Background WavePink WaveYellow Wave

LEADENHALL SEARCH AND SELECTION LTD (09456233)

LEADENHALL SEARCH AND SELECTION LTD (09456233) is an active UK company. incorporated on 24 February 2015. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. LEADENHALL SEARCH AND SELECTION LTD has been registered for 11 years. Current directors include BROWN, Michael James, Mr., MCDOWELL, Robert James.

Company Number
09456233
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
D N S House, Harrow, HA3 8DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BROWN, Michael James, Mr., MCDOWELL, Robert James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADENHALL SEARCH AND SELECTION LTD

LEADENHALL SEARCH AND SELECTION LTD is an active company incorporated on 24 February 2015 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. LEADENHALL SEARCH AND SELECTION LTD was registered 11 years ago.(SIC: 78109)

Status

active

Active since 11 years ago

Company No

09456233

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

D N S House 382 Kenton Road Harrow, HA3 8DP,

Previous Addresses

Brick House 150a Station Road Woburn Sands Milton Keynes Bucks MK17 8SG England
From: 24 February 2015To: 4 August 2021
Timeline

26 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 15
Funding Round
Feb 16
Funding Round
Aug 16
Share Issue
Sept 17
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Joined
Jul 19
Director Left
May 20
Director Joined
May 20
Owner Exit
Jun 20
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Funding Round
May 22
Loan Secured
Feb 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
14
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Michael James, Mr.

Active
382 Kenton Road, HarrowHA3 8DP
Born July 1990
Director
Appointed 03 Aug 2021

MCDOWELL, Robert James

Active
382 Kenton Road, HarrowHA3 8DP
Born August 1988
Director
Appointed 15 Jul 2019

SISSON, Mark Andrew Mallaby

Resigned
150a Station Road, Milton KeynesMK17 8SG
Born June 1957
Director
Appointed 24 Feb 2015
Resigned 04 May 2020

SOMERS, Mark William, Dr

Resigned
382 Kenton Road, HarrowHA3 8DP
Born February 1972
Director
Appointed 04 May 2020
Resigned 03 Aug 2021

SOMERS, Mark William, Dr

Resigned
150a Station Road, Milton KeynesMK17 8SG
Born February 1972
Director
Appointed 24 Feb 2015
Resigned 24 Feb 2015

Persons with significant control

4

2 Active
2 Ceased

Mr Robert James Mcdowell

Active
382 Kenton Road, HarrowHA3 8DP
Born August 1988

Nature of Control

Significant influence or control
Notified 03 Aug 2021

Mr. Michael James Brown

Active
382 Kenton Road, HarrowHA3 8DP
Born July 1990

Nature of Control

Significant influence or control
Notified 03 Aug 2021

Dr Mark William Somers

Ceased
382 Kenton Road, HarrowHA3 8DP
Born February 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Aug 2021

Mr Mark Andrew Mallaby Sisson

Ceased
150a Station Road, Milton KeynesMK17 8SG
Born June 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Capital Cancellation Shares
20 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Second Filing Capital Allotment Shares
26 September 2022
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Resolution
2 December 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
30 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Resolution
7 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
13 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Capital Allotment Shares
20 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
25 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Incorporation Company
24 February 2015
NEWINCIncorporation