L.E.K. CONSULTING NOMINEES LIMITED
Status | ACTIVE |
Company No. | 10823112 |
Category | Private Limited Company |
Incorporated | 16 Jun 2017 |
Age | 6 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
L.E.K. CONSULTING NOMINEES LIMITED is an active private limited company with number 10823112. It was incorporated 6 years, 11 months, 16 days ago, on 16 June 2017. The company address is 160 Victoria Street, London, SW1E 5LB, England.
Company Fillings
Notification of a person with significant control
Date: 26 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-10-10
Psc name: L.E.K. Consulting Group Limited
Documents
Cessation of a person with significant control
Date: 26 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lawrence Matthew Verge
Cessation date: 2023-10-10
Documents
Cessation of a person with significant control
Date: 26 Oct 2023
Action Date: 10 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Edward Jackson
Cessation date: 2023-10-10
Documents
Accounts with accounts type dormant
Date: 25 Jul 2023
Action Date: 24 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-24
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type dormant
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type dormant
Date: 29 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Millar Gordon
Appointment date: 2020-02-27
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 27 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-27
Officer name: Lawrence Matthew Verge
Documents
Accounts with accounts type dormant
Date: 17 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type dormant
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
New address: 160 Victoria Street London SW1E 5LB
Old address: 40 Grosvenor Place London SW1X 7JL United Kingdom
Change date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change account reference date company previous shortened
Date: 15 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-06-30
Documents
Capital redomination of shares
Date: 31 Aug 2017
Action Date: 03 Aug 2017
Category: Capital
Type: SH14
Capital : 2 USD
Date: 2017-08-03
Documents
Resolution
Date: 30 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Jul 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Johnny Clayton Heskett
Appointment date: 2017-07-24
Documents
Some Companies
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 10156728 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ATHOLL CRESCENT,,PH1 5NG
Number: | SC280204 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPENCER STREET,CUMBRIA,CA1 1BG
Number: | 02524320 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HANOVER COURT,LICHFIELD,WS13 6QD
Number: | 04713179 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
APARTMENT 3101,LONDON,SE1 6FP
Number: | 11889496 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 NORTHGATE,HUDDERSFIELD,HD1 6AE
Number: | 07637160 |
Status: | ACTIVE |
Category: | Private Limited Company |