Company NameL K Consultants Limited
DirectorLisa Jane Margarito
Company StatusActive
Company Number08393278
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lisa Jane Margarito
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address10 Hunts Mead Close
Chislehurst
BR7 5SE
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMrs Karen Ann Hawkey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address10 Park Hill Road
Ewell
Epsom
Surrey
KT17 1LF
Secretary NameMr Noel Gerard Moloney
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address41 Durbin Road
Chessington
Surrey
KT9 1BU

Location

Registered Address10 Hunts Mead Close
Chislehurst
BR7 5SE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

2 at £0.5Karen Ann Hawkey & Lisa Jane Margarita
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,033
Cash£1,635
Current Liabilities£6,305

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

8 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
4 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1
(3 pages)
23 November 2015Registered office address changed from 41 Durbin Road Chessington Surrey KT9 1BU to 10 Park Hill Road Ewell Epsom Surrey KT17 1LF on 23 November 2015 (1 page)
23 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 February 2015Termination of appointment of Noel Gerard Moloney as a secretary on 1 February 2015 (1 page)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(3 pages)
8 February 2015Termination of appointment of Noel Gerard Moloney as a secretary on 1 February 2015 (1 page)
8 February 2015Termination of appointment of Noel Gerard Moloney as a secretary on 1 February 2015 (1 page)
8 February 2015Termination of appointment of Noel Gerard Moloney as a secretary on 1 February 2015 (1 page)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
9 April 2013Appointment of Mr Noel Gerard Moloney as a secretary (1 page)
10 February 2013Termination of appointment of Barry Warmisham as a director (1 page)
10 February 2013Appointment of Mrs Lisa Jane Margarito as a director (2 pages)
10 February 2013Registered office address changed from 55 Candover Road Hornchurch Essex RM12 4TY United Kingdom on 10 February 2013 (1 page)
10 February 2013Appointment of Mrs Karen Ann Hawkey as a director (2 pages)
7 February 2013Incorporation (21 pages)