Background WavePink WaveYellow Wave

LORD SEARCH & SELECTION LIMITED (02715781)

LORD SEARCH & SELECTION LIMITED (02715781) is an active UK company. incorporated on 19 May 1992. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LORD SEARCH & SELECTION LIMITED has been registered for 33 years. Current directors include BOLT, Lynda, LORD, Jonathan James.

Company Number
02715781
Status
active
Type
ltd
Incorporated
19 May 1992
Age
33 years
Address
Crown House The Square, Birmingham, B48 7LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOLT, Lynda, LORD, Jonathan James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORD SEARCH & SELECTION LIMITED

LORD SEARCH & SELECTION LIMITED is an active company incorporated on 19 May 1992 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LORD SEARCH & SELECTION LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02715781

LTD Company

Age

33 Years

Incorporated 19 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Crown House The Square Alvechurch Birmingham, B48 7LA,

Timeline

4 key events • 1992 - 2016

Funding Officers Ownership
Company Founded
May 92
Director Joined
Apr 11
Director Joined
Jun 14
Director Left
May 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BOLT, Lynda

Active
Crown House The Square, BirminghamB48 7LA
Born April 1969
Director
Appointed 01 Apr 2011

LORD, Jonathan James

Active
The Square, BirminghamB48 7LA
Born April 1961
Director
Appointed 19 May 1992

DOROW, Stephen Derek

Resigned
The Gables 418 Station Road, SolihullB93 8EU
Secretary
Appointed 30 Jun 1994
Resigned 27 Jan 1997

LORD, Aubrey Albert

Resigned
The Almshouse, ThirskYO7 2JN
Secretary
Appointed 27 Jan 1997
Resigned 30 Oct 2001

LORD, Aubrey Albert

Resigned
Holly Cottage Fisherwick, LichfieldWS14 9JL
Secretary
Appointed 19 May 1992
Resigned 30 Jun 1994

LORD, Kathryn Louise

Resigned
The Square, BirminghamB48 7LA
Secretary
Appointed 30 Oct 2001
Resigned 10 May 2020

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 19 May 1992
Resigned 20 May 1992

CUNNINGHAM, Henry Hodgson Mcarthur

Resigned
Lickey End, BromsgroveB60 1HD
Born May 1958
Director
Appointed 16 Jun 2014
Resigned 25 Apr 2016

DOROW, Stephen Derek

Resigned
The Gables 418 Station Road, SolihullB93 8EU
Born January 1954
Director
Appointed 30 Jun 1994
Resigned 27 Jan 1997

Persons with significant control

1

The Square, AlvechurchB48 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Legacy
20 September 2012
MG01MG01
Legacy
18 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
10 July 2008
225Change of Accounting Reference Date
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
2 July 1999
287Change of Registered Office
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1994
AAAnnual Accounts
Resolution
8 July 1994
RESOLUTIONSResolutions
Legacy
8 July 1994
288288
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1994
AAAnnual Accounts
Resolution
24 March 1994
RESOLUTIONSResolutions
Legacy
20 September 1993
287Change of Registered Office
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
4 June 1992
88(2)R88(2)R
Legacy
4 June 1992
288288
Incorporation Company
19 May 1992
NEWINCIncorporation