Carr-lyons Search & Selection Limited LONDON


Carr-lyons Search & Selection started in year 1993 as Private Limited Company with registration number 02881561. The Carr-lyons Search & Selection company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Devonshire House. Postal code: W1W 5DR.

Currently there are 3 directors in the the company, namely Benjamin C., Sam H. and Sean C.. In addition one secretary - Sean C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carr-lyons Search & Selection Limited Address / Contact

Office Address Devonshire House
Office Address2 1 Devonshire Street
Town London
Post code W1W 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02881561
Date of Incorporation Fri, 17th Dec 1993
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Benjamin C.

Position: Director

Appointed: 01 April 2017

Sam H.

Position: Director

Appointed: 06 September 2010

Sean C.

Position: Secretary

Appointed: 06 November 2007

Sean C.

Position: Director

Appointed: 17 December 1993

Sarah G.

Position: Director

Appointed: 03 March 2005

Resigned: 23 July 2010

Sarah G.

Position: Secretary

Appointed: 03 November 2004

Resigned: 06 November 2007

Victor D.

Position: Director

Appointed: 01 April 2000

Resigned: 22 October 2001

Richard L.

Position: Secretary

Appointed: 18 December 1997

Resigned: 19 July 2007

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1993

Resigned: 17 December 1993

Richard L.

Position: Director

Appointed: 17 December 1993

Resigned: 19 July 2007

Sean C.

Position: Secretary

Appointed: 17 December 1993

Resigned: 01 December 1997

Corporate Administration Services Limited

Position: Nominee Director

Appointed: 17 December 1993

Resigned: 17 December 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Sean C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sam H. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sam H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand169 515194 077436 144307 777382 042
Current Assets509 151465 528692 352656 048626 411
Debtors339 636271 451256 208348 271244 369
Other Debtors119 27943 61076 63148 01476 138
Property Plant Equipment1 488910793 2 641
Other
Accumulated Depreciation Impairment Property Plant Equipment4 0266 0747 3808 1734 680
Average Number Employees During Period991088
Corporation Tax Payable21 1848 52927 38013 28913 456
Creditors344 633279 588399 486327 546250 291
Fixed Assets1 6061 0289111182 759
Increase From Depreciation Charge For Year Property Plant Equipment 2 0481 3067931 320
Investments Fixed Assets118118118118118
Investments In Group Undertakings Participating Interests118118118118118
Net Current Assets Liabilities164 518185 940292 866328 502376 120
Number Shares Issued Fully Paid 14 06214 06214 06214 062
Other Creditors191 863123 700199 432208 232133 847
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 813
Other Disposals Property Plant Equipment    4 813
Other Taxation Social Security Payable98 682115 239166 674103 02589 146
Par Value Share 1111
Percentage Class Share Held In Subsidiary 100100100100
Property Plant Equipment Gross Cost5 5146 9848 1738 1737 321
Total Additions Including From Business Combinations Property Plant Equipment 1 4701 189 3 961
Total Assets Less Current Liabilities166 124186 968293 777328 620378 879
Trade Creditors Trade Payables32 90432 1206 0003 00013 842
Trade Debtors Trade Receivables220 357227 841179 577300 257168 231

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements