Background WavePink WaveYellow Wave

L K P CONSULTANCY LIMITED (10572820)

L K P CONSULTANCY LIMITED (10572820) is an active UK company. incorporated on 19 January 2017. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. L K P CONSULTANCY LIMITED has been registered for 9 years. Current directors include PARKIN, Katie Jayne.

Company Number
10572820
Status
active
Type
ltd
Incorporated
19 January 2017
Age
9 years
Address
Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PARKIN, Katie Jayne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L K P CONSULTANCY LIMITED

L K P CONSULTANCY LIMITED is an active company incorporated on 19 January 2017 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. L K P CONSULTANCY LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10572820

LTD Company

Age

9 Years

Incorporated 19 January 2017

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 30 October 2023 - 29 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle, CA1 2RW,

Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Feb 18
Loan Secured
Sept 20
Director Left
Jul 21
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Sept 23
New Owner
Sept 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PARKIN, Katie Jayne

Active
Montgomery Way, CarlisleCA1 2RW
Born May 1986
Director
Appointed 12 Jun 2023

PARKIN, Katie Jayne

Resigned
Montgomery Way, CarlisleCA1 2RW
Born May 1986
Director
Appointed 28 Feb 2018
Resigned 26 Jul 2021

PARKIN, Lee Michael

Resigned
Montgomery Way, CarlisleCA1 2RW
Born May 1986
Director
Appointed 19 Jan 2017
Resigned 12 Jun 2023

Persons with significant control

4

1 Active
3 Ceased

Mrs Katie Jayne Parkin

Active
Montgomery Way, CarlisleCA1 2RW
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2023
Montgomery Way, CarlisleCA1 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2023
Ceased 13 Sept 2023

Mr Lee Michael Parkin

Ceased
Montgomery Way, CarlisleCA1 2RW
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2017
Ceased 12 Jun 2023

Mrs Katie Jayne Parkin

Ceased
Montgomery Way, CarlisleCA1 2RW
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2017
Ceased 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
2 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2023
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
24 July 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Incorporation Company
19 January 2017
NEWINCIncorporation