Advanced company searchLink opens in new window

LEADENHALL SEARCH AND SELECTION LTD

Company number 09456233

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)
12 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
12 Feb 2024 CH01 Director's details changed for Mr. Michael James Brown on 1 June 2022
20 Oct 2023 SH06 Cancellation of shares. Statement of capital on 2 August 2023
  • GBP 18,343.13
20 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
29 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
14 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
22 Feb 2023 MR01 Registration of charge 094562330001, created on 16 February 2023
26 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2022
  • GBP 23,850.00
12 Sep 2022 AA Unaudited abridged accounts made up to 28 February 2022
18 May 2022 SH01 Statement of capital following an allotment of shares on 19 April 2022
  • GBP 23,850.0000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/09/2022.
08 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
02 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2021 SH06 Cancellation of shares. Statement of capital on 23 July 2021
  • GBP 22,600.00
30 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
20 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
18 Aug 2021 PSC01 Notification of Robert James Mcdowell as a person with significant control on 3 August 2021
18 Aug 2021 PSC01 Notification of Michael James Brown as a person with significant control on 3 August 2021
18 Aug 2021 PSC07 Cessation of Mark William Somers as a person with significant control on 18 August 2021
13 Aug 2021 TM01 Termination of appointment of Mark William Somers as a director on 3 August 2021
12 Aug 2021 AP01 Appointment of Mr. Michael James Brown as a director on 3 August 2021
04 Aug 2021 AD01 Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG England to D N S House 382 Kenton Road Harrow Middlesex HA3 8DP on 4 August 2021
07 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
01 Oct 2020 AA Total exemption full accounts made up to 28 February 2020