About

Registered Number: 06193294
Date of Incorporation: 30/03/2007 (18 years ago)
Company Status: Active
Date of Dissolution: 23/08/2011 (13 years and 8 months ago)
Registered Address: 36b Adelphi Road, Epsom, Surrey, KT17 1JB

 

Based in Epsom in Surrey, Lsk Consulting Services Ltd was founded on 30 March 2007, it has a status of "Active". Kubheka, Zandile Penelope, Dr, Sepanya, Motebang Floyd are the current directors of Lsk Consulting Services Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEPANYA, Motebang Floyd 30 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KUBHEKA, Zandile Penelope, Dr 31 March 2007 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 28 September 2017
AD01 - Change of registered office address 28 September 2017
DISS40 - Notice of striking-off action discontinued 26 September 2017
CS01 - N/A 25 September 2017
RP05 - N/A 16 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 19 December 2016
AR01 - Annual Return 19 December 2016
AR01 - Annual Return 19 December 2016
AR01 - Annual Return 19 December 2016
AR01 - Annual Return 19 December 2016
AR01 - Annual Return 19 December 2016
AA - Annual Accounts 19 December 2016
AA - Annual Accounts 19 December 2016
AA - Annual Accounts 19 December 2016
AA - Annual Accounts 19 December 2016
AA - Annual Accounts 19 December 2016
AA - Annual Accounts 19 December 2016
AA - Annual Accounts 19 December 2016
AA - Annual Accounts 19 December 2016
RT01 - Application for administrative restoration to the register 19 December 2016
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
363a - Annual Return 10 June 2009
363a - Annual Return 09 June 2009
287 - Change in situation or address of Registered Office 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.