Company NameK.L.S. Consultants Limited
DirectorKarein Laxmidas Smith
Company StatusActive
Company Number06615433
CategoryPrivate Limited Company
Incorporation Date10 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Karein Laxmidas Smith
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
Secretary NameMr Paul David Smith
StatusCurrent
Appointed10 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Paul David Smith
50.00%
Ordinary B
1 at £1Mrs Karein Laxmidas Smith
50.00%
Ordinary A

Financials

Year2014
Net Worth£53,622
Cash£64,215
Current Liabilities£19,233

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

12 September 2023Compulsory strike-off action has been discontinued (1 page)
11 September 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
17 November 2022Secretary's details changed for Mr Paul David Smith on 7 November 2022 (1 page)
17 November 2022Director's details changed for Mrs Karein Laxmidas Smith on 7 November 2022 (2 pages)
17 November 2022Change of details for Mr Paul David Smith as a person with significant control on 7 November 2022 (2 pages)
17 November 2022Change of details for Mrs Karein Laxmidas Smith as a person with significant control on 7 November 2022 (2 pages)
17 November 2022Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 17 November 2022 (1 page)
16 August 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
15 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
5 May 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
22 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
24 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 July 2018Secretary's details changed for Mr Paul David Smith on 8 June 2018 (1 page)
27 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
25 June 2018Change of details for Mr Paul David Smith as a person with significant control on 8 June 2018 (2 pages)
25 June 2018Director's details changed for Mrs Karein Laxmidas Smith on 8 June 2018 (2 pages)
25 June 2018Change of details for Mrs Karein Laxmidas Smith as a person with significant control on 8 June 2018 (2 pages)
16 June 2018Secretary's details changed for Mr Paul David Smith on 5 June 2018 (1 page)
7 June 2018Director's details changed for Mrs Karein Laxmidas Smith on 5 June 2018 (2 pages)
7 June 2018Change of details for Mr Paul David Smith as a person with significant control on 5 June 2018 (2 pages)
7 June 2018Change of details for Mrs Karein Laxmidas Smith as a person with significant control on 5 June 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 June 2009Return made up to 10/06/09; full list of members (3 pages)
23 June 2009Return made up to 10/06/09; full list of members (3 pages)
15 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 June 2008Incorporation (18 pages)
10 June 2008Incorporation (18 pages)