Company NameKLS Consulting Limited
Company StatusDissolved
Company Number06927288
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 10 months ago)
Dissolution Date8 July 2023 (9 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Lorienne Parker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleSap Consultant
Country of ResidenceEngland
Correspondence AddressSycamore House Plas Newton Lane
Chester
Cheshire
CH2 1PJ
Wales
Director NameMr Krzysztof Marcin Stono
Date of BirthMay 1971 (Born 53 years ago)
NationalityPolish
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleSap Consultant
Country of ResidenceEngland
Correspondence AddressSycamore House Plas Newton Lane
Chester
Cheshire
CH2 1PJ
Wales

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Krzysztof Marcin Stono
50.00%
Ordinary
500 at £1Lorienne Rae Parker
50.00%
Ordinary

Financials

Year2014
Net Worth£279,856
Cash£281,572
Current Liabilities£38,533

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(4 pages)
7 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 April 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 June 2014Director's details changed for Ms Lorienne Parker on 5 June 2014 (2 pages)
9 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Director's details changed for Ms Lorienne Parker on 5 June 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 August 2013 (1 page)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
12 June 2012Director's details changed for Ms Lorienne Parker on 1 May 2012 (2 pages)
12 June 2012Director's details changed for Ms Lorienne Parker on 1 May 2012 (2 pages)
12 June 2012Director's details changed for Mr Krzysztof Marcin Stono on 1 May 2012 (2 pages)
12 June 2012Director's details changed for Mr Krzysztof Marcin Stono on 1 May 2012 (2 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
8 June 2009Incorporation (16 pages)