Advanced company searchLink opens in new window

HEIDRICK & STRUGGLES LEADERSHIP CONSULTING, LTD.

Company number 06960102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2015 AP01 Appointment of Catherine Emma Baderman as a director on 1 October 2015
03 Dec 2015 AP01 Appointment of Mr. Stephen Wayne Beard as a director on 1 October 2015
02 Dec 2015 TM01 Termination of appointment of Tammy Ann Mitchell-Fisher as a director on 1 October 2015
02 Dec 2015 TM01 Termination of appointment of Sharon Lee Toye as a director on 1 October 2015
02 Dec 2015 TM01 Termination of appointment of Catherine Elizabeth Powell as a director on 1 October 2015
02 Dec 2015 AP03 Appointment of Mr Bruce Havelock Taylor as a secretary on 1 October 2015
02 Dec 2015 AP01 Appointment of Mr. Bruce Havelock Taylor as a director on 1 October 2015
02 Dec 2015 AP01 Appointment of Mr. Colin Neil Price as a director on 1 October 2015
02 Dec 2015 AP03 Appointment of Mr. Stephen Wayne Beard as a secretary on 1 October 2015
02 Dec 2015 TM02 Termination of appointment of Tetyana Moiseyenko as a secretary on 1 October 2015
22 Aug 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
28 Apr 2015 CH01 Director's details changed for Mrs Tammy Ann Mitchell-Fisher on 1 January 2015
21 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jan 2015 SH06 Cancellation of shares. Statement of capital on 3 September 2014
  • GBP 100
16 Jan 2015 SH03 Purchase of own shares.
07 Jan 2015 TM02 Termination of appointment of Tammy Ann Mitchell-Fisher as a secretary on 1 January 2015
07 Jan 2015 AP03 Appointment of Ms Tetyana Moiseyenko as a secretary on 1 January 2015
29 Dec 2014 AD01 Registered office address changed from , Hartham Park Hartham Lane, Corsham, Wiltshire, SN13 0RP to 40 Argyll Street London W1F 7EB on 29 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 103
19 Dec 2013 AD01 Registered office address changed from , Avonstone House Bathampton Lane, Bath, Somerset, BA2 6SW on 19 December 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 103
03 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities