Background WavePink WaveYellow Wave

LONDON RECRUITMENT SERVICES LIMITED (05915649)

LONDON RECRUITMENT SERVICES LIMITED (05915649) is an active UK company. incorporated on 24 August 2006. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. LONDON RECRUITMENT SERVICES LIMITED has been registered for 19 years. Current directors include CHOWN, Christopher, MCCALL, Douglas James.

Company Number
05915649
Status
active
Type
ltd
Incorporated
24 August 2006
Age
19 years
Address
Porters House, St Albans, AL3 6PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CHOWN, Christopher, MCCALL, Douglas James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON RECRUITMENT SERVICES LIMITED

LONDON RECRUITMENT SERVICES LIMITED is an active company incorporated on 24 August 2006 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. LONDON RECRUITMENT SERVICES LIMITED was registered 19 years ago.(SIC: 78109)

Status

active

Active since 19 years ago

Company No

05915649

LTD Company

Age

19 Years

Incorporated 24 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

HEADWAY REC 2 REC LIMITED
From: 14 March 2017To: 22 October 2019
HEADWAY REC TO REC LIMITED
From: 10 March 2017To: 14 March 2017
TEMPS NOW (STAFFORD) LTD
From: 24 August 2006To: 10 March 2017
Contact
Address

Porters House 4 Porters Wood St Albans, AL3 6PQ,

Previous Addresses

1St Floor Norman House 97-99 London Road St. Albans Hertfordshire AL1 1LN
From: 5 November 2010To: 28 March 2012
Rouge Recruitment 211 Pearl House Anson Court Technology Park Stafford Staffordshire ST18 0GB
From: 24 August 2006To: 5 November 2010
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Oct 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jun 13
Loan Secured
Jan 16
Director Joined
Oct 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCCALL, Douglas James

Active
4 Porters Wood, St AlbansAL3 6PQ
Secretary
Appointed 31 Oct 2019

CHOWN, Christopher

Active
4 Porters Wood, St AlbansAL3 6PQ
Born September 1975
Director
Appointed 01 Nov 2010

MCCALL, Douglas James

Active
4 Porters Wood, St AlbansAL3 6PQ
Born April 1981
Director
Appointed 31 Oct 2019

GOODSON, Barry Roger

Resigned
11 The Waites, St IvesPE27 5BY
Secretary
Appointed 24 Aug 2006
Resigned 01 Nov 2010

SARSON, Michael Robert

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Secretary
Appointed 01 Nov 2010
Resigned 23 Apr 2021

GOODSON, Christopher Roger

Resigned
10 Bridgeside Cottages, LoughboroughLE11 1TH
Born June 1980
Director
Appointed 24 Aug 2006
Resigned 01 Nov 2010

LOMAS, Frank

Resigned
Pearl House, StaffordST18 0GB
Born September 1979
Director
Appointed 14 Oct 2009
Resigned 31 May 2013

SARSON, Michael Robert

Resigned
4 Porters Wood, St AlbansAL3 6PQ
Born January 1956
Director
Appointed 01 Nov 2010
Resigned 26 Jun 2025

Persons with significant control

1

4 Porters Wood, St AlbansAL3 6PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Resolution
22 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Resolution
14 March 2017
RESOLUTIONSResolutions
Resolution
10 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
11 September 2013
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
12 October 2012
AR01AR01
Legacy
25 June 2012
MG02MG02
Legacy
1 June 2012
MG02MG02
Legacy
26 May 2012
MG01MG01
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Legacy
15 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
12 July 2011
AA01Change of Accounting Reference Date
Legacy
7 December 2010
MG02MG02
Legacy
30 November 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Legacy
13 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
24 December 2009
MG01MG01
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
14 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
16 October 2007
363aAnnual Return
Legacy
8 November 2006
88(2)R88(2)R
Legacy
14 September 2006
395Particulars of Mortgage or Charge
Incorporation Company
24 August 2006
NEWINCIncorporation