LEADENHALL SEARCH AND SELECTION LTD
Company number 09456233
- Company Overview for LEADENHALL SEARCH AND SELECTION LTD (09456233)
- Filing history for LEADENHALL SEARCH AND SELECTION LTD (09456233)
- People for LEADENHALL SEARCH AND SELECTION LTD (09456233)
- Charges for LEADENHALL SEARCH AND SELECTION LTD (09456233)
- More for LEADENHALL SEARCH AND SELECTION LTD (09456233)
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
|
|
20 Oct 2023 | SH03 |
Purchase of own shares.
|
|
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
|
|
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
|
|
08 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 23 July 2021
|
|
30 Nov 2021 | SH03 |
Purchase of own shares.
|
|
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
|
|
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 |