Background WavePink WaveYellow Wave

L&T CITY CONSULTANCY LIMITED (09276786)

L&T CITY CONSULTANCY LIMITED (09276786) is an active UK company. incorporated on 23 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. L&T CITY CONSULTANCY LIMITED has been registered for 11 years. Current directors include ULRICH, Marcel Arthur.

Company Number
09276786
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
Second Floor, London, EC4A 2DQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ULRICH, Marcel Arthur
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L&T CITY CONSULTANCY LIMITED

L&T CITY CONSULTANCY LIMITED is an active company incorporated on 23 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. L&T CITY CONSULTANCY LIMITED was registered 11 years ago.(SIC: 68310)

Status

active

Active since 11 years ago

Company No

09276786

LTD Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 November 2024 - 28 February 2026(17 months)
Type: Micro Entity

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

L&T CITY REAL ESTATE LIMITED
From: 23 October 2014To: 5 May 2015
Contact
Address

Second Floor 150-151 Fleet Street London, EC4A 2DQ,

Previous Addresses

Second Floor 4-5 Gough Square London EC4A 3DE
From: 13 February 2015To: 5 September 2019
Third Floor 15 Poland Street London W1F 8QE United Kingdom
From: 23 October 2014To: 13 February 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ULRICH, Marcel Arthur

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born June 1948
Director
Appointed 23 Oct 2014

Persons with significant control

1

Mr Giovanni Ranalli

Active
150-151 Fleet Street, LondonEC4A 2DQ
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Certificate Change Of Name Company
5 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Incorporation Company
23 October 2014
NEWINCIncorporation