Company NamePark Hill Consultants Limited
DirectorLouise Elizabeth Parker
Company StatusActive
Company Number08306572
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Previous NameLEP Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Louise Elizabeth Parker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address99 Park Hill
London
SW4 9NX
Secretary NameStephen Ronald Parker
NationalityBritish
StatusCurrent
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address99 Park Hill
London
SW4 9NX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Georgia Parker
25.00%
Ordinary B
1 at £1Harry Parker
25.00%
Ordinary C
1 at £1Louise Parker
25.00%
Ordinary
1 at £1Phoebe Parker
25.00%
Ordinary A

Financials

Year2014
Net Worth£50
Cash£1,454
Current Liabilities£2,239

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
8 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
1 August 2023Company name changed LEP consultants LIMITED\certificate issued on 01/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
(3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
11 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
13 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 January 2017Confirmation statement made on 26 November 2016 with updates (8 pages)
20 January 2017Confirmation statement made on 26 November 2016 with updates (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
(5 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
(5 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4
(5 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4
(5 pages)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker. 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker. 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
22 January 2014Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages)
8 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(5 pages)
8 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(5 pages)
5 December 2012Appointment of Stephen Ronald Parker as a secretary (3 pages)
5 December 2012Appointment of Stephen Ronald Parker as a secretary (3 pages)
4 December 2012Appointment of Mrs Louise Elizabeth Parker as a director (3 pages)
4 December 2012Appointment of Mrs Louise Elizabeth Parker as a director (3 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
26 November 2012Termination of appointment of Graham Cowan as a director (1 page)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
26 November 2012Termination of appointment of Graham Cowan as a director (1 page)