L.E.K CONSULTING (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

L.E.K CONSULTING (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02218120

Incorporation date

05/02/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1988)
dot icon05/01/2026
Termination of appointment of Lawrence Verge as a secretary on 2025-12-31
dot icon05/01/2026
Termination of appointment of Lawrence Matthew Verge as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Katya Zubareva as a director on 2026-01-01
dot icon03/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon03/06/2025
Director's details changed for Mr Steffen Thomas Timm on 2025-06-03
dot icon03/06/2025
Director's details changed for Mr Matthew Millar Gordon on 2025-06-03
dot icon20/01/2025
Termination of appointment of Philip Roux as a director on 2024-09-06
dot icon03/01/2025
Termination of appointment of Dominic St John Miles as a director on 2024-12-31
dot icon03/01/2025
Appointment of Mrs Louisa Amanda Neill as a director on 2025-01-01
dot icon03/01/2025
Appointment of Mr Robert Wild as a director on 2025-01-01
dot icon03/01/2025
Appointment of Mr Thomas David Spencer Marshall as a director on 2025-01-01
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon04/06/2024
Change of details for L.E.K. Consulting Uk Limited as a person with significant control on 2018-09-17
dot icon29/04/2024
Termination of appointment of Pretam Singh as a director on 2024-04-26
dot icon01/03/2024
Termination of appointment of Geoffrey Lloyd Parkin as a director on 2024-02-29
dot icon29/01/2024
Appointment of Mr Andre Filipe Fernandes Valente as a director on 2020-01-01
dot icon25/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/01/2024
Appointment of Mr Jonathan Mark Hillcoat as a director on 2024-01-01
dot icon09/01/2024
Appointment of Mr Thomas James Bell as a director on 2024-01-01
dot icon09/01/2024
Appointment of Mr Jan Alfred Martin Schneiderbanger as a director on 2024-01-01
dot icon23/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon22/05/2023
Termination of appointment of Justin Balcombe as a director on 2023-02-13
dot icon24/02/2023
Director's details changed for Ms Kirstin Ashley Graham on 2023-02-20
dot icon20/02/2023
Appointment of Ms Kirstin Ashley Graham as a director on 2023-02-20
dot icon18/01/2023
Termination of appointment of Aubry Pierre as a director on 2023-01-01
dot icon10/01/2023
Appointment of Mr William Christopher James Tite as a director on 2023-01-01
dot icon10/01/2023
Appointment of Mr Lang Hoh Cheung as a director on 2023-01-01
dot icon10/01/2023
Appointment of Mr Jack Christopher Allon Duckworth as a director on 2023-01-01
dot icon28/11/2022
Termination of appointment of Guillaume Michel Joel Duparc as a director on 2022-04-01
dot icon04/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon04/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon04/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon04/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon29/06/2022
Termination of appointment of Christian Seiffert as a director on 2021-12-31
dot icon29/06/2022
Termination of appointment of Leah Ralph as a director on 2021-12-31
dot icon15/06/2022
Termination of appointment of Peter Labreque Smith as a director on 2022-01-01
dot icon02/03/2022
Termination of appointment of Martin Stephen Pilkington as a director on 2022-01-01
dot icon01/03/2022
Appointment of Mr Philip Chilton Meier as a director on 2022-01-01
dot icon01/03/2022
Appointment of Mr Samuel Thomas Halliday as a director on 2022-01-01
dot icon01/03/2022
Appointment of Mr Sean Christopher Dyson as a director on 2022-01-01
dot icon01/03/2022
Appointment of Mr John Stuart Robertson as a director on 2022-01-01
dot icon13/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 30/12/20
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon18/05/2021
Appointment of Mr Justin Balcombe as a director on 2021-03-01
dot icon26/01/2021
Appointment of Dr Adrienne Rivlin as a director on 2020-09-01
dot icon07/01/2021
Appointment of Ms Rebecca Scottorn as a director on 2021-01-01
dot icon07/01/2021
Appointment of Mr Stephen Roper as a director on 2021-01-01
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon20/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon09/09/2020
Appointment of Mr Matthew Millar Gordon as a director on 2020-08-28
dot icon07/09/2020
Appointment of Ms Katya Zubareva as a director on 2020-08-28
dot icon07/09/2020
Appointment of Mr Pretam Singh as a director on 2020-08-28
dot icon07/09/2020
Appointment of Mr Harpreet Singh as a director on 2020-08-28
dot icon07/09/2020
Appointment of Mr Philip Roux as a director on 2020-08-28
dot icon07/09/2020
Appointment of Mr Romain Maitret as a director on 2020-08-28
dot icon07/09/2020
Appointment of Ms Anne Dhulesia as a director on 2020-08-28
dot icon07/09/2020
Appointment of Mr Sahajbir Brar as a director on 2020-08-28
dot icon07/09/2020
Appointment of Mr Mark Boyd-Boland as a director on 2020-08-28
dot icon07/09/2020
Appointment of Mr Becrom Basu as a director on 2020-08-28
dot icon07/09/2020
Appointment of Ms Verena Ahnert as a director on 2020-08-28
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon02/10/2019
Amended full accounts made up to 2018-12-31
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon09/12/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Registered office address changed from 40 Grosvenor Place London SW1X 7JL to 160 Victoria Street London SW1E 5LB on 2018-09-17
dot icon02/09/2018
Termination of appointment of Alvaro Diogo Silva as a director on 2018-02-28
dot icon02/09/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon19/12/2017
Full accounts made up to 2017-04-30
dot icon05/10/2017
Notification of L.E.K. Consulting Uk Limited as a person with significant control on 2017-08-04
dot icon05/10/2017
Cessation of Lek Consulting Llp as a person with significant control on 2017-08-04
dot icon01/08/2017
Termination of appointment of Jay Desai as a director on 2017-07-31
dot icon01/08/2017
Termination of appointment of Eileen Clare Coveney as a director on 2016-12-31
dot icon13/02/2017
Appointment of Ms Leah Ralph as a director on 2017-01-01
dot icon13/02/2017
Appointment of Mr Guillaume Michel Joel Duparc as a director on 2017-01-01
dot icon13/02/2017
Appointment of Dr Simon Middleton as a director on 2017-01-01
dot icon19/01/2017
Full accounts made up to 2016-04-30
dot icon19/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon19/12/2016
Appointment of Mr Christian Seiffert as a director on 2016-11-01
dot icon19/12/2016
Termination of appointment of Peter Frederick Scott Debenham as a director on 2016-08-31
dot icon12/04/2016
Appointment of Mr Thomas Diplock as a director on 2016-01-01
dot icon09/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Simon Ross Cameron Glucina as a director on 2015-06-30
dot icon10/11/2015
Termination of appointment of Massimiliano Rubin as a director on 2015-06-30
dot icon28/10/2015
Full accounts made up to 2015-04-30
dot icon15/04/2015
Termination of appointment of Iain Richard Evans as a director on 2015-03-31
dot icon15/04/2015
Termination of appointment of Owen Hazell as a director on 2015-03-31
dot icon06/01/2015
Appointment of Mr Alvaro Diogo Silva as a director on 2015-01-01
dot icon24/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon24/12/2014
Termination of appointment of Stephen Charles Sunderland as a director on 2014-09-30
dot icon24/12/2014
Termination of appointment of Putnam Shin as a director on 2014-07-31
dot icon28/11/2014
Full accounts made up to 2014-04-30
dot icon10/02/2014
Appointment of Mr Putnam Shin as a director
dot icon10/02/2014
Appointment of Ms Eileen Coveney as a director
dot icon10/02/2014
Appointment of Mr Ashish Khanna as a director
dot icon10/02/2014
Appointment of Mr Stephen Charles Sunderland as a director
dot icon10/02/2014
Appointment of Mr Lawrence Verge as a secretary
dot icon10/02/2014
Termination of appointment of Iain Evans as a secretary
dot icon03/02/2014
Full accounts made up to 2013-04-30
dot icon29/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Kenneth Noonan as a director
dot icon10/04/2013
Appointment of Mr Vassilis Economides as a director
dot icon10/04/2013
Termination of appointment of Michael Trenouth as a director
dot icon09/02/2013
Appointment of Mr Aubry Pierre as a director
dot icon07/02/2013
Termination of appointment of Neil Bindoff as a director
dot icon07/02/2013
Termination of appointment of Robert Southern as a director
dot icon07/02/2013
Termination of appointment of Andrew Scott as a director
dot icon31/01/2013
Full accounts made up to 2012-04-30
dot icon20/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr Massimiliano Rubin on 2012-09-30
dot icon06/12/2012
Appointment of Mr Peter Ward as a director
dot icon06/12/2012
Termination of appointment of John Seaston as a director
dot icon06/12/2012
Termination of appointment of Joanna Gremouti as a director
dot icon06/12/2012
Termination of appointment of Adrian Gibb as a director
dot icon06/12/2012
Termination of appointment of Colin Farmer as a director
dot icon26/03/2012
Appointment of Mr Massimiliano Rubin as a director
dot icon04/01/2012
Full accounts made up to 2011-04-30
dot icon09/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon09/12/2011
Director's details changed for Jonathan Nigel Edward Sparey on 2011-12-01
dot icon09/12/2011
Director's details changed for Jeremy Paul Wheatland on 2011-12-01
dot icon09/12/2011
Director's details changed for Dr Michael Jonathan Trenouth on 2011-12-01
dot icon09/12/2011
Director's details changed for Robert Charles Southern on 2011-12-01
dot icon09/12/2011
Director's details changed for Peter Labreque Smith on 2011-12-01
dot icon09/12/2011
Director's details changed for Jonathan Simmons on 2011-12-01
dot icon09/12/2011
Director's details changed for Andrew John Scott on 2011-12-01
dot icon09/12/2011
Director's details changed for John Michael Seaston on 2011-12-01
dot icon09/12/2011
Director's details changed for Martin Stephen Pilkington on 2011-12-01
dot icon09/12/2011
Director's details changed for Eilert Hinrichs on 2011-12-01
dot icon09/12/2011
Director's details changed for John Ivan Goddard on 2011-12-01
dot icon09/12/2011
Director's details changed for Geoffrey Lloyd Parkin on 2011-12-01
dot icon09/12/2011
Director's details changed for Andrew Hanson Allum on 2011-12-01
dot icon09/12/2011
Director's details changed for Neil Thomas Bindoff on 2011-12-01
dot icon09/12/2011
Director's details changed for Adrian Howard Gibb on 2011-12-01
dot icon09/12/2011
Director's details changed for Mr Florian Funke on 2011-12-01
dot icon09/12/2011
Director's details changed for Ben Faircloth on 2011-12-01
dot icon09/12/2011
Director's details changed for Colin Michael Farmer on 2011-12-01
dot icon09/12/2011
Director's details changed for Peter Frederick Scott Debenham on 2011-12-01
dot icon05/12/2011
Appointment of Mr Clay Heskett as a director
dot icon01/12/2011
Termination of appointment of Stephen Sunderland as a director
dot icon01/12/2011
Termination of appointment of Andrew Hone as a director
dot icon01/12/2011
Previous accounting period extended from 2011-03-31 to 2011-04-30
dot icon20/01/2011
Appointment of Mr Stephen Sunderland as a director
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon16/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon29/01/2010
Appointment of Mr Andrew Hone as a director
dot icon29/01/2010
Appointment of Mr Florian Funke as a director
dot icon29/01/2010
Appointment of Mr Owen Hazell as a director
dot icon29/01/2010
Appointment of Ms Joanna Gremouti as a director
dot icon09/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon08/12/2009
Director's details changed for Iain Richard Evans on 2009-12-08
dot icon08/12/2009
Director's details changed for Andrew John Scott on 2009-12-08
dot icon08/12/2009
Director's details changed for Jeremy Paul Wheatland on 2009-12-08
dot icon08/12/2009
Director's details changed for Lawrence Matthew Verge on 2009-12-08
dot icon08/12/2009
Director's details changed for John Ivan Goddard on 2009-12-08
dot icon08/12/2009
Director's details changed for Jonathan Nigel Edward Sparey on 2009-12-08
dot icon08/12/2009
Director's details changed for Peter Labreque Smith on 2009-12-08
dot icon08/12/2009
Director's details changed for Dr Michael Jonathan Trenouth on 2009-12-08
dot icon08/12/2009
Director's details changed for Colin Michael Farmer on 2009-12-08
dot icon08/12/2009
Director's details changed for Jonathan Simmons on 2009-12-08
dot icon08/12/2009
Director's details changed for John Seaston on 2009-12-08
dot icon08/12/2009
Director's details changed for Geoffrey Lloyd Parkin on 2009-12-08
dot icon08/12/2009
Director's details changed for Martin Stephen Pilkington on 2009-12-08
dot icon08/12/2009
Director's details changed for Robert Charles Southern on 2009-12-08
dot icon08/12/2009
Director's details changed for Dr Kenneth Daniel Noonan on 2009-12-08
dot icon08/12/2009
Director's details changed for Maria Palm on 2009-12-08
dot icon08/12/2009
Director's details changed for Neil Thomas Bindoff on 2009-12-08
dot icon08/12/2009
Director's details changed for Dominic St John Miles on 2009-12-08
dot icon08/12/2009
Director's details changed for Eilert Hinrichs on 2009-12-08
dot icon08/12/2009
Director's details changed for Jay Desai on 2009-12-08
dot icon08/12/2009
Director's details changed for Peter Frederick Scott Debenham on 2009-12-08
dot icon08/12/2009
Director's details changed for Simon Ross Cameron Glucina on 2009-12-08
dot icon08/12/2009
Director's details changed for Adrian Howard Gibb on 2009-12-08
dot icon08/12/2009
Director's details changed for Ben Faircloth on 2009-12-08
dot icon08/12/2009
Director's details changed for Andrew Hanson Allum on 2009-12-08
dot icon08/12/2009
Secretary's details changed for Iain Richard Evans on 2009-12-08
dot icon09/11/2009
Full accounts made up to 2009-03-31
dot icon02/02/2009
Director appointed ben faircloth
dot icon17/12/2008
Return made up to 07/12/08; full list of members
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon05/12/2008
Director's change of particulars / jonathan sparey / 04/12/2008
dot icon05/12/2008
Appointment terminated director simon holt
dot icon05/12/2008
Director's change of particulars / neil bindoff / 04/12/2008
dot icon21/10/2008
Appointment terminated director james fraser
dot icon05/03/2008
Director appointed jay desai
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon30/12/2007
Full accounts made up to 2007-03-31
dot icon18/12/2007
Return made up to 07/12/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
Director's particulars changed
dot icon19/10/2007
New director appointed
dot icon12/02/2007
New director appointed
dot icon12/02/2007
Director resigned
dot icon12/02/2007
Director's particulars changed
dot icon12/02/2007
Director's particulars changed
dot icon12/02/2007
Director's particulars changed
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 07/12/06; full list of members
dot icon18/08/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon11/01/2006
Return made up to 07/12/05; full list of members
dot icon06/01/2006
Full accounts made up to 2005-03-31
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon09/02/2005
Full accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 07/12/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
Return made up to 07/12/03; full list of members
dot icon24/10/2003
Registered office changed on 24/10/03 from: the adelphi building 1-11 john adam street london WC2N 6BW
dot icon27/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon02/01/2003
Return made up to 07/12/02; full list of members
dot icon07/10/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon12/09/2002
Auditor's resignation
dot icon20/05/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon09/04/2002
New director appointed
dot icon21/12/2001
Return made up to 07/12/01; full list of members
dot icon02/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon20/06/2001
Certificate of change of name
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon02/01/2001
Return made up to 07/12/00; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
Return made up to 07/12/99; full list of members
dot icon12/01/2000
Director resigned
dot icon12/01/2000
Director resigned
dot icon12/01/2000
New director appointed
dot icon15/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon27/01/1999
Certificate of change of name
dot icon30/12/1998
Return made up to 07/12/98; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
New director appointed
dot icon23/10/1998
New director appointed
dot icon01/05/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon19/02/1998
Full accounts made up to 1997-04-30
dot icon06/01/1998
Return made up to 07/12/97; no change of members
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New director appointed
dot icon19/09/1997
Director resigned
dot icon19/09/1997
Director resigned
dot icon27/01/1997
Accounts for a small company made up to 1996-04-30
dot icon30/12/1996
Director resigned
dot icon19/12/1996
Return made up to 07/12/96; full list of members
dot icon19/12/1996
Director's particulars changed
dot icon19/12/1996
Director's particulars changed
dot icon04/09/1996
New director appointed
dot icon04/09/1996
New director appointed
dot icon04/09/1996
New director appointed
dot icon04/09/1996
New director appointed
dot icon04/09/1996
New director appointed
dot icon04/09/1996
New director appointed
dot icon04/03/1996
Accounts for a small company made up to 1995-04-30
dot icon29/12/1995
Return made up to 07/12/95; no change of members
dot icon05/12/1995
Director resigned
dot icon05/12/1995
Director's particulars changed
dot icon05/12/1995
Director's particulars changed
dot icon09/03/1995
Accounts for a small company made up to 1994-04-30
dot icon05/01/1995
Return made up to 07/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Director resigned;new director appointed
dot icon14/10/1994
New director appointed
dot icon14/10/1994
New director appointed
dot icon14/10/1994
New director appointed
dot icon14/10/1994
New director appointed
dot icon14/10/1994
Director resigned;new director appointed
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon24/12/1993
Return made up to 07/12/93; full list of members
dot icon08/04/1993
Director resigned
dot icon03/03/1993
Full accounts made up to 1992-04-30
dot icon17/12/1992
Return made up to 07/12/92; no change of members
dot icon11/05/1992
Resolutions
dot icon11/05/1992
Resolutions
dot icon11/05/1992
Resolutions
dot icon19/03/1992
Full accounts made up to 1991-04-30
dot icon05/01/1992
Return made up to 07/12/91; no change of members
dot icon02/01/1991
Full accounts made up to 1990-04-30
dot icon02/01/1991
Return made up to 07/12/90; full list of members
dot icon31/07/1990
New director appointed
dot icon18/01/1990
Full accounts made up to 1989-04-30
dot icon18/01/1990
Return made up to 12/12/89; full list of members
dot icon28/06/1989
Director resigned
dot icon06/06/1988
Wd 22/04/88 ad 15/03/88--------- £ si 996@1=996 £ ic 4/1000
dot icon29/04/1988
Wd 23/03/88 ad 26/02/88--------- £ si 2@1=2 £ ic 2/4
dot icon29/04/1988
Wd 23/03/88 pd 26/02/88--------- £ si 2@1
dot icon27/04/1988
Secretary resigned;new secretary appointed
dot icon27/04/1988
Director resigned;new director appointed
dot icon12/04/1988
Resolutions
dot icon12/04/1988
Resolutions
dot icon12/04/1988
Memorandum and Articles of Association
dot icon07/04/1988
Certificate of change of name
dot icon30/03/1988
Registered office changed on 30/03/88 from: 35 basinghall street london EC2V 5DB
dot icon30/03/1988
Accounting reference date notified as 30/04
dot icon10/03/1988
Registered office changed on 10/03/88 from: 2 baches street london N1 6UB
dot icon10/03/1988
Secretary resigned;new secretary appointed
dot icon04/03/1988
Resolutions
dot icon05/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

88
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southern, Robert Charles
Director
06/01/2007 - 30/12/2012
3
Morgan, Keith Charles William
Director
12/09/1994 - 09/05/2002
21
Williams, Sean Mountford Graham
Director
31/12/2000 - 03/04/2003
27
Nicholson, Harry Hugh Roger
Director
07/12/1997 - 17/07/2005
7
Justin Balcombe
Director
01/03/2021 - 13/02/2023
1

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 L.E.K CONSULTING (INTERNATIONAL) LIMITED

L.E.K CONSULTING (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 05/02/1988 with the registered office located at 160 Victoria Street, London SW1E 5LB. There are currently 42 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L.E.K CONSULTING (INTERNATIONAL) LIMITED?

toggle

L.E.K CONSULTING (INTERNATIONAL) LIMITED is currently Active. It was registered on 05/02/1988 .

Where is L.E.K CONSULTING (INTERNATIONAL) LIMITED located?

toggle

L.E.K CONSULTING (INTERNATIONAL) LIMITED is registered at 160 Victoria Street, London SW1E 5LB.

What does L.E.K CONSULTING (INTERNATIONAL) LIMITED do?

toggle

L.E.K CONSULTING (INTERNATIONAL) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for L.E.K CONSULTING (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Lawrence Verge as a secretary on 2025-12-31.