December 1990

Resigned: 14 June 2013

Timothy W.

Position: Director

Appointed: 12 December 1990

Resigned: 24 October 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Leadbitter Bouygues Limited from Abingdon, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leadbitter Bouygues Limited

Grange Court Abingdon Science Park, Abingdon, OX14 3NB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 25th, August 2023
Free Download (7 pages)

Company search

Advertisements