CARR-LYONS SEARCH & SELECTION LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewSatisfaction of charge 1 in full

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR BENJAMIN CHATFIELD

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 2 THROGMORTON AVENUE LONDON EC2N 2DG

View Document

20/01/1520 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 25/10/13 STATEMENT OF CAPITAL GBP 140.62

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1114 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 106.25

View Document

03/03/113 March 2011 SAIL ADDRESS CREATED

View Document

03/03/113 March 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH GRAVENEY

View Document

06/01/116 January 2011 DIRECTOR APPOINTED SAM VERNON HARVEY

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/1022 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GRAVENEY / 19/01/2010

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY RICHARD LYONS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GRAVENEY / 20/08/2007

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/09/0715 September 2007 NC DEC ALREADY ADJUSTED 19/07/07

View Document

06/09/076 September 2007 £ IC 175/125 19/07/07 £ SR [email protected]=50

View Document

24/08/0724 August 2007 S-DIV 19/07/07

View Document

24/08/0724 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/0724 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/0724 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0627 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0618 July 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

06/01/986 January 1998 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: ASTRAL HOUSE 125-129 MIDDLESEX STREET LONDON E1 7JF

View Document

05/02/965 February 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 S386 DISP APP AUDS 08/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/02/943 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 REGISTERED OFFICE CHANGED ON 03/02/94 FROM: ASTRAL HOUSE 125/129 MIDDLESEX STREET LONDON E1 7JF

View Document

22/01/9422 January 1994

View Document

22/01/9422 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 SECRETARY RESIGNED

View Document

06/01/946 January 1994 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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