Leadorn Limited LONDON


Founded in 2016, Leadorn, classified under reg no. 10302362 is an active company. Currently registered at 85 Great Portland Street W1W 7LT, London the company has been in the business for eight years. Its financial year was closed on 30th July and its latest financial statement was filed on 2022-07-31.

The company has one director. Christopher L., appointed on 29 July 2016. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - David A., Abigail L. and others listed below. There were no ex secretaries.

Leadorn Limited Address / Contact

Office Address 85 Great Portland Street
Office Address2 First Floor
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10302362
Date of Incorporation Fri, 29th Jul 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 30th July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Christopher L.

Position: Director

Appointed: 29 July 2016

David A.

Position: Director

Appointed: 08 August 2016

Resigned: 26 September 2016

Abigail L.

Position: Director

Appointed: 29 July 2016

Resigned: 05 October 2016

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats established, there is Abigail L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christopher L. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Abigail L., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Abigail L.

Notified on 29 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher L.

Notified on 29 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Abigail L.

Notified on 29 July 2016
Ceased on 5 October 2016
Nature of control: 25-50% shares

Christopher L.

Notified on 29 July 2016
Ceased on 29 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets39 72213 47148 899102 81587 25171 82858 832
Net Assets Liabilities  2 110-14214 3081 88011 301
Property Plant Equipment    18 66418 12969 028
Other
Version Production Software     11
Accumulated Depreciation Impairment Property Plant Equipment    7 9039 04519 306
Additions Other Than Through Business Combinations Property Plant Equipment     60761 160
Average Number Employees During Period2233333
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 0001 0001 000  
Creditors30 39536 22267 39447 50043 45945 722116 559
Fixed Assets24321 04519 60518 99718 66418 12969 028
Increase From Depreciation Charge For Year Property Plant Equipment     1 14210 261
Net Current Assets Liabilities9 327-22 751-18 49527 36139 10326 10657 727
Property Plant Equipment Gross Cost    26 56727 17488 334
Total Assets Less Current Liabilities10 570-7062 11047 35857 76744 23511 301
Amount Specific Advance Or Credit Directors13 9435 82817 36917 49440 983  
Amount Specific Advance Or Credit Made In Period Directors13 9435 82817 36917 49471 687  
Amount Specific Advance Or Credit Repaid In Period Directors 13 9435 82817 36948 198  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-10-07
filed on: 14th, November 2023
Free Download (3 pages)

Company search