I4c Executive Search Limited

General information

Name:

I4c Executive Search Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 05393146

Incorporation date: 2005-03-15

Dissolution date: 2020-08-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company called I4c Executive Search was registered on 2005-03-15 as a private limited company. This company headquarters was based in Leeds on Resolution House, 12 Mill Hill. The address zip code is LS1 5DQ. The office reg. no. for I4c Executive Search Limited was 05393146. I4c Executive Search Limited had been active for fifteen years up until 2020-08-06. eighteen years ago this business changed its name from Ecurie Astley to I4c Executive Search Limited.

As mentioned in the following enterprise's executives list, there were six directors including: Ann H., Christian G. and Lee H..

Lee H. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • I4c Executive Search Limited 2006-02-21
  • Ecurie Astley Ltd 2005-03-15

Financial data based on annual reports

Company staff

Ann H.

Role: Director

Appointed: 24 August 2018

Latest update: 2 November 2023

Christian G.

Role: Director

Appointed: 19 December 2016

Latest update: 2 November 2023

Lee H.

Role: Director

Appointed: 09 February 2006

Latest update: 2 November 2023

Lee H.

Role: Secretary

Appointed: 09 February 2006

Latest update: 2 November 2023

People with significant control

Lee H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 29 March 2019
Confirmation statement last made up date 15 March 2018
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 April 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Address change date: Mon, 29th Oct 2018. New Address: Resolution House 12 Mill Hill Leeds LS1 5DQ. Previous address: 15 Newland Lincoln Lincolnshire LN1 1XG (AD01)
filed on: 29th, October 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

15 Newland

Post code:

LN1 1XG

City / Town:

Lincoln

HQ address,
2015

Address:

15 Newland

Post code:

LN1 1XG

City / Town:

Lincoln

Accountant/Auditor,
2015 - 2014

Name:

Wright Vigar Limited

Address:

15 Newland

Post code:

LN1 1XG

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
15
Company Age

Closest Companies - by postcode