KEENE AND LORD SEARCH & SELECTION LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

21/07/2121 July 2021 Application to strike the company off the register

View Document

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

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN ADAMS / 20/02/2019

View Document

19/02/1919 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

24/12/1824 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100513360001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE SMITH / 20/03/2017

View Document

20/03/1720 March 2017 SAIL ADDRESS CREATED

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM THEALE COURT 11-13 HIGH STREET THEALE READING RG7 5AH UNITED KINGDOM

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MISS EMMA JANE SMITH

View Document

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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