L.E.K. CONSULTING GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

28/07/2528 July 2025 NewResolutions

View Document

25/07/2525 July 2025 NewChange of share class name or designation

View Document

25/07/2525 July 2025 NewChange of share class name or designation

View Document

18/07/2518 July 2025 NewChange of share class name or designation

View Document

18/07/2518 July 2025 NewChange of share class name or designation

View Document

07/05/257 May 2025 Purchase of own shares. Shares purchased into treasury:

View Document

04/04/254 April 2025 Change of share class name or designation

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2024-12-05

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/12/2410 December 2024 Appointment of Mr George Michael Stephen Woods as a director on 2024-12-05

View Document

10/12/2410 December 2024 Termination of appointment of Mark Charles Streeting as a director on 2024-12-05

View Document

29/10/2429 October 2024 Director's details changed for Mr Stephen Charles Sunderland on 2024-10-03

View Document

20/10/2420 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

02/08/242 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

24/07/2424 July 2024 Change of share class name or designation

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

04/06/244 June 2024 Change of details for L.E.K. Consulting Nominees Limited as a person with significant control on 2018-09-17

View Document

07/05/247 May 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/02/2419 February 2024 Termination of appointment of Susan St Sure Walsh as a director on 2024-02-07

View Document

19/02/2419 February 2024 Appointment of Mr Simon James Horan as a director on 2024-02-07

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

17/01/2417 January 2024 Change of share class name or designation

View Document

23/12/2323 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

07/11/237 November 2023 Cancellation of shares. Statement of capital on 2023-10-17

View Document

07/11/237 November 2023 Purchase of own shares.

View Document

07/11/237 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/10/2320 October 2023 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Change of share class name or designation

View Document

03/10/233 October 2023 Appointment of Mr Stephen Charles Sunderland as a director on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Mr Harsha Chandrappa Madannavar as a director on 2023-08-31

View Document

03/10/233 October 2023 Termination of appointment of Nicholas Holder as a director on 2023-10-01

View Document

03/10/233 October 2023 Termination of appointment of Jonathan David Weber as a director on 2023-08-31

View Document

27/09/2327 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/09/2320 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/08/239 August 2023 Change of share class name or designation

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-07-12

View Document

26/10/2226 October 2022 Purchase of own shares.

View Document

18/10/2218 October 2022 Change of share class name or designation

View Document

18/10/2218 October 2022 Change of share class name or designation

View Document

04/10/224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/06/2229 June 2022 15/06/22 Statement of Capital usd 1304290.04

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

28/03/2228 March 2022 Appointment of Mr Darren a Perry as a director on 2022-01-14

View Document

28/03/2228 March 2022 Appointment of Mr Vassilis Economides as a director on 2022-01-24

View Document

28/03/2228 March 2022 Termination of appointment of Robert Norman Rourke as a director on 2022-01-01

View Document

28/03/2228 March 2022 Appointment of Mr Francois Mallette as a director on 2022-01-14

View Document

14/12/2114 December 2021 Termination of appointment of Reiji Fujii as a director on 2021-11-03

View Document

14/12/2114 December 2021 Appointment of Mr Mark Charles Streeting as a director on 2021-11-03

View Document

14/12/2114 December 2021 Termination of appointment of Stuart Edward Jackson as a director on 2021-11-03

View Document

14/12/2114 December 2021 Appointment of Mr Benedict Ralph George Faircloth as a director on 2021-11-03

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

03/11/203 November 2020 Purchase of own shares. Shares purchased into treasury:

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED ALAN LEWIS

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MCKELVEY

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID OGILVY

View Document

06/12/186 December 2018 06/11/18 STATEMENT OF CAPITAL USD 8743760.42

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCKONE

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR JONATHAN DAVID WEBER

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR REIJI FUJII

View Document

05/10/185 October 2018 RETURN OF PURCHASE OF OWN SHARES 18/07/18 TREASURY CAPITAL USD 10378.93

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 40 GROSVENOR PLACE LONDON SW1X 7JL UNITED KINGDOM

View Document

05/09/185 September 2018 18/07/18 STATEMENT OF CAPITAL USD 8751808.57

View Document

01/08/181 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1823 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/1829 June 2018 SOLVENCY STATEMENT DATED 28/06/18

View Document

29/06/1829 June 2018 REDUCE ISSUED CAPITAL 28/06/2018

View Document

29/06/1829 June 2018 29/06/18 STATEMENT OF CAPITAL USD 1031407.36

View Document

29/06/1829 June 2018 STATEMENT BY DIRECTORS

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR JONATHAN NIGEL EDWARD SPAREY

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MS EILEEN CLARE COVENEY

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR PIERRE JACQUET

View Document

15/03/1815 March 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

18/01/1818 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 2 22/12/17 STATEMENT OF CAPITAL USD 103140734

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR. ROBERT NORMAN ROURKE

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL WINGARD

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L.E.K. CONSULTING NOMINEES LIMITED

View Document

31/08/1731 August 2017 CESSATION OF STUART EDWARD JACKSON AS A PSC

View Document

31/08/1731 August 2017 CESSATION OF LAWRENCE MATTHEW VERGE AS A PSC

View Document

30/08/1730 August 2017 03/08/17 STATEMENT OF CAPITAL USD 97242378

View Document

30/08/1730 August 2017 ADOPT ARTICLES 02/08/2017

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MS. CAROL WINGARD

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR PETER MCKELVEY

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR DAVID OGILVY

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR DANIEL MCKONE

View Document

17/08/1717 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 2 07/08/17 STATEMENT OF CAPITAL USD 97242376

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR PIERRE JACQUET

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR NICHOLAS HOLDER

View Document

16/08/1716 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 2 04/08/17 STATEMENT OF CAPITAL USD 30835783

View Document

14/08/1714 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 2 04/08/17 STATEMENT OF CAPITAL USD 6006461

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR JOHNNY CLAYTON HESKETT

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company