Background WavePink WaveYellow Wave

HERITAGE CONSULTANCY (LONDON) LTD (11004715)

HERITAGE CONSULTANCY (LONDON) LTD (11004715) is an active UK company. incorporated on 10 October 2017. with registered office in Folkestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HERITAGE CONSULTANCY (LONDON) LTD has been registered for 8 years. Current directors include MITCHELL, Lewis Joseph Stewart.

Company Number
11004715
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
C/O Xeinadin South East Limited Unit 68 Basepoint, Folkestone, CT19 4RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MITCHELL, Lewis Joseph Stewart
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE CONSULTANCY (LONDON) LTD

HERITAGE CONSULTANCY (LONDON) LTD is an active company incorporated on 10 October 2017 with the registered office located in Folkestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HERITAGE CONSULTANCY (LONDON) LTD was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11004715

LTD Company

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

HERITAGE HOLIDAY LETTINGS COMPANY LIMITED
From: 10 October 2017To: 13 May 2025
Contact
Address

C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone, CT19 4RH,

Previous Addresses

C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England
From: 4 April 2023To: 24 February 2025
42 Cudworth Road Ashford Kent TN24 0BG England
From: 29 November 2021To: 4 April 2023
3 Queen Street Ashford Kent TN23 1RF United Kingdom
From: 14 September 2020To: 29 November 2021
24 Ashford Road Tenterden TN30 6QU England
From: 10 October 2017To: 14 September 2020
Timeline

3 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MITCHELL, Lewis Joseph Stewart

Active
Benson Terrace, GatesheadNE10 9NS
Born February 2005
Director
Appointed 17 Mar 2026

BARTON, Sharon

Resigned
Unit 68 Basepoint, FolkestoneCT19 4RH
Born April 1976
Director
Appointed 10 Oct 2017
Resigned 18 Mar 2026

Persons with significant control

1

Mrs Sharon Barton

Active
Unit 68 Basepoint, FolkestoneCT19 4RH
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Incorporation Company
10 October 2017
NEWINCIncorporation