Company Information for LEADENHALL EXECUTIVE SEARCH LIMITED
1 - 3 MANOR ROAD, CHATHAM, ME4 6AE,
|
Company Registration Number
05293999
Private Limited Company
Active |
Company Name | ||
---|---|---|
LEADENHALL EXECUTIVE SEARCH LIMITED | ||
Legal Registered Office | ||
1 - 3 MANOR ROAD CHATHAM ME4 6AE Other companies in ME1 | ||
Previous Names | ||
|
Company Number | 05293999 | |
---|---|---|
Company ID Number | 05293999 | |
Date formed | 2004-11-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB848912586 |
Last Datalog update: | 2024-06-05 21:29:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LISA ANNE STEWART |
||
GRAHAM SCOTT STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF LISA ANNE STEWART AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 22/05/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Termination of appointment of Lisa Anne Stewart on 2022-01-10 | ||
TM02 | Termination of appointment of Lisa Anne Stewart on 2022-01-10 | |
CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
PSC04 | Change of details for Mr Graham Scott Steward as a person with significant control on 2018-11-30 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/16 FROM 26 High Street Rochester Kent ME1 1PT | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA ANNE STEWART on 2013-06-01 | |
CH01 | Director's details changed for Graham Scott Stewart on 2013-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA ANNE STEWART on 2013-06-01 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA ANNE STEWART on 2013-05-24 | |
CH01 | Director's details changed for Graham Scott Stewart on 2013-06-24 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA ANNE STEWART on 2012-04-19 | |
CH01 | Director's details changed for Graham Scott Stewart on 2012-04-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM APPLE TREE COTTAGE COLDHARBOUR LANE HILDENBOROUGH TONBRIDGE KENT TN11 9JS UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2013 FROM PENNYWEIGHTS, 163 WELCOMES ROAD KENLEY SURREY CR8 5HB | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/05/2012 | |
CERTNM | COMPANY NAME CHANGED LEADENHALL MARKET RECRUITMENT LIMITED CERTIFICATE ISSUED ON 16/05/12 | |
AR01 | 23/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SCOTT STEWART / 04/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 26/11/04--------- £ SI 79@1=79 £ IC 1/80 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-03-26 |
Petitions to Wind Up (Companies) | 2012-02-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions
Creditors Due Within One Year | 2013-11-30 | £ 46,049 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 44,368 |
Creditors Due Within One Year | 2012-11-30 | £ 44,368 |
Creditors Due Within One Year | 2011-11-30 | £ 17,094 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEADENHALL EXECUTIVE SEARCH LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 53,004 |
Cash Bank In Hand | 2012-11-30 | £ 17,049 |
Cash Bank In Hand | 2012-11-30 | £ 17,049 |
Cash Bank In Hand | 2011-11-30 | £ 11,547 |
Current Assets | 2013-11-30 | £ 53,004 |
Current Assets | 2012-11-30 | £ 44,881 |
Current Assets | 2012-11-30 | £ 44,881 |
Current Assets | 2011-11-30 | £ 17,461 |
Debtors | 2012-11-30 | £ 27,832 |
Debtors | 2012-11-30 | £ 27,832 |
Debtors | 2011-11-30 | £ 5,914 |
Shareholder Funds | 2013-11-30 | £ 7,213 |
Shareholder Funds | 2012-11-30 | £ 0 |
Tangible Fixed Assets | 2013-11-30 | £ 0 |
Tangible Fixed Assets | 2012-11-30 | £ 0 |
Debtors and other cash assets
LEADENHALL EXECUTIVE SEARCH LIMITED owns 1 domain names.
leadenhallrecruitment.co.uk
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as LEADENHALL EXECUTIVE SEARCH LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LEADENHALL EXECUTIVE SEARCH LIMITED | Event Date | 2013-03-26 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | LEADENHALL MARKET RECRUITMENT LIMITED | Event Date | 2012-01-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 766 A Petition to wind up the above-named Company, Registration Number 05293999, of Pennyweights, 163 Welcomes Road, Kenley, Surrey, CR8 5HB , presented on 26 January 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 March 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1586810/37/Z.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |