Company NameModo Search Limited
Company StatusActive
Company Number11827234
CategoryPrivate Limited Company
Incorporation Date14 February 2019(5 years, 1 month ago)
Previous NameAJ Lane Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Gregory Frank Armon-Jones
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gutter Lane
London
EC2V 8AS
Director NameMr Steven John Lane
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gutter Lane
London
EC2V 8AS
Director NameMr Barry Robert Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(7 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Gutter Lane
London
EC2V 8AS
Director NameMs Elaine Norris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(11 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gutter Lane
London
EC2V 8AS

Location

Registered Address33 Gutter Lane
London
EC2V 8AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Filing History

17 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
25 February 2022Cessation of Steven John Lane as a person with significant control on 1 February 2022 (1 page)
25 February 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
25 February 2022Notification of Aj Lane (Holdings) Limited as a person with significant control on 1 February 2022 (2 pages)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
29 November 2020Director's details changed for Mr Steven John Lane on 29 November 2020 (2 pages)
29 November 2020Director's details changed for Mr Barry Robert Marshall on 29 November 2020 (2 pages)
16 November 2020Termination of appointment of Elaine Norris as a director on 31 October 2020 (1 page)
5 May 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
24 January 2020Appointment of Ms Elaine Norris as a director on 24 January 2020 (2 pages)
24 January 2020Current accounting period extended from 28 February 2020 to 30 June 2020 (1 page)
16 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-02
(3 pages)
15 October 2019Registered office address changed from Rae House Dane Street Bishop's Stortford CM23 3BT United Kingdom to 33 Gutter Lane London EC2V 8AS on 15 October 2019 (1 page)
15 October 2019Appointment of Mr Barry Robert Marshall as a director on 2 October 2019 (2 pages)
14 February 2019Incorporation
Statement of capital on 2019-02-14
  • GBP 100
(25 pages)