Leathbond Limited LONDON


Founded in 1983, Leathbond, classified under reg no. 01704168 is an active company. Currently registered at C/o Michael Simkins Llp Lynton House WC1H 9LT, London the company has been in the business for 41 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Dimitri C., Anthony C. and Anthony T.. In addition one secretary - David D. - is with the company. 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.

Leathbond Limited Address / Contact

Office Address C/o Michael Simkins Llp Lynton House
Office Address2 7-12 Tavistock Square
Town London
Post code WC1H 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01704168
Date of Incorporation Fri, 4th Mar 1983
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Dimitri C.

Position: Director

Appointed: 06 April 2015

Anthony C.

Position: Director

Appointed: 06 April 2015

David D.

Position: Secretary

Appointed: 06 July 2009

Anthony T.

Position: Director

Appointed: 22 March 2001

Demetrius M.

Position: Director

Appointed: 06 July 2009

Resigned: 29 April 2016

David C.

Position: Secretary

Appointed: 10 June 1997

Resigned: 09 July 1997

Caspar M.

Position: Director

Appointed: 31 July 1996

Resigned: 01 January 1998

Emmanuel T.

Position: Director

Appointed: 03 January 1992

Resigned: 31 March 2015

Robert H.

Position: Director

Appointed: 03 January 1992

Resigned: 23 March 2007

Nicholas M.

Position: Secretary

Appointed: 03 January 1992

Resigned: 06 July 2009

Michael C.

Position: Director

Appointed: 03 January 1992

Resigned: 31 March 2016

John C.

Position: Director

Appointed: 03 January 1992

Resigned: 31 March 2016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 21st, December 2022
Free Download (64 pages)

Company search

Advertisements