Date | Description |
2024-04-03 |
delete person Toby Beech |
2024-04-03 |
insert person Ewan Anderson |
2023-09-28 |
delete source_ip 13.33.52.58 |
2023-09-28 |
delete source_ip 13.33.52.59 |
2023-09-28 |
delete source_ip 13.33.52.98 |
2023-09-28 |
delete source_ip 13.33.52.100 |
2023-09-28 |
insert source_ip 18.244.146.3 |
2023-09-28 |
insert source_ip 18.244.146.35 |
2023-09-28 |
insert source_ip 18.244.146.105 |
2023-09-28 |
insert source_ip 18.244.146.128 |
2023-08-23 |
delete casestudy_pages_linkeddomain fxrecruiter.co.uk |
2023-08-23 |
delete casestudy_pages_linkeddomain reversedelta.com |
2023-08-23 |
delete contact_pages_linkeddomain fxrecruiter.co.uk |
2023-08-23 |
delete contact_pages_linkeddomain reversedelta.com |
2023-08-23 |
delete index_pages_linkeddomain fxrecruiter.co.uk |
2023-08-23 |
delete index_pages_linkeddomain reversedelta.com |
2023-08-23 |
delete source_ip 185.161.16.36 |
2023-08-23 |
insert address 2 Park Avenue, 20th Floor, New York, NY 10016 |
2023-08-23 |
insert casestudy_pages_linkeddomain goo.gl |
2023-08-23 |
insert casestudy_pages_linkeddomain volcanic.com.au |
2023-08-23 |
insert contact_pages_linkeddomain goo.gl |
2023-08-23 |
insert contact_pages_linkeddomain volcanic.com.au |
2023-08-23 |
insert index_pages_linkeddomain goo.gl |
2023-08-23 |
insert index_pages_linkeddomain volcanic.com.au |
2023-08-23 |
insert phone +1 (212) 419 0438 |
2023-08-23 |
insert source_ip 13.33.52.58 |
2023-08-23 |
insert source_ip 13.33.52.59 |
2023-08-23 |
insert source_ip 13.33.52.98 |
2023-08-23 |
insert source_ip 13.33.52.100 |
2023-08-23 |
update website_status FlippedRobots => OK |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-25 |
update website_status OK => FlippedRobots |
2023-07-12 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-06 |
insert address Up to 80000
Central London |
2023-03-05 |
insert person Laura Sellers |
2023-02-01 |
delete address Building / FM / Construction (3)
Media |
2023-02-01 |
insert alias Langley Search & Selection Ltd |
2023-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES |
2022-11-29 |
delete address Building / FM / Construction (1)
Financial Services |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-26 |
delete address Building / FM / Construction (3)
Consumer |
2022-09-26 |
delete alias Langley Search & Selection Ltd |
2022-07-25 |
insert cmo Natalie Stubbs |
2022-07-25 |
insert otherexecutives Simon Burr |
2022-07-25 |
insert personal_emails ja..@langleysearch.com |
2022-07-25 |
insert personal_emails si..@langleysearch.com |
2022-07-25 |
insert address Building / FM / Construction (3)
Consumer |
2022-07-25 |
insert email ja..@langleysearch.com |
2022-07-25 |
insert email si..@langleysearch.com |
2022-07-25 |
insert person Hampshire Bristol |
2022-07-25 |
insert person Jack Somm |
2022-07-25 |
insert person Natalie Stubbs |
2022-07-25 |
insert person Simon Burr |
2022-06-23 |
insert address Building / FM / Construction (6)
Industrial |
2022-04-21 |
delete address Building / FM / Construction (6)
Consumer |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES |
2021-12-19 |
insert alias Langley Search & Selection Ltd |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-23 |
insert contact_pages_linkeddomain bit.ly |
2021-07-19 |
delete personal_emails ba..@langleysearch.com |
2021-07-19 |
delete address North West London (1)
South East London |
2021-07-19 |
delete contact_pages_linkeddomain bit.ly |
2021-07-19 |
delete email ba..@langleysearch.com |
2021-07-19 |
delete phone 07970714444 |
2021-03-30 |
delete email na..@langleysearch.com |
2021-03-30 |
insert address 65 London Road, St Albans AL1 1LJ |
2021-03-30 |
insert address Central London (3)
South East London |
2021-03-30 |
insert person plus beneftis |
2021-03-30 |
insert registration_number 4357515 |
2021-03-30 |
insert terms_pages_linkeddomain reversedeltastaging.co.uk |
2021-03-30 |
update website_status FlippedRobots => OK |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
2021-02-20 |
update website_status OK => FlippedRobots |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2021-01-20 |
update website_status Disallowed => OK |
2021-01-20 |
delete source_ip 212.113.132.121 |
2021-01-20 |
insert source_ip 185.161.16.36 |
2020-12-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-30 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-29 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-03 |
update website_status FlippedRobots => Disallowed |
2019-03-06 |
update website_status OK => FlippedRobots |
2019-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
2018-12-19 |
insert industry_tag electronics |
2018-08-05 |
insert finance_emails ac..@langleysearch.com |
2018-08-05 |
insert alias Langley Search & Selection Ltd. |
2018-08-05 |
insert email ac..@langleysearch.com |
2018-08-05 |
insert terms_pages_linkeddomain allaboutcookies.org |
2018-08-05 |
insert terms_pages_linkeddomain apple.com |
2018-08-05 |
insert terms_pages_linkeddomain google.com |
2018-08-05 |
insert terms_pages_linkeddomain microsoft.com |
2018-08-05 |
insert terms_pages_linkeddomain mozilla.org |
2018-07-11 |
update statutory_documents ADOPT ARTICLES 22/06/2018 |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED MICHAEL BABATUNE |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED MR WISANKA AMARASINGHE |
2018-06-26 |
update statutory_documents DIRECTOR APPOINTED NATHAN RAMSAY |
2018-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BABATUNE / 26/06/2018 |
2018-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BABATUNDE |
2018-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN RAMSAY |
2018-06-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WISANKA AMARASINGHE |
2018-06-26 |
update statutory_documents CESSATION OF CHRISTINA LANGLEY AS A PSC |
2018-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LANGLEY |
2018-06-07 |
update accounts_last_madeup_date 2016-12-30 => 2017-12-30 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-09 |
update statutory_documents 30/12/17 TOTAL EXEMPTION FULL |
2018-04-01 |
delete industry_tag food manufacturing |
2018-02-11 |
insert industry_tag food manufacturing |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
2018-01-07 |
delete address PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL3 1LJ |
2018-01-07 |
insert address PENDRAGON HOUSE 65 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-30 |
2018-01-07 |
update accounts_next_due_date 2017-12-20 => 2018-09-30 |
2018-01-07 |
update registered_address |
2017-12-29 |
delete industry_tag manufacturing capital equipment |
2017-12-07 |
update statutory_documents 30/12/16 TOTAL EXEMPTION FULL |
2017-11-18 |
delete index_pages_linkeddomain hubspot.net |
2017-11-18 |
delete source_ip 77.104.171.231 |
2017-11-18 |
insert alias Langley Search & Interim |
2017-11-18 |
insert index_pages_linkeddomain reversedelta.com |
2017-11-18 |
insert industry_tag manufacturing capital equipment |
2017-11-18 |
insert source_ip 212.113.132.121 |
2017-11-18 |
update robots_txt_status www.langleysearch.com: 404 => 200 |
2017-10-16 |
insert career_pages_linkeddomain hsforms.net |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-20 |
2017-09-20 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-07-01 |
update robots_txt_status www.langleysearch.com: 200 => 404 |
2017-05-14 |
delete career_pages_linkeddomain wrekinconsulting.com |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
2017-01-23 |
delete source_ip 104.86.110.17 |
2017-01-23 |
delete source_ip 104.86.110.74 |
2017-01-23 |
insert source_ip 77.104.171.231 |
2016-12-01 |
delete personal_emails da..@langleysearch.com |
2016-12-01 |
insert personal_emails ch..@langleysearch.com |
2016-12-01 |
delete email da..@langleysearch.com |
2016-12-01 |
insert email ch..@langleysearch.com |
2016-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WISANKA AMARASINGHE |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-20 |
delete source_ip 23.212.109.41 |
2016-09-20 |
delete source_ip 23.212.109.74 |
2016-09-20 |
insert source_ip 104.86.110.17 |
2016-09-20 |
insert source_ip 104.86.110.74 |
2016-09-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-20 |
delete source_ip 88.221.134.179 |
2016-08-20 |
delete source_ip 88.221.134.216 |
2016-08-20 |
insert source_ip 23.212.109.41 |
2016-08-20 |
insert source_ip 23.212.109.74 |
2016-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HAZELDINE |
2016-07-18 |
delete source_ip 23.212.109.137 |
2016-07-18 |
delete source_ip 23.212.109.163 |
2016-07-18 |
insert source_ip 88.221.134.179 |
2016-07-18 |
insert source_ip 88.221.134.216 |
2016-06-11 |
delete source_ip 104.86.110.17 |
2016-06-11 |
delete source_ip 104.86.110.74 |
2016-06-11 |
insert address Suite 2.1 East Side
Kings Cross Station
London N1C 4AX |
2016-06-11 |
insert source_ip 23.212.109.137 |
2016-06-11 |
insert source_ip 23.212.109.163 |
2016-05-13 |
update returns_last_madeup_date 2015-01-21 => 2016-01-21 |
2016-05-13 |
update returns_next_due_date 2016-02-18 => 2017-02-18 |
2016-03-29 |
delete source_ip 88.221.134.179 |
2016-03-29 |
delete source_ip 88.221.134.216 |
2016-03-29 |
insert source_ip 104.86.110.17 |
2016-03-29 |
insert source_ip 104.86.110.74 |
2016-03-07 |
update statutory_documents 21/01/16 FULL LIST |
2016-02-09 |
delete source_ip 78.109.172.100 |
2016-02-09 |
insert source_ip 88.221.134.179 |
2016-02-09 |
insert source_ip 88.221.134.216 |
2016-02-09 |
update robots_txt_status www.langleysearch.com: 404 => 200 |
2016-01-12 |
delete personal_emails zo..@langleysearch.com |
2016-01-12 |
delete email zo..@langleysearch.com |
2016-01-12 |
delete person Andrea Skinner |
2016-01-12 |
delete person Sudhir Kapur |
2016-01-12 |
insert email zo..@langleysearch.com |
2015-11-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES HAZELDINE |
2015-11-18 |
update statutory_documents DIRECTOR APPOINTED MR WISANKA AMARASINGHE |
2015-09-09 |
insert person Adrian Kostromski |
2015-08-12 |
insert person Andrea Skinner |
2015-08-12 |
insert person Sarah Wishart |
2015-08-12 |
update person_title Darren Hubbard: SENIOR CONSULTANT - EXECUTIVE SEARCH CONSUMER PRACTICE => EXECUTIVE SEARCH CONSUMER PRACTICE |
2015-08-12 |
update person_title Michael Babatunde: SENIOR CONSULTANT - EXECUTIVE SEARCH CONSUMER PRACTICE => EXECUTIVE SEARCH CONSUMER PRACTICE |
2015-08-12 |
update person_title Nathan Ramsay: SENIOR CONSULTANT - EXECUTIVE INTERIM PUBLIC SECTOR => EXECUTIVE INTERIM PUBLIC SECTOR |
2015-08-12 |
update person_title Tara Ross: PRINCIPAL CONSULTANT - EXECUTIVE INTERIM INDUSTRIAL PRACTICE => EXECUTIVE INTERIM INDUSTRIAL PRACTICE |
2015-08-12 |
update person_title Toby Beech: SENIOR CONSULTANT - EXECUTIVE SEARCH CONSUMER PRACTICE => EXECUTIVE SEARCH CONSUMER PRACTICE |
2015-08-12 |
update person_title Zoe Wakeham: SENIOR CONSULTANT - EXECUTIVE INTERIM CONSUMER PRACTICE => EXECUTIVE INTERIM CONSUMER PRACTICE |
2015-07-10 |
insert cfo Wis Amarasinghe |
2015-07-10 |
insert otherexecutives David Hazeldine |
2015-07-10 |
insert address 65 London Road, St. Albans, AL1 1LJ |
2015-07-10 |
insert person Charlie Wood |
2015-07-10 |
insert person Darren Hubbard |
2015-07-10 |
insert person David Hazeldine |
2015-07-10 |
insert person Lee McInnes |
2015-07-10 |
insert person Michael Babatunde |
2015-07-10 |
insert person Nathan Ramsay |
2015-07-10 |
insert person Tara Ross |
2015-07-10 |
insert person Toby Beech |
2015-07-10 |
insert person Wis Amarasinghe |
2015-07-10 |
insert person Zoe Wakeham |
2015-07-10 |
update primary_contact null => 65 London Road, St. Albans, AL1 1LJ |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-01-21 => 2015-01-21 |
2015-05-07 |
update returns_next_due_date 2015-02-18 => 2016-02-18 |
2015-05-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-01 |
update statutory_documents 21/01/15 FULL LIST |
2014-12-28 |
delete address 65 London Road, St. Albans, AL1 1LJ |
2014-12-28 |
update primary_contact 65 London Road, St. Albans, AL1 1LJ => null |
2014-08-12 |
delete address 2 x Category Managers 5030/RG
Brisbane, Australia |
2014-08-12 |
delete index_pages_linkeddomain paulsayer.net |
2014-08-12 |
delete source_ip 94.136.40.100 |
2014-08-12 |
insert phone +44 (0)844 847 8336 |
2014-08-12 |
insert source_ip 78.109.172.100 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-07 |
update returns_last_madeup_date 2013-01-21 => 2014-01-21 |
2014-03-07 |
update returns_next_due_date 2014-02-18 => 2015-02-18 |
2014-02-05 |
update statutory_documents 21/01/14 FULL LIST |
2014-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA LANGLEY / 01/02/2013 |
2013-12-25 |
insert address 2 x Category Managers 5030/RG
Brisbane, Australia |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-21 => 2013-01-21 |
2013-06-25 |
update returns_next_due_date 2013-02-18 => 2014-02-18 |
2013-03-22 |
update statutory_documents 21/01/13 FULL LIST |
2012-03-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-03 |
update statutory_documents 21/01/12 FULL LIST |
2012-02-01 |
update statutory_documents 30/12/11 STATEMENT OF CAPITAL GBP 68000 |
2011-08-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-21 |
update statutory_documents 21/01/11 FULL LIST |
2010-12-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRUCE AKHURST |
2010-03-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-02-25 |
update statutory_documents 21/01/10 FULL LIST |
2009-06-01 |
update statutory_documents CURREXT FROM 30/06/2009 TO 31/12/2009 |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
2008-12-05 |
update statutory_documents S-DIV |
2008-12-05 |
update statutory_documents GBP NC 1000/100000
04/11/08 |
2008-12-05 |
update statutory_documents NC INC ALREADY ADJUSTED
04/11/2008 |
2008-11-12 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
RAYNER ESSEX
FAULKNER HOUSE VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3SE |
2008-08-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-08-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-05-01 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
2007-04-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-01-31 |
update statutory_documents RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/05 FROM:
PENDRAGON HOUSE, 65 LONDON ROAD
ST ALBANS
HERTFORDSHIRE
AL1 1LJ |
2005-09-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-03-22 |
update statutory_documents RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
2005-01-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-02-04 |
update statutory_documents RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-01-23 |
update statutory_documents RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
2002-02-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03 |
2002-02-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-01 |
update statutory_documents SECRETARY RESIGNED |
2002-01-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |