You are here: bizstats.co.uk > a-z index > L list > LT list

Ltk Consultants Limited SOLIHULL


Founded in 2007, Ltk Consultants, classified under reg no. 06363912 is an active company. Currently registered at Lumaneri House Blythe Gate B90 8AH, Solihull the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Vanessa K. and Andrew L.. In addition one secretary - Coronet L. - is with the firm. As of 27 April 2024, there was 1 ex director - Stephen T.. There were no ex secretaries.

Ltk Consultants Limited Address / Contact

Office Address Lumaneri House Blythe Gate
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06363912
Date of Incorporation Fri, 7th Sep 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Vanessa K.

Position: Director

Appointed: 05 November 2007

Coronet L.

Position: Secretary

Appointed: 07 September 2007

Andrew L.

Position: Director

Appointed: 07 September 2007

Stephen T.

Position: Director

Appointed: 05 November 2007

Resigned: 30 June 2017

Dmcs Secretaries Limited

Position: Corporate Secretary

Appointed: 07 September 2007

Resigned: 07 September 2007

Dmcs Directors Limited

Position: Corporate Director

Appointed: 07 September 2007

Resigned: 07 September 2007

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Andrew L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Vanessa K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen T., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Vanessa K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen T.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand378 466511 135738 417665 104
Current Assets1 276 662867 8601 116 1871 300 626
Debtors898 196356 725377 770635 522
Net Assets Liabilities979 314830 210862 544974 418
Other Debtors13 7609 4596 5298 000
Property Plant Equipment144 021101 09443 60033 961
Other
Accumulated Depreciation Impairment Property Plant Equipment216 504276 991334 485381 876
Average Number Employees During Period1721168590
Corporation Tax Payable51 666 84 09078 707
Corporation Tax Recoverable 40 41317 30350 200
Creditors414 069119 544288 959354 918
Future Minimum Lease Payments Under Non-cancellable Operating Leases466 561356 782247 003137 224
Increase From Depreciation Charge For Year Property Plant Equipment 60 48757 49447 391
Net Current Assets Liabilities862 593748 316827 228945 708
Other Creditors65 25552 06458 65656 615
Other Taxation Social Security Payable274 79950 882140 713189 786
Property Plant Equipment Gross Cost360 525378 085378 085415 837
Provisions For Liabilities Balance Sheet Subtotal27 30019 2008 2845 251
Total Additions Including From Business Combinations Property Plant Equipment 17 560 37 752
Total Assets Less Current Liabilities1 006 614849 410870 828979 669
Trade Creditors Trade Payables22 34916 5985 50029 810
Trade Debtors Trade Receivables884 436306 853353 938577 322

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, June 2023
Free Download (9 pages)

Company search