LEADENHALL SEARCH AND SELECTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

12/02/2412 February 2024 Director's details changed for Mr. Michael James Brown on 2022-06-01

View Document

20/10/2320 October 2023 Purchase of own shares.

View Document

20/10/2320 October 2023 Cancellation of shares. Statement of capital on 2023-08-02

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Registration of charge 094562330001, created on 2023-02-16

View Document

26/09/2226 September 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-19

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-04-19

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

30/11/2130 November 2021 Purchase of own shares.

View Document

30/11/2130 November 2021 Cancellation of shares. Statement of capital on 2021-07-23

View Document

04/08/214 August 2021 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 2021-08-04

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/05/2018 May 2020 DIRECTOR APPOINTED DR MARK WILLIAM SOMERS

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SISSON

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/10/192 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR ROBERT JAMES MCDOWELL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 16703

View Document

20/02/1920 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 25100

View Document

20/02/1920 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 19688.6

View Document

20/02/1920 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 11291.6

View Document

20/02/1920 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 8554.8

View Document

20/02/1920 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 5569.2

View Document

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW MALLABY SISSON / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW MALLABY SISSON / 09/04/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

13/09/1713 September 2017 SUB-DIVISION 12/07/17

View Document

25/08/1725 August 2017 SUB DIVISION 12/07/2017

View Document

26/06/1726 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/08/1626 August 2016 25/02/16 STATEMENT OF CAPITAL GBP 220

View Document

24/03/1624 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 23/02/16 STATEMENT OF CAPITAL GBP 100

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SOMERS

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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