Background WavePink WaveYellow Wave

L.E.K. HOLDINGS LIMITED (10823958)

L.E.K. HOLDINGS LIMITED (10823958) is an active UK company. incorporated on 16 June 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. L.E.K. HOLDINGS LIMITED has been registered for 8 years. Current directors include GORDON, Matthew Millar, HESKETT, Johnny Clayton.

Company Number
10823958
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
160 Victoria Street, London, SW1E 5LB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GORDON, Matthew Millar, HESKETT, Johnny Clayton
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.E.K. HOLDINGS LIMITED

L.E.K. HOLDINGS LIMITED is an active company incorporated on 16 June 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. L.E.K. HOLDINGS LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10823958

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

160 Victoria Street London, SW1E 5LB,

Previous Addresses

40 Grosvenor Place London SW1X 7JL United Kingdom
From: 16 June 2017To: 17 September 2018
Timeline

12 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 19
Loan Secured
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GORDON, Matthew Millar

Active
Victoria Street, LondonSW1E 5LB
Born August 1974
Director
Appointed 27 Feb 2020

HESKETT, Johnny Clayton

Active
Victoria Street, LondonSW1E 5LB
Born December 1969
Director
Appointed 24 Jul 2017

VERGE, Lawrence Matthew

Resigned
Victoria Street, LondonSW1E 5LB
Born July 1959
Director
Appointed 16 Jun 2017
Resigned 27 Feb 2020

Persons with significant control

1

Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

55

Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2022
AAAnnual Accounts
Legacy
10 November 2022
PARENT_ACCPARENT_ACC
Legacy
19 October 2022
GUARANTEE2GUARANTEE2
Legacy
19 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2021
AAAnnual Accounts
Legacy
26 February 2021
AGREEMENT2AGREEMENT2
Legacy
12 February 2021
PARENT_ACCPARENT_ACC
Legacy
12 February 2021
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 March 2018
AA01Change of Accounting Reference Date
Capital Redomination Of Shares
30 August 2017
SH14Notice of Redenomination
Resolution
30 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Incorporation Company
16 June 2017
NEWINCIncorporation