LEATHBOND LIMITED

Active London
365 employees website.com
L

LEATHBOND LIMITED

Founded 4 Mar 1983 Active London, United Kingdom 365 employees website.com
Accounts Submitted 4 Jan 2026 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 22 Jan 2026 Next due 5 Feb 2027 9 months remaining
Net assets £1,375M £101M 2024 year on year
Total assets £2,826M £202M 2024 year on year
Total Liabilities £1,451M £101M 2024 year on year
Charges 27
18 outstanding 9 satisfied

Contact & Details

Contact

Registered Address

C/O Michael Simkins Llp Lynton House 7-12 Tavistock Square London WC1H 9LT

Full company profile for LEATHBOND LIMITED (01704168), an active company based in London, United Kingdom. Incorporated 4 Mar 1983. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£90.43M

Increased by £9.13M (+11%)

Net Assets

£1374.91M

Increased by £101.02M (+8%)

Total Liabilities

£1451.07M

Increased by £101.08M (+7%)

Turnover

£255.65M

Employees

365

Increased by 59 (+19%)

Debt Ratio

51%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Dimitri John ChandrisDirectorBritishUnited Kingdom416 Apr 2015Active

Shareholders

Shareholders (1)

Buxton Limited
100.0%

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

LEATHBOND LIMITED Current Company

Charges

Charges

18 outstanding 9 satisfied

Properties

Properties

19 freehold 6 leasehold 25 total
AddressTenurePrice PaidDate Added
The Clock House, High Street, Ripley, Woking (GU23 6AQ) GUILDFORD
Freehold£1,600,00021 Aug 2025
Shops on the West Side of High Street at Street Level with Lower Floor and Storage Areas, Bromley (BR1 1HG) BROMLEY
Leasehold£2,450,0004 Jan 2023
1-9, Mavery House, Victoria Road, Diss (IP22 4EX) SOUTH NORFOLK
Freehold£1,855,00022 Mar 2021
Specsavers, 115 Shenley Road, Borehamwood (WD6 1AG) HERTSMERE
Leasehold-29 Nov 2018
49-57 High Street, Chellaston, Derby (DE73 6TB) CITY OF DERBY
Freehold-16 May 2017
The Clock House, High Street, Ripley, Woking (GU23 6AQ)
Freehold £1,600,000
Added 21 Aug 2025
District GUILDFORD
Shops on the West Side of High Street at Street Level with Lower Floor and Storage Areas, Bromley (BR1 1HG)
Leasehold £2,450,000
Added 4 Jan 2023
District BROMLEY
1-9, Mavery House, Victoria Road, Diss (IP22 4EX)
Freehold £1,855,000
Added 22 Mar 2021
District SOUTH NORFOLK
Specsavers, 115 Shenley Road, Borehamwood (WD6 1AG)
Leasehold
Added 29 Nov 2018
District HERTSMERE
49-57 High Street, Chellaston, Derby (DE73 6TB)
Freehold
Added 16 May 2017
District CITY OF DERBY

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jan 2026OfficersChange to director Mr Anthony Tomazos on 22 Jan 2026
22 Jan 2026OfficersChange Person Secretary Company With Change Date
22 Jan 2026OfficersChange to director Mr Anthony Michael Chandris on 22 Jan 2026
22 Jan 2026Confirmation StatementConfirmation statement made on 22 Jan 2026 with no updates
4 Jan 2026AccountsAnnual accounts made up to 31 Mar 2025
22 Jan 2026 Officers

Change to director Mr Anthony Tomazos on 22 Jan 2026

22 Jan 2026 Officers

Change Person Secretary Company With Change Date

22 Jan 2026 Officers

Change to director Mr Anthony Michael Chandris on 22 Jan 2026

22 Jan 2026 Confirmation Statement

Confirmation statement made on 22 Jan 2026 with no updates

4 Jan 2026 Accounts

Annual accounts made up to 31 Mar 2025

Recent Activity

Latest Activity

Change to director Mr Anthony Tomazos on 22 Jan 2026

3 months ago on 22 Jan 2026

Change Person Secretary Company With Change Date

3 months ago on 22 Jan 2026

Change to director Mr Anthony Michael Chandris on 22 Jan 2026

3 months ago on 22 Jan 2026

Confirmation statement made on 22 Jan 2026 with no updates

3 months ago on 22 Jan 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 4 Jan 2026