Advanced company searchLink opens in new window

L.E.K. CONSULTING NOMINEES LIMITED

Company number 10823112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2023 PSC02 Notification of L.E.K. Consulting Group Limited as a person with significant control on 10 October 2023
26 Oct 2023 PSC07 Cessation of Lawrence Matthew Verge as a person with significant control on 10 October 2023
26 Oct 2023 PSC07 Cessation of Stuart Edward Jackson as a person with significant control on 10 October 2023
25 Jul 2023 AA Accounts for a dormant company made up to 24 December 2022
27 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
29 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
04 Mar 2020 AP01 Appointment of Mr Matthew Millar Gordon as a director on 27 February 2020
03 Mar 2020 TM01 Termination of appointment of Lawrence Matthew Verge as a director on 27 February 2020
17 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Sep 2018 AD01 Registered office address changed from 40 Grosvenor Place London SW1X 7JL United Kingdom to 160 Victoria Street London SW1E 5LB on 17 September 2018
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
15 Mar 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
31 Aug 2017 SH14 Redenomination of shares. Statement of capital 3 August 2017
  • USD 2
30 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2017 AP01 Appointment of Mr Johnny Clayton Heskett as a director on 24 July 2017
16 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-16
  • GBP 2