Company NameConsultus (UK) Ltd
DirectorColin Edward Hammond
Company StatusActive
Company Number05353050
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 1 month ago)
Previous NamesLamork Trading Limited and Investors In Property Global Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Colin Edward Hammond
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2005(1 month after company formation)
Appointment Duration19 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
Kent
DA1 2AG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameOn Line Financial & Accountancy Limited (Corporation)
StatusResigned
Appointed24 November 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 2012)
Correspondence Address71 Bexley High Street
Bexley
Kent
DA5 1AA

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin Hammond
100.00%
Ordinary

Financials

Year2014
Net Worth£1,238
Cash£199
Current Liabilities£1,843

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 June 2023Confirmation statement made on 24 May 2023 with updates (5 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 June 2022Change of details for Mr Colin Edward Hammond as a person with significant control on 17 June 2022 (2 pages)
17 June 2022Change of details for Mr Colin Edward Hammond as a person with significant control on 17 June 2022 (2 pages)
17 June 2022Director's details changed for Mr Colin Edward Hammond on 17 June 2022 (2 pages)
17 June 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
3 May 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
19 January 2022Confirmation statement made on 24 May 2021 with no updates (2 pages)
19 January 2022Administrative restoration application (3 pages)
26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
27 May 2020Director's details changed for Mr Colin Edward Hammond on 27 May 2020 (2 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
17 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
7 June 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
14 May 2018Amended total exemption full accounts made up to 31 July 2017 (7 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 July 2015Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
7 July 2015Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(3 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24
(3 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
11 January 2013Company name changed investors in property global LTD\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2012-09-27
(2 pages)
11 January 2013Change of name notice (1 page)
11 January 2013Company name changed investors in property global LTD\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2012-09-27
(2 pages)
11 January 2013Change of name notice (1 page)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 March 2012Termination of appointment of On Line Financial & Accountancy Limited as a secretary (1 page)
7 March 2012Termination of appointment of On Line Financial & Accountancy Limited as a secretary (1 page)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from 71 Bexley High Street Bexley Kent DS5 1AA on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 71 Bexley High Street Bexley Kent DS5 1AA on 21 February 2012 (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Colin Edward Hammond on 1 June 2010 (2 pages)
15 April 2011Director's details changed for Colin Edward Hammond on 1 June 2010 (2 pages)
15 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Colin Edward Hammond on 1 June 2010 (2 pages)
7 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for On Line Financial & Accountancy Limited on 19 October 2009 (2 pages)
7 May 2010Secretary's details changed for On Line Financial & Accountancy Limited on 19 October 2009 (2 pages)
7 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Colin Edward Hammond on 19 October 2009 (2 pages)
6 May 2010Director's details changed for Colin Edward Hammond on 19 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 April 2009Return made up to 04/02/09; full list of members (3 pages)
16 April 2009Return made up to 04/02/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from 10 baldwyns mansion calvert drive dartford DA2 7GB (1 page)
2 April 2009Registered office changed on 02/04/2009 from 10 baldwyns mansion calvert drive dartford DA2 7GB (1 page)
18 September 2008Memorandum and Articles of Association (2 pages)
18 September 2008Memorandum and Articles of Association (2 pages)
16 September 2008Company name changed lamork trading LIMITED\certificate issued on 16/09/08 (2 pages)
16 September 2008Company name changed lamork trading LIMITED\certificate issued on 16/09/08 (2 pages)
4 June 2008Return made up to 04/02/08; full list of members (3 pages)
4 June 2008Return made up to 04/02/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 March 2008Registered office changed on 25/03/2008 from 71 bexley high street bexley kent DA5 1AA (1 page)
25 March 2008Registered office changed on 25/03/2008 from 71 bexley high street bexley kent DA5 1AA (1 page)
20 March 2007Return made up to 04/02/07; full list of members (2 pages)
20 March 2007Return made up to 04/02/07; full list of members (2 pages)
8 December 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
8 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 December 2006Registered office changed on 08/12/06 from: 10 baldwyns mansions calvert drive dartford DA2 7GB (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: 10 baldwyns mansions calvert drive dartford DA2 7GB (1 page)
8 December 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 September 2006Registered office changed on 12/09/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 September 2006Secretary resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
6 March 2006Return made up to 04/02/06; full list of members (2 pages)
6 March 2006Return made up to 04/02/06; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
28 February 2006Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
1 April 2005New director appointed (1 page)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
1 April 2005New director appointed (1 page)
4 February 2005Incorporation (7 pages)
4 February 2005Incorporation (7 pages)