L.E.K. CONSULTING LLP
Status | ACTIVE |
Company No. | OC300277 |
Category | Limited Liability Partnership |
Incorporated | 20 Jun 2001 |
Age | 22 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
L.E.K. CONSULTING LLP is an active limited liability partnership with number OC300277. It was incorporated 22 years, 11 months, 12 days ago, on 20 June 2001. The company address is 160 Victoria Street, London, SW1E 5LB, England.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Pretam Singh
Termination date: 2024-04-26
Documents
Termination member limited liability partnership with name termination date
Date: 01 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-02-29
Officer name: Geoffrey Lloyd Parkin
Documents
Change account reference date limited liability partnership current shortened
Date: 26 Feb 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: LLAA01
New date: 2024-03-31
Made up date: 2024-04-30
Documents
Accounts with accounts type full
Date: 07 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Jan Alfred Martin Schneiderbanger
Appointment date: 2024-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2024-01-01
Officer name: Mr Thomas James Bell
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2024-01-01
Officer name: Mr Jonathan Mark Hillcoat
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-15
Documents
Termination member limited liability partnership with name termination date
Date: 22 May 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-02-13
Officer name: Justin Balcombe
Documents
Termination member limited liability partnership with name termination date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-03-31
Officer name: Aubry Pierre
Documents
Change person member limited liability partnership with name change date
Date: 24 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-02-20
Officer name: Ms Kirstin Ashley Graham
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-02-20
Officer name: Ms Kirstin Ashley Graham
Documents
Accounts with accounts type full
Date: 01 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-01-01
Officer name: Mr Lang Hoh Cheung
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-01-01
Officer name: Mr Jack Christopher Allon Duckworth
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr William Christopher James Tite
Appointment date: 2023-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 28 Nov 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-04-01
Officer name: Guillaume Duparc
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-15
Documents
Termination member limited liability partnership with name termination date
Date: 29 Jun 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-04-29
Officer name: Nicholas James Malzer
Documents
Termination member limited liability partnership with name termination date
Date: 29 Jun 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Leah Ralph
Termination date: 2021-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-03-31
Officer name: Martin Stephen Pilkington
Documents
Termination member limited liability partnership with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Peter Labreque Smith
Termination date: 2022-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 22 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr John Stuart Robertson
Appointment date: 2022-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 22 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-01-01
Officer name: Mr Samuel Thomas Halliday
Documents
Appoint person member limited liability partnership with appointment date
Date: 22 Feb 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Sean Christopher Dyson
Appointment date: 2022-01-01
Documents
Accounts with accounts type full
Date: 02 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change corporate member limited liability partnership with name change date
Date: 21 Oct 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: L.E.K. Consulting Uk Limited
Change date: 2021-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 21 Oct 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-03-31
Officer name: Lawrence Matthew Verge
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-15
Documents
Mortgage satisfy charge full limited liability partnership
Date: 16 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3002770001
Documents
Mortgage satisfy charge full limited liability partnership
Date: 16 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3002770002
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 May 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-03-01
Officer name: Mr Justin Balcombe
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 May 2021
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-09-01
Officer name: Ms Adrienne Rivlin
Documents
Accounts with accounts type full
Date: 21 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stephen Roper
Appointment date: 2021-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Rebecca Scottorn
Appointment date: 2021-01-01
Documents
Change person member limited liability partnership with name change date
Date: 11 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-08-10
Officer name: Lawrence Matthew Verge
Documents
Change person member limited liability partnership with name change date
Date: 11 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Jonathan Nigel Edward Sparey
Change date: 2020-08-10
Documents
Change person member limited liability partnership with name change date
Date: 11 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-08-10
Officer name: Mr Clay Heskett
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-07-04
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 May 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Pretam Singh
Appointment date: 2020-03-09
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mark Boyd-Boland
Appointment date: 2020-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-01-01
Officer name: Mr Andre Valente
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Verena Ahnert
Appointment date: 2020-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 03 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Anne Dhulesia
Appointment date: 2020-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 02 May 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-03-31
Officer name: Bradley Neil Gatward
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Mar 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-01-06
Officer name: Mr Matthew Gordon
Documents
Accounts with accounts type full
Date: 03 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 02 Oct 2019
Action Date: 26 Sep 2019
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2019-09-26
Charge number: OC3002770002
Documents
Termination member limited liability partnership with name termination date
Date: 23 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Christian Seiffert
Termination date: 2019-08-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-07-04
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Katya Zubareva
Appointment date: 2019-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-01-01
Officer name: Mr Harpreet Singh
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Philip Roux
Appointment date: 2019-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Romain Maitret
Appointment date: 2019-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 14 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Sahajbir Brar
Appointment date: 2019-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 14 May 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sophie Ann Normand
Termination date: 2019-01-06
Documents
Termination member limited liability partnership with name termination date
Date: 14 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-03-31
Officer name: Michael David Buller
Documents
Accounts with accounts type full
Date: 27 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: LLAD01
Old address: 40 Grosvenor Place London SW1X 7JL
New address: 160 Victoria Street London SW1E 5LB
Change date: 2018-09-17
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-07-04
Documents
Termination member limited liability partnership with name termination date
Date: 16 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Diogo Silva
Termination date: 2018-06-30
Documents
Accounts with accounts type group
Date: 19 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control limited liability partnership
Date: 06 Oct 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2017-08-04
Psc name: L.E.K. Consulting Uk Limited
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2017-10-06
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 16 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2017-08-04
Officer name: L.E.K. Consulting Uk Limited
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 15 Aug 2017
Action Date: 10 Aug 2017
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2017-08-10
Charge number: OC3002770001
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jul 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-05
Officer name: Stephen Charles Sunderland
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: George Woods
Termination date: 2017-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stuart Keith Westmore
Termination date: 2017-04-30
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Arnaud Sergent
Termination date: 2017-04-05
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-30
Officer name: Neale Graham Jones
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-05
Officer name: Remy Ossmann
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-05
Officer name: Serge Hovsepian
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-05
Officer name: Frederic Dessertine
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-30
Officer name: Nicholas Holder
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-05
Officer name: Clare Chatfield
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-05
Officer name: David Danon-Boileau
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-30
Officer name: Simon Martin Barrett
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-07-04
Documents
Change person member limited liability partnership with name change date
Date: 19 Jun 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-04-01
Officer name: Jonathan Nigel Edward Sparey
Documents
Change person member limited liability partnership with name change date
Date: 19 Jun 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr John Ivan Goddard
Change date: 2016-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 19 Jun 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Leah Ralph
Appointment date: 2017-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 19 Jun 2017
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-31
Officer name: Eileen Clare Coveney
Documents
Termination member limited liability partnership with name termination date
Date: 26 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Thomas Charles Illingworth
Termination date: 2017-01-18
Documents
Accounts with accounts type group
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 19 Dec 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-11-01
Officer name: Mr Christian Seiffert
Documents
Termination member limited liability partnership with name termination date
Date: 19 Dec 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gianluigi Indino
Termination date: 2016-05-30
Documents
Termination member limited liability partnership with name termination date
Date: 19 Dec 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-08-31
Officer name: Peter Frederick Scott Debenham
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-07-04
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Titus
Appointment date: 2016-05-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Gianluigi Indino
Appointment date: 2016-04-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Serge Hovsepian
Appointment date: 2016-04-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Frederic Dessertine
Appointment date: 2016-04-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Danon-Boileau
Appointment date: 2016-04-06
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-04-06
Officer name: Mr Arnaud Sergent
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-04-06
Officer name: Mr Remy Ossmann
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Clare Chatfield
Appointment date: 2016-04-06
Documents
Termination member limited liability partnership with name termination date
Date: 20 Apr 2016
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Simon Ross Cameron Glucina
Termination date: 2015-06-30
Documents
Accounts with accounts type group
Date: 27 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Some Companies
Number: | CE009275 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
CHERRY TREE FARM, CHERRY TREE,KNUTSFORD,WA14 3RZ
Number: | 05550164 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ITHKERAN PROPERTIES MANAGEMENT LIMITED
8 ELIZABETH CLOSE,TARPORLEY,CW6 0PJ
Number: | 07117592 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 VALENCE WOOD ROAD,DAGENHAM,RM8 3AT
Number: | 09875497 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BLAKE DRIVE,BRAINTREE,CM7 9UE
Number: | 07834267 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOJEAN,WESTBURY ON SEVERN,GL14 1PL
Number: | 06906495 |
Status: | ACTIVE |
Category: | Private Limited Company |