About

Registered Number: 06363912
Date of Incorporation: 07/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Drayton Court, Drayton Road, Solihull, West Midlands, B90 4NG

 

Ltk Consultants Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Landell, Coronet Annetta, Kendrick, Vanessa Louise, Landell, Andrew James, Tidy, Stephen Alan at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDRICK, Vanessa Louise 05 November 2007 - 1
LANDELL, Andrew James 07 September 2007 - 1
TIDY, Stephen Alan 05 November 2007 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
LANDELL, Coronet Annetta 07 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 08 September 2017
PSC07 - N/A 08 September 2017
SH06 - Notice of cancellation of shares 14 August 2017
SH03 - Return of purchase of own shares 28 July 2017
TM01 - Termination of appointment of director 11 July 2017
RESOLUTIONS - N/A 10 July 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 29 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
225 - Change of Accounting Reference Date 22 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
NEWINC - New incorporation documents 07 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.