L.E.K. CONSULTING GROUP LIMITED

Register to unlock more data on OkredoRegister

L.E.K. CONSULTING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10823099

Incorporation date

16/06/2017

Size

Group

Contacts

Registered address

Registered address

160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2017)
dot icon09/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon24/02/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon16/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon16/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon15/01/2026
Statement of capital following an allotment of shares on 2025-11-21
dot icon24/12/2025
Resolutions
dot icon24/12/2025
Solvency Statement dated 05/12/25
dot icon24/12/2025
Statement by Directors
dot icon24/12/2025
Statement of capital on 2025-12-24
dot icon15/12/2025
Appointment of Mr John Ivan Goddard as a director on 2025-12-04
dot icon09/12/2025
Termination of appointment of Karin Ann Von Kienlin as a director on 2025-12-04
dot icon28/11/2025
Purchase of own shares. Shares purchased into treasury:
dot icon23/10/2025
Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction.
dot icon23/10/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/10/2025
Change of share class name or designation
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-07-21
dot icon08/10/2025
Change of share class name or designation
dot icon08/10/2025
Change of share class name or designation
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/09/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/08/2025
Purchase of own shares. Shares purchased into treasury:
dot icon30/07/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon28/07/2025
Resolutions
dot icon25/07/2025
Change of share class name or designation
dot icon25/07/2025
Change of share class name or designation
dot icon18/07/2025
Change of share class name or designation
dot icon18/07/2025
Change of share class name or designation
dot icon01/07/2025
Confirmation statement made on 2025-06-15 with updates
dot icon26/06/2025
Termination of appointment of Vassilis Economides as a director on 2025-06-26
dot icon26/06/2025
Termination of appointment of Darren a Perry as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mr Robert Melville Haslehurst as a director on 2025-06-26
dot icon26/06/2025
Appointment of Ms Anna Maria Palm as a director on 2025-06-26
dot icon07/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon04/04/2025
Change of share class name or designation
dot icon18/12/2024
Memorandum and Articles of Association
dot icon18/12/2024
Resolutions
dot icon13/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon10/12/2024
Termination of appointment of Mark Charles Streeting as a director on 2024-12-05
dot icon10/12/2024
Appointment of Mr George Michael Stephen Woods as a director on 2024-12-05
dot icon29/10/2024
Director's details changed for Mr Stephen Charles Sunderland on 2024-10-03
dot icon20/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon16/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/09/2024
Cessation of L.E.K. Consulting Nominees Limited as a person with significant control on 2024-09-18
dot icon18/09/2024
Notification of a person with significant control statement
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-07-10
dot icon02/08/2024
Purchase of own shares. Shares purchased into treasury:
dot icon24/07/2024
Change of share class name or designation
dot icon28/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon04/06/2024
Change of details for L.E.K. Consulting Nominees Limited as a person with significant control on 2018-09-17
dot icon07/05/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/02/2024
Termination of appointment of Susan St Sure Walsh as a director on 2024-02-07
dot icon19/02/2024
Appointment of Mr Simon James Horan as a director on 2024-02-07
dot icon15/02/2024
Statement of capital following an allotment of shares on 2023-12-14
dot icon17/01/2024
Change of share class name or designation
dot icon23/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/11/2023
Resolutions
dot icon07/11/2023
Purchase of own shares.
dot icon07/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon07/11/2023
Cancellation of shares. Statement of capital on 2023-10-17
dot icon20/10/2023
Memorandum and Articles of Association
dot icon09/10/2023
Change of share class name or designation
dot icon03/10/2023
Termination of appointment of Jonathan David Weber as a director on 2023-08-31
dot icon03/10/2023
Termination of appointment of Nicholas Holder as a director on 2023-10-01
dot icon03/10/2023
Appointment of Mr Stephen Charles Sunderland as a director on 2023-10-01
dot icon03/10/2023
Appointment of Mr Harsha Chandrappa Madannavar as a director on 2023-08-31
dot icon27/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/08/2023
Change of share class name or designation
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-07-12
dot icon26/10/2022
Purchase of own shares.
dot icon18/10/2022
Change of share class name or designation
dot icon18/10/2022
Change of share class name or designation
dot icon04/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/09/2022
Purchase of own shares. Shares purchased into treasury:
dot icon05/07/2022
Resolutions
dot icon04/07/2022
Change of share class name or designation
dot icon29/06/2022
15/06/22 Statement of Capital usd 1304290.04
dot icon27/06/2022
Change of share class name or designation
dot icon02/04/2022
Resolutions
dot icon02/04/2022
Memorandum and Articles of Association
dot icon28/03/2022
Appointment of Mr Vassilis Economides as a director on 2022-01-24
dot icon28/03/2022
Appointment of Mr Francois Mallette as a director on 2022-01-14
dot icon28/03/2022
Appointment of Mr Darren a Perry as a director on 2022-01-14
dot icon28/03/2022
Termination of appointment of Robert Norman Rourke as a director on 2022-01-01
dot icon14/12/2021
Appointment of Mr Benedict Ralph George Faircloth as a director on 2021-11-03
dot icon14/12/2021
Appointment of Mr Mark Charles Streeting as a director on 2021-11-03
dot icon14/12/2021
Termination of appointment of Stuart Edward Jackson as a director on 2021-11-03
dot icon14/12/2021
Termination of appointment of Reiji Fujii as a director on 2021-11-03
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon20/08/2021
Change of share class name or designation
dot icon17/08/2021
Purchase of own shares. Shares purchased into treasury:
dot icon17/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon22/04/2021
Resolutions
dot icon01/03/2021
Appointment of Ms Susan St Sure Walsh as a director on 2021-02-03
dot icon26/02/2021
Statement of capital following an allotment of shares on 2020-12-01
dot icon25/02/2021
Termination of appointment of Alan Lewis as a director on 2021-01-18
dot icon04/02/2021
Change of share class name or designation
dot icon04/02/2021
Change of share class name or designation
dot icon16/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon11/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon03/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon21/08/2020
Purchase of own shares. Shares purchased into treasury:
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon21/04/2020
Resolutions
dot icon16/04/2020
Change of share class name or designation
dot icon23/03/2020
Termination of appointment of Eileen Clare Coveney as a director on 2020-03-18
dot icon23/03/2020
Appointment of Mr Emanuele Robert Picciola as a director on 2020-03-18
dot icon04/03/2020
Appointment of Mr Matthew Millar Gordon as a director on 2020-02-29
dot icon03/03/2020
Termination of appointment of Lawrence Matthew Verge as a director on 2020-02-29
dot icon06/01/2020
Statement of capital following an allotment of shares on 2019-11-07
dot icon20/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon19/11/2019
Appointment of Ms Karin Ann Von Kienlin as a director on 2019-11-06
dot icon19/11/2019
Termination of appointment of Jonathan Nigel Edward Sparey as a director on 2019-10-31
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon09/09/2019
Statement of capital following an allotment of shares on 2019-07-29
dot icon26/07/2019
Change of share class name or designation
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon19/02/2019
Termination of appointment of Peter Mckelvey as a director on 2018-12-31
dot icon19/02/2019
Appointment of Alan Lewis as a director on 2019-01-01
dot icon19/12/2018
Termination of appointment of David Ogilvy as a director on 2018-09-19
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-11-06
dot icon28/11/2018
Termination of appointment of Daniel Mckone as a director on 2018-06-30
dot icon28/11/2018
Appointment of Mr Jonathan David Weber as a director on 2018-09-19
dot icon28/11/2018
Appointment of Mr Reiji Fujii as a director on 2018-09-19
dot icon05/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/10/2018
Purchase of own shares. Shares purchased into treasury:
dot icon17/09/2018
Registered office address changed from , 40 Grosvenor Place London, SW1X 7JL, United Kingdom to 160 Victoria Street London SW1E 5LB on 2018-09-17
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-07-18
dot icon01/08/2018
Resolutions
dot icon23/07/2018
Resolutions
dot icon20/07/2018
Change of share class name or designation
dot icon29/06/2018
Statement by Directors
dot icon29/06/2018
Statement of capital on 2018-06-29
dot icon29/06/2018
Solvency Statement dated 28/06/18
dot icon29/06/2018
Resolutions
dot icon27/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon27/06/2018
Appointment of Mr Jonathan Nigel Edward Sparey as a director on 2017-08-04
dot icon26/06/2018
Appointment of Ms Eileen Clare Coveney as a director on 2018-04-04
dot icon26/06/2018
Termination of appointment of Pierre Jacquet as a director on 2018-06-06
dot icon15/03/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon18/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon11/01/2018
Appointment of Mr. Robert Norman Rourke as a director on 2017-12-20
dot icon10/01/2018
Termination of appointment of Carol Wingard as a director on 2017-12-20
dot icon31/08/2017
Notification of L.E.K. Consulting Nominees Limited as a person with significant control on 2017-08-04
dot icon31/08/2017
Cessation of Stuart Edward Jackson as a person with significant control on 2017-08-04
dot icon31/08/2017
Cessation of Lawrence Matthew Verge as a person with significant control on 2017-08-04
dot icon30/08/2017
Redenomination of shares. Statement of capital 2017-08-03
dot icon30/08/2017
Resolutions
dot icon18/08/2017
Appointment of Ms. Carol Wingard as a director on 2017-08-04
dot icon17/08/2017
Appointment of Mr Daniel Mckone as a director on 2017-08-04
dot icon17/08/2017
Appointment of Mr Pierre Jacquet as a director on 2017-08-04
dot icon17/08/2017
Appointment of Mr Peter Mckelvey as a director on 2017-08-04
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-08-07
dot icon17/08/2017
Appointment of Mr Nicholas Holder as a director on 2017-08-04
dot icon17/08/2017
Appointment of Mr David Ogilvy as a director on 2017-08-04
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon14/08/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon25/07/2017
Appointment of Mr Johnny Clayton Heskett as a director on 2017-07-24
dot icon16/06/2017
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
Group
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verge, Lawrence Matthew
Director
16/06/2017 - 29/02/2020
17
Mr Stuart Edward Jackson
Director
16/06/2017 - 03/11/2021
3
Gordon, Matthew Millar
Director
29/02/2020 - Present
38
Sunderland, Stephen Charles
Director
01/10/2023 - Present
4
Sparey, Jonathan Nigel Edward
Director
04/08/2017 - 31/10/2019
2

Persons with Significant Control

4
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 GROUP LIMITED

L.E.K. CONSULTING GROUP LIMITED is an(a) Active company incorporated on 16/06/2017 with the registered office located at 160 Victoria Street, London SW1E 5LB. There are currently 12 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 GROUP LIMITED?

toggle

L.E.K. CONSULTING GROUP LIMITED is currently Active. It was registered on 16/06/2017 .

Where is L.E.K. CONSULTING GROUP LIMITED located?

toggle

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

What does L.E.K. CONSULTING GROUP LIMITED do?

toggle

L.E.K. CONSULTING GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for L.E.K. CONSULTING GROUP LIMITED?

toggle

The latest filing was on 09/03/2026: Purchase of own shares. Shares purchased into treasury:.