Background WavePink WaveYellow Wave

ILK CONSULT LIMITED (11097451)

ILK CONSULT LIMITED (11097451) is a dissolved UK company. incorporated on 5 December 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ILK CONSULT LIMITED has been registered for 8 years. Current directors include HARISCH, Christian, Dr, HASENAUER, Eva Maria.

Company Number
11097451
Status
dissolved
Type
ltd
Incorporated
5 December 2017
Age
8 years
Address
Acre House, London, NW1 3ER
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARISCH, Christian, Dr, HASENAUER, Eva Maria
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILK CONSULT LIMITED

ILK CONSULT LIMITED is an dissolved company incorporated on 5 December 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.. ILK CONSULT LIMITED was registered 8 years ago.(SIC: 96090)

Status

dissolved

Active since 8 years ago

Company No

11097451

LTD Company

Age

8 Years

Incorporated 5 December 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 21 December 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 December 2023 (2 years ago)
Submitted on 12 December 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

LANSERHOF MANAGEMENT LTD
From: 5 December 2017To: 26 March 2020
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 5 December 2017To: 21 January 2019
Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARISCH, Christian, Dr

Active
11/15 William Road, LondonNW1 3ER
Born March 1966
Director
Appointed 05 Dec 2017

HASENAUER, Eva Maria

Active
11/15 William Road, LondonNW1 3ER
Born April 1988
Director
Appointed 01 Dec 2021

BOTHMER, Julius August Stephan Graf Von

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1980
Director
Appointed 05 Dec 2017
Resigned 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Voluntary
12 November 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 August 2024
DS01DS01
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Resolution
26 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Incorporation Company
5 December 2017
NEWINCIncorporation