HEIDRICK & STRUGGLES LEADERSHIP CONSULTING, LTD.

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

08/05/258 May 2025 Appointment of Diana Chakkalakal Lefevre as a director on 2025-05-02

View Document

07/05/257 May 2025 Termination of appointment of Stephen Anthony Bondi as a director on 2025-05-02

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Termination of appointment of Mark Robert Harris as a director on 2024-08-16

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

17/07/2417 July 2024 Register inspection address has been changed from 54 Portland Place London W1B 1DY England to 31 st. James's Square London SW1Y 4JR

View Document

01/07/241 July 2024 Registered office address changed from 40 Argyll Street London W1F 7EB England to 31 st. James's Square London SW1Y 4JR on 2024-07-01

View Document

01/07/241 July 2024 Secretary's details changed for Mr Bruce Havelock Taylor on 2024-07-01

View Document

01/07/241 July 2024 Secretary's details changed for Mr Bruce Havelock Taylor on 2024-07-01

View Document

15/01/2415 January 2024 Register(s) moved to registered office address 40 Argyll Street London W1F 7EB

View Document

15/01/2415 January 2024 Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY

View Document

29/12/2329 December 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

24/10/2224 October 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Termination of appointment of Michael Martin Cullen as a director on 2022-05-13

View Document

20/05/2220 May 2022 Appointment of Tracey Lynne Heaton as a director on 2022-05-16

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Appointment of Mr Mark Robert Harris as a director on 2021-07-23

View Document

10/08/2110 August 2021 Termination of appointment of Kamau Akili Coar as a secretary on 2021-06-18

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

10/08/2110 August 2021 Termination of appointment of Catherine Emma Baderman as a director on 2021-07-23

View Document

10/08/2110 August 2021 Termination of appointment of Kamau Akili Coar as a director on 2021-06-18

View Document

10/08/2110 August 2021 Appointment of Mr Stephen Anthony Bondi as a director on 2021-07-23

View Document

10/08/2110 August 2021 Appointment of Mr Michael Martin Cullen as a director on 2021-07-23

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

26/05/2026 May 2020 ADOPT ARTICLES 11/05/2020

View Document

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / KAMAU AKILI COAR / 20/05/2020

View Document

21/05/2021 May 2020 SAIL ADDRESS CREATED

View Document

21/05/2021 May 2020 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRUCE HAVELOCK TAYLOR / 20/05/2020

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN PRICE

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

28/02/1828 February 2018 SECRETARY APPOINTED KAMAU AKILI COAR

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED KAMAU AKILI COAR

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEARD

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BEARD

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/09/1721 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2017

View Document

05/09/175 September 2017 30/11/16 STATEMENT OF CAPITAL GBP 1123914

View Document

31/08/1731 August 2017 13/07/17 STATEMENT OF CAPITAL GBP 1123914.00

View Document

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

18/01/1618 January 2016 COMPANY NAME CHANGED COCOMPANY LTD CERTIFICATE ISSUED ON 18/01/16

View Document

13/01/1613 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM, COCOMPANY 14-15 BELGRAVE SQUARE, LONDON, SW1X 8PS

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR. STEPHEN WAYNE BEARD

View Document

03/12/153 December 2015 DIRECTOR APPOINTED CATHERINE EMMA BADERMAN

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR TAMMY MITCHELL-FISHER

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON TOYE

View Document

02/12/152 December 2015 SECRETARY APPOINTED MR BRUCE HAVELOCK TAYLOR

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY TETYANA MOISEYENKO

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR. COLIN NEIL PRICE

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR. BRUCE HAVELOCK TAYLOR

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE POWELL

View Document

02/12/152 December 2015 SECRETARY APPOINTED MR. STEPHEN WAYNE BEARD

View Document

22/08/1522 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMMY ANN MITCHELL-FISHER / 01/01/2015

View Document

21/01/1521 January 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1516 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1516 January 2015 03/09/14 STATEMENT OF CAPITAL GBP 100

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY TAMMY MITCHELL-FISHER

View Document

07/01/157 January 2015 SECRETARY APPOINTED MS TETYANA MOISEYENKO

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM, HARTHAM PARK HARTHAM LANE, CORSHAM, WILTSHIRE, SN13 0RP

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM, AVONSTONE HOUSE BATHAMPTON LANE, BATH, SOMERSET, BA2 6SW

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 ALTER ARTICLES 01/05/2012

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MRS TAMMY ANN MITCHELL-FISHER

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FISHER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

01/10/121 October 2012 ADOPT ARTICLES 12/09/2012

View Document

26/09/1226 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 103

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED CATHY POWELL

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HOLBURN

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD FISHER / 12/07/2010

View Document

16/09/1016 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANN MARSHALL / 12/07/2010

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR SUE BAKER

View Document

13/07/0913 July 2009 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