Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEONARD CHESHIRE TRADING LIMITED
Company Information for

LEONARD CHESHIRE TRADING LIMITED

REGUS - THE NEWS BUILDING, 3 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03244651
Private Limited Company
Active

Company Overview

About Leonard Cheshire Trading Ltd
LEONARD CHESHIRE TRADING LIMITED was founded on 1996-09-02 and has its registered office in London. The organisation's status is listed as "Active". Leonard Cheshire Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LEONARD CHESHIRE TRADING LIMITED
 
Legal Registered Office
REGUS - THE NEWS BUILDING
3 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SW8
 
Filing Information
Company Number 03244651
Company ID Number 03244651
Date formed 1996-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:43:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEONARD CHESHIRE TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEONARD CHESHIRE TRADING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN BROOMAN
Director 2017-03-21
NEIL HESLOP
Director 2017-03-21
CATRIONA RAYNER
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE ALEXANDER
Director 2015-02-02 2017-03-31
ALAN JEREMY CRUICKSHANK
Company Secretary 2012-10-12 2015-12-31
ILYAS TARIQ KHAN
Director 2009-09-03 2015-07-08
GRAHAM EDWARD WAREHAM
Director 2006-09-20 2015-02-18
ROBERT HUGO DERRINGTON MIDDLEMAS
Director 2011-08-30 2015-01-30
ASHLEY STEPHEN SILVER
Company Secretary 2004-01-06 2012-10-12
KELVIN BRIAN STACEY
Director 2010-05-17 2011-07-08
ERIC ANDREW PRESCOTT
Director 2008-10-10 2010-05-17
NIGEL BROOMFIELD
Director 2005-05-11 2009-09-03
BRYAN HAWKINS DUTTON
Director 1998-05-01 2008-10-10
DAVID MOBURN KAY
Director 1996-09-02 2006-09-20
CHARLES FRANCIS HAROLD MORLAND
Director 1996-09-02 2005-03-23
DAVID MOBURN KAY
Company Secretary 2003-06-16 2004-01-06
DAVID MEARS
Company Secretary 1997-09-01 2003-06-16
PAUL AMADI
Director 1999-11-02 2002-08-05
PETER KENNETH MAPLE
Director 1999-11-02 2002-03-31
JEREMY PATRICK NIALL PAYNE
Director 1998-05-01 1999-11-25
JEREMY MICHAEL HUGHES
Director 1996-09-02 1999-08-12
JAMES KEITH EDWARD STANFORD
Director 1996-09-02 1998-04-22
GRAHAM JOHN FAULKNER
Company Secretary 1996-09-02 1997-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BROOMAN BRITISH YOUTH OPERA Director 2013-04-22 CURRENT 1988-11-28 Active
RICHARD JOHN BROOMAN DISCOVERIE GROUP PLC Director 2013-01-01 CURRENT 1986-04-09 Active
RICHARD JOHN BROOMAN LEONARD CHESHIRE DISABILITY Director 2012-06-25 CURRENT 1955-08-03 Active
RICHARD JOHN BROOMAN INCREMENTUM LIMITED Director 2003-07-21 CURRENT 2003-07-21 Active - Proposal to Strike off
NEIL HESLOP LEONARD CHESHIRE SERVICES CIC Director 2017-11-24 CURRENT 2017-11-24 Active
NEIL HESLOP RNIB BUSINESS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Dissolved 2016-08-23
NEIL HESLOP INOSIGHT LIMITED Director 2013-07-31 CURRENT 2011-09-20 Dissolved 2015-05-19
NEIL HESLOP KONTROL FREAX LIMITED Director 2009-07-30 CURRENT 2003-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-03-01FULL ACCOUNTS MADE UP TO 31/05/22
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM 66 South Lambeth Road London SW8 1RL
2023-09-02Compulsory strike-off action has been discontinued
2023-08-30CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-04-05APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER GRAYSON
2022-08-29CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-06-16AP01DIRECTOR APPOINTED MR DAVID ROGER GRAYSON
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PUGH
2022-05-11AA01Current accounting period extended from 30/04/22 TO 31/05/22
2022-05-03Termination of appointment of Jo Hampton on 2022-04-30
2022-05-03TM02Termination of appointment of Jo Hampton on 2022-04-30
2022-03-30AA01Current accounting period extended from 31/03/22 TO 30/04/22
2022-03-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-23AP01DIRECTOR APPOINTED MR MARCUS JOHN MISSEN
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID JAMES
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-05-05TM02Termination of appointment of Andrew James on 2020-04-01
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE VICTORIA BURT
2020-04-06AP03Appointment of Ms Jo Hampton as company secretary on 2020-04-01
2019-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-05-21AP01DIRECTOR APPOINTED MS KATHERINE VICTORIA BURT
2019-05-16AP01DIRECTOR APPOINTED MR ANDREW DAVID JAMES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BROOMAN
2019-04-04AP03Appointment of Mr Andrew James as company secretary on 2019-04-04
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA RAYNER
2018-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE ALEXANDER
2017-03-28AP01DIRECTOR APPOINTED MR NEIL HESLOP
2017-03-28AP01DIRECTOR APPOINTED MR RICHARD JOHN BROOMAN
2016-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-01-06TM02Termination of appointment of Alan Jeremy Cruickshank on 2015-12-31
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0102/09/15 ANNUAL RETURN FULL LIST
2015-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-08AP01DIRECTOR APPOINTED MRS CATRIONA RAYNER
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ILYAS TARIQ KHAN
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD WAREHAM
2015-02-09AP01DIRECTOR APPOINTED MS SARAH LOUISE ALEXANDER
2015-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGO DERRINGTON MIDDLEMAS
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0102/09/14 ANNUAL RETURN FULL LIST
2014-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-10AR0102/09/13 ANNUAL RETURN FULL LIST
2013-09-10CH01Director's details changed for Graham Edward Wareham on 2013-09-03
2013-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-17CH01Director's details changed for Iilyas Tariq Khan on 2012-12-17
2012-10-18AR0102/09/12 ANNUAL RETURN FULL LIST
2012-10-17TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY SILVER
2012-10-17AP03SECRETARY APPOINTED ALAN JEREMY CRUICKSHANK
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-27AR0102/09/11 FULL LIST
2011-09-02AP01DIRECTOR APPOINTED ROBERT HUGO DERRINGTON MIDDLEMAS
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN STACEY
2010-11-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-25AR0102/09/10 NO CHANGES
2010-06-07AP01DIRECTOR APPOINTED KELVIN BRIAN STACEY
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC PRESCOTT
2009-10-13AP01DIRECTOR APPOINTED IILYAS TARIQ KHAN
2009-10-10AR0102/09/09 NO CHANGES
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR NIGEL BROOMFIELD
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR BRYAN DUTTON
2008-10-20288aDIRECTOR APPOINTED ERIC ANDREW PRESCOTT
2008-09-24363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 30 MILLBANK LONDON SW1P 4QD
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-08363sRETURN MADE UP TO 02/09/07; CHANGE OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288bDIRECTOR RESIGNED
2006-09-25363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-28363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-18288bDIRECTOR RESIGNED
2004-11-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-20363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-01-16288aNEW SECRETARY APPOINTED
2004-01-16288bSECRETARY RESIGNED
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-01363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-06-26288bSECRETARY RESIGNED
2003-06-26288aNEW SECRETARY APPOINTED
2003-03-07AUDAUDITOR'S RESIGNATION
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-12363sRETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS
2002-08-10288bDIRECTOR RESIGNED
2002-08-10288bDIRECTOR RESIGNED
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-05363sRETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-02363sRETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-16288bDIRECTOR RESIGNED
1999-11-17288aNEW DIRECTOR APPOINTED
1999-11-17288aNEW DIRECTOR APPOINTED
1999-11-17CERTNMCOMPANY NAME CHANGED THE LEONARD CHESHIRE FOUNDATION TRADING ACTIVITIES LIMITED CERTIFICATE ISSUED ON 18/11/99
1999-09-14363sRETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to LEONARD CHESHIRE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEONARD CHESHIRE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEONARD CHESHIRE TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEONARD CHESHIRE TRADING LIMITED

Intangible Assets
Patents
We have not found any records of LEONARD CHESHIRE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEONARD CHESHIRE TRADING LIMITED
Trademarks
We have not found any records of LEONARD CHESHIRE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEONARD CHESHIRE TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as LEONARD CHESHIRE TRADING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LEONARD CHESHIRE TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEONARD CHESHIRE TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEONARD CHESHIRE TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.