CARR-LYONS SEARCH & SELECTION LIMITED

Register to unlock more data on OkredoRegister

CARR-LYONS SEARCH & SELECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02881561

Incorporation date

17/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1993)
dot icon27/11/2025
Purchase of own shares.
dot icon26/11/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon17/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon13/11/2025
Director's details changed for Mr Benjamin Chatfield on 2025-11-12
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Notification of Sarah Harvey as a person with significant control on 2025-09-30
dot icon03/10/2025
Termination of appointment of Sean Carr as a secretary on 2025-09-30
dot icon03/10/2025
Termination of appointment of Sean Carr as a director on 2025-09-30
dot icon02/10/2025
Cessation of Sean Carr as a person with significant control on 2025-09-30
dot icon25/06/2025
Satisfaction of charge 1 in full
dot icon26/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon19/06/2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-06-19
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon09/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Appointment of Mr Benjamin Chatfield as a director on 2017-04-01
dot icon08/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon02/02/2017
Confirmation statement made on 2016-12-05 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon16/09/2015
Registered office address changed from 2 Throgmorton Avenue London EC2N 2DG to Devonshire House 1 Devonshire Street London W1W 5DR on 2015-09-16
dot icon20/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon27/01/2014
Statement of capital following an allotment of shares on 2013-10-25
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon22/03/2011
Purchase of own shares.
dot icon14/03/2011
Cancellation of shares. Statement of capital on 2011-03-14
dot icon03/03/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon03/03/2011
Register inspection address has been changed
dot icon06/01/2011
Termination of appointment of Sarah Graveney as a director
dot icon06/01/2011
Appointment of Sam Vernon Harvey as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon22/01/2010
Director's details changed for Sarah Graveney on 2010-01-19
dot icon09/02/2009
Return made up to 05/12/08; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 05/12/07; full list of members
dot icon29/02/2008
Appointment terminated secretary richard lyons
dot icon29/02/2008
Director's change of particulars / sarah graveney / 20/08/2007
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
Secretary resigned
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/09/2007
Nc dec already adjusted 19/07/07
dot icon06/09/2007
£ ic 175/125 19/07/07 £ sr [email protected]=50
dot icon24/08/2007
Ad 19/07/07--------- £ si [email protected]=3 £ ic 172/175
dot icon24/08/2007
Resolutions
dot icon24/08/2007
Resolutions
dot icon24/08/2007
S-div 19/07/07
dot icon24/08/2007
Resolutions
dot icon24/08/2007
Resolutions
dot icon24/08/2007
Resolutions
dot icon23/08/2007
Director resigned
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/01/2007
Return made up to 05/12/06; full list of members
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon18/07/2006
Return made up to 05/12/05; full list of members
dot icon18/07/2006
Ad 06/04/05--------- £ si 5@1=5 £ ic 167/172
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/09/2005
Director's particulars changed
dot icon13/09/2005
New director appointed
dot icon25/08/2005
Ad 29/10/04--------- £ si 17@1
dot icon12/07/2005
Return made up to 05/12/04; full list of members
dot icon08/07/2005
Registered office changed on 08/07/05 from: warnford court 29 throgmorton street london EC2N 2AT
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
New secretary appointed
dot icon29/01/2004
Accounts for a small company made up to 2003-03-31
dot icon22/12/2003
Return made up to 05/12/03; full list of members
dot icon24/04/2003
Return made up to 17/12/02; full list of members
dot icon23/01/2003
Accounts for a small company made up to 2002-03-31
dot icon22/04/2002
Return made up to 17/12/01; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon07/12/2001
Director resigned
dot icon21/03/2001
Return made up to 17/12/00; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/10/2000
New director appointed
dot icon03/04/2000
Return made up to 17/12/99; full list of members
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon22/03/1999
Return made up to 17/12/98; full list of members
dot icon31/12/1998
Accounts for a small company made up to 1998-03-31
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/01/1998
New secretary appointed
dot icon06/01/1998
Return made up to 17/12/97; no change of members
dot icon17/01/1997
Return made up to 17/12/96; no change of members
dot icon17/01/1997
Accounts for a small company made up to 1996-03-31
dot icon23/05/1996
Registered office changed on 23/05/96 from: astral house 125-129 middlesex street london E1 7JF
dot icon05/02/1996
Return made up to 17/12/95; full list of members
dot icon22/09/1995
Accounts for a small company made up to 1995-03-31
dot icon14/03/1995
Director's particulars changed
dot icon20/02/1995
Resolutions
dot icon20/02/1995
Resolutions
dot icon20/02/1995
Resolutions
dot icon20/02/1995
Return made up to 17/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
New director appointed
dot icon03/02/1994
New secretary appointed;new director appointed
dot icon03/02/1994
Accounting reference date notified as 31/03
dot icon03/02/1994
Ad 13/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon03/02/1994
Registered office changed on 03/02/94 from: astral house 125/129 middlesex street london E1 7JF
dot icon22/01/1994
Particulars of mortgage/charge
dot icon06/01/1994
Secretary resigned
dot icon06/01/1994
Director resigned
dot icon17/12/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
292.87K
-
0.00
436.14K
-
2022
8
328.50K
-
0.00
307.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Victor Russell Daniels
Director
01/04/2000 - 22/10/2001
24
Carr, Sean
Director
17/12/1993 - 30/09/2025
1
Harvey, Sam Vernon
Director
06/09/2010 - Present
2
Chatfield, Benjamin
Director
01/04/2017 - Present
1
Carr, Sean
Secretary
06/11/2007 - 30/09/2025
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARR-LYONS SEARCH & SELECTION LIMITED

CARR-LYONS SEARCH & SELECTION LIMITED is an(a) Active company incorporated on 17/12/1993 with the registered office located at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARR-LYONS SEARCH & SELECTION LIMITED?

toggle

CARR-LYONS SEARCH & SELECTION LIMITED is currently Active. It was registered on 17/12/1993 .

Where is CARR-LYONS SEARCH & SELECTION LIMITED located?

toggle

CARR-LYONS SEARCH & SELECTION LIMITED is registered at C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London EC4Y 8EN.

What does CARR-LYONS SEARCH & SELECTION LIMITED do?

toggle

CARR-LYONS SEARCH & SELECTION LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CARR-LYONS SEARCH & SELECTION LIMITED?

toggle

The latest filing was on 27/11/2025: Purchase of own shares..