Company NameLe-Consulting Limited
DirectorThomas Fleck
Company StatusActive
Company Number05042790
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameThomas Fleck
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed29 June 2012(8 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address16 Humboldtstr.
Zeitz
06712
Secretary NameSSOL Company Management Ltd. (Corporation)
StatusCurrent
Appointed06 February 2007(2 years, 12 months after company formation)
Appointment Duration17 years, 2 months
Correspondence AddressInsight House Stoney Common Road
Stansted
Essex
CM24 8PL
Director NameThomas Fleck
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHumboldtstr. 16
Zeitz
06712
Director NameBertram Roscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGrassistr. 19
Leipzig
04107
Secretary NameThomas Fleck
NationalityGerman
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHumboldtstr. 16
Zeitz
06712
Director NameYvonne Mueller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed06 August 2007(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTrufanowstr. 9
Leipzig
04105

Location

Registered AddressInsight House
Stoney Common Road
Stansted
Essex
CM24 8PL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted South & Birchanger
Built Up AreaStansted Mountfitchet
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Thomas Fleck
100.00%
Ordinary

Financials

Year2014
Net Worth£56,715
Cash£90,872
Current Liabilities£32,834

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

30 December 2023Compulsory strike-off action has been discontinued (1 page)
27 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
6 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(4 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(4 pages)
23 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
23 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10
(4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
7 November 2012Termination of appointment of Yvonne Mueller as a director (1 page)
7 November 2012Termination of appointment of Yvonne Mueller as a director (1 page)
7 November 2012Appointment of Thomas Fleck as a director (2 pages)
7 November 2012Appointment of Thomas Fleck as a director (2 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from 1 Station Road Essex CM24 8BE England on 1 November 2012 (1 page)
1 November 2012Secretary's details changed for Ssol Company Management Ltd. on 26 October 2012 (2 pages)
1 November 2012Secretary's details changed for Ssol Company Management Ltd. on 26 October 2012 (2 pages)
1 November 2012Registered office address changed from 1 Station Road Essex CM24 8BE England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 1 Station Road Essex CM24 8BE England on 1 November 2012 (1 page)
22 October 2012Director's details changed for Yvonne Mueller on 1 July 2012 (2 pages)
22 October 2012Director's details changed for Yvonne Mueller on 1 July 2012 (2 pages)
22 October 2012Director's details changed for Yvonne Mueller on 1 July 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from C & O Associates 1 Station Road Stansted Mountfitchet Essex CM24 8BE on 13 February 2012 (1 page)
13 February 2012Registered office address changed from C & O Associates 1 Station Road Stansted Mountfitchet Essex CM24 8BE on 13 February 2012 (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 February 2010Secretary's details changed for Ssol Company Management Ltd. on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Ssol Company Management Ltd. on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Yvonne Mueller on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Yvonne Mueller on 15 February 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 March 2009Return made up to 12/02/09; full list of members (3 pages)
3 March 2009Return made up to 12/02/09; full list of members (3 pages)
2 March 2009Director's change of particulars / yvonne mueller / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / yvonne mueller / 02/03/2009 (1 page)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 February 2008Return made up to 12/02/08; full list of members (3 pages)
18 February 2008Return made up to 12/02/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
15 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 May 2007Return made up to 12/02/07; full list of members (6 pages)
9 May 2007Return made up to 12/02/07; full list of members (6 pages)
17 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
17 April 2007Location of register of members (1 page)
17 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
17 April 2007Location of register of members (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
27 February 2007Accounts for a dormant company made up to 28 February 2005 (1 page)
27 February 2007Registered office changed on 27/02/07 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Accounts for a dormant company made up to 28 February 2005 (1 page)
27 February 2007Registered office changed on 27/02/07 from: 39/40 calthorpe road birmingham west midlands B15 1TS (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
21 April 2006Return made up to 12/03/06; full list of members (2 pages)
21 April 2006Return made up to 12/03/06; full list of members (2 pages)
12 April 2005Return made up to 12/03/05; full list of members (2 pages)
12 April 2005Return made up to 12/03/05; full list of members (2 pages)
12 February 2004Incorporation (18 pages)
12 February 2004Incorporation (18 pages)