CARR-LYONS SEARCH & SELECTION LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Satisfaction of charge 1 in full |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-05 with updates |
19/06/2419 June 2024 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-06-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-05 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | DIRECTOR APPOINTED MR BENJAMIN CHATFIELD |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/12/1523 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
16/09/1516 September 2015 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 2 THROGMORTON AVENUE LONDON EC2N 2DG |
20/01/1520 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
27/01/1427 January 2014 | 25/10/13 STATEMENT OF CAPITAL GBP 140.62 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/12/127 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/12/1112 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
22/03/1122 March 2011 | RETURN OF PURCHASE OF OWN SHARES |
14/03/1114 March 2011 | 14/03/11 STATEMENT OF CAPITAL GBP 106.25 |
03/03/113 March 2011 | SAIL ADDRESS CREATED |
03/03/113 March 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
06/01/116 January 2011 | APPOINTMENT TERMINATED, DIRECTOR SARAH GRAVENEY |
06/01/116 January 2011 | DIRECTOR APPOINTED SAM VERNON HARVEY |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/1022 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH GRAVENEY / 19/01/2010 |
09/02/099 February 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | APPOINTMENT TERMINATED SECRETARY RICHARD LYONS |
29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH GRAVENEY / 20/08/2007 |
12/02/0812 February 2008 | SECRETARY RESIGNED |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/09/0715 September 2007 | NC DEC ALREADY ADJUSTED 19/07/07 |
06/09/076 September 2007 | £ IC 175/125 19/07/07 £ SR [email protected]=50 |
24/08/0724 August 2007 | S-DIV 19/07/07 |
24/08/0724 August 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
24/08/0724 August 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
24/08/0724 August 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/08/0723 August 2007 | DIRECTOR RESIGNED |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
27/10/0627 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/10/0627 October 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/07/0618 July 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/09/0521 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
13/09/0513 September 2005 | NEW DIRECTOR APPOINTED |
12/07/0512 July 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
08/07/058 July 2005 | REGISTERED OFFICE CHANGED ON 08/07/05 FROM: WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/11/0411 November 2004 | NEW SECRETARY APPOINTED |
29/01/0429 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
22/04/0222 April 2002 | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
01/02/021 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
07/12/017 December 2001 | DIRECTOR RESIGNED |
21/03/0121 March 2001 | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
20/01/0120 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/10/003 October 2000 | NEW DIRECTOR APPOINTED |
03/04/003 April 2000 | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
24/01/0024 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
22/03/9922 March 1999 | RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS |
31/12/9831 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
23/01/9823 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
13/01/9813 January 1998 | NEW SECRETARY APPOINTED |
06/01/986 January 1998 | RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS |
06/01/986 January 1998 | SECRETARY RESIGNED |
17/01/9717 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
17/01/9717 January 1997 | RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS |
17/01/9717 January 1997 | REGISTERED OFFICE CHANGED ON 17/01/97 |
23/05/9623 May 1996 | REGISTERED OFFICE CHANGED ON 23/05/96 FROM: ASTRAL HOUSE 125-129 MIDDLESEX STREET LONDON E1 7JF |
05/02/965 February 1996 | RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS |
22/09/9522 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
14/03/9514 March 1995 | DIRECTOR'S PARTICULARS CHANGED |
20/02/9520 February 1995 | RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS |
20/02/9520 February 1995 | S386 DISP APP AUDS 08/02/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
03/02/943 February 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
03/02/943 February 1994 | NEW DIRECTOR APPOINTED |
03/02/943 February 1994 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/02/943 February 1994 | REGISTERED OFFICE CHANGED ON 03/02/94 FROM: ASTRAL HOUSE 125/129 MIDDLESEX STREET LONDON E1 7JF |
22/01/9422 January 1994 | |
22/01/9422 January 1994 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/946 January 1994 | SECRETARY RESIGNED |
06/01/946 January 1994 | DIRECTOR RESIGNED |
17/12/9317 December 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company