CKL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CKL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06394345

Incorporation date

09/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2007)
dot icon19/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-10-31
dot icon18/10/2024
Director's details changed
dot icon17/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon22/01/2023
Registration of charge 063943450001, created on 2023-01-20
dot icon22/01/2023
Registration of charge 063943450002, created on 2023-01-20
dot icon16/11/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/03/2022
Termination of appointment of Kevin Lewis as a secretary on 2022-03-17
dot icon21/03/2022
Appointment of Natalie Claire Sampson as a secretary on 2022-03-17
dot icon21/03/2022
Termination of appointment of Natalie Claire Sampson as a director on 2022-03-17
dot icon21/03/2022
Termination of appointment of Christine Claire Lewis as a director on 2022-03-17
dot icon21/03/2022
Appointment of Christine Claire Lewis as a secretary on 2022-03-17
dot icon25/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Change of share class name or designation
dot icon09/03/2021
Sub-division of shares on 2020-12-14
dot icon09/03/2021
Particulars of variation of rights attached to shares
dot icon25/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/11/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon23/10/2017
Change of details for Mr Kevin Lewis as a person with significant control on 2017-10-18
dot icon23/10/2017
Cessation of Christine Claire Lewis as a person with significant control on 2017-10-18
dot icon19/10/2017
Director's details changed for Mrs Natalie Claire Sampson on 2017-10-18
dot icon19/10/2017
Director's details changed for Mr Richard Michael Anthony Sampson on 2017-10-18
dot icon19/10/2017
Director's details changed for Mr Paul Terrance Lewis on 2017-10-18
dot icon19/10/2017
Director's details changed for Mrs Charlotte Emma Lewis on 2017-10-18
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon19/10/2017
Appointment of Mr Richard Michael Anthony Sampson as a director on 2017-10-18
dot icon19/10/2017
Director's details changed for Mr Paul Terrance Lewis on 2017-10-18
dot icon19/10/2017
Appointment of Mr Paul Terrance Lewis as a director on 2017-10-18
dot icon19/10/2017
Appointment of Mrs Charlotte Emma Lewis as a director on 2017-10-18
dot icon19/10/2017
Appointment of Mrs Natalie Claire Sampson as a director on 2017-10-18
dot icon04/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/12/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/12/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon13/12/2010
Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 2010-12-13
dot icon07/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/12/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon08/12/2009
Director's details changed for Christine Claire Lewis on 2009-10-17
dot icon08/12/2009
Director's details changed for Kevin Lewis on 2009-10-17
dot icon06/12/2009
Registered office address changed from 15 Ibworth Lane Fleet Hants GU51 1AU on 2009-12-06
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/07/2009
Return made up to 09/10/08; full list of members
dot icon01/11/2007
Resolutions
dot icon09/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-55.29 % *

* during past year

Cash in Bank

£2,551.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
174.73K
-
0.00
5.71K
-
2022
0
135.66K
-
0.00
2.55K
-
2022
0
135.66K
-
0.00
2.55K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

135.66K £Descended-22.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.55K £Descended-55.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Lewis
Director
09/10/2007 - Present
67
Sampson, Richard Michael Anthony
Director
18/10/2017 - Present
2
Lewis, Paul Terrance
Director
18/10/2017 - Present
1
Lewis, Kevin
Secretary
09/10/2007 - 17/03/2022
5
Lewis, Charlotte Emma
Director
18/10/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CKL CONSULTANTS LIMITED

CKL CONSULTANTS LIMITED is an(a) Active company incorporated on 09/10/2007 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CKL CONSULTANTS LIMITED?

toggle

CKL CONSULTANTS LIMITED is currently Active. It was registered on 09/10/2007 .

Where is CKL CONSULTANTS LIMITED located?

toggle

CKL CONSULTANTS LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does CKL CONSULTANTS LIMITED do?

toggle

CKL CONSULTANTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CKL CONSULTANTS LIMITED?

toggle

The latest filing was on 19/10/2025: Confirmation statement made on 2025-10-09 with no updates.