EXCELSIOR LEGAL & ESTATE SERVICES (UK) LIMITED
Status | ACTIVE |
Company No. | 08396389 |
Category | Private Limited Company |
Incorporated | 11 Feb 2013 |
Age | 11 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
EXCELSIOR LEGAL & ESTATE SERVICES (UK) LIMITED is an active private limited company with number 08396389. It was incorporated 11 years, 4 months, 18 days ago, on 11 February 2013. The company address is 2nd Floor Butler House 2nd Floor Butler House, London, W1T 7AF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-23
Old address: 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England
New address: 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Change to a person with significant control
Date: 21 Jan 2022
Action Date: 11 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-11
Psc name: Mr Kenneth Golby
Documents
Change person director company with change date
Date: 21 Jan 2022
Action Date: 11 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-11
Officer name: Mr Kenneth Golby
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Termination secretary company with name termination date
Date: 19 Feb 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Roberts
Termination date: 2021-01-11
Documents
Change person director company with change date
Date: 15 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-11
Officer name: Mr Kenneth Golby
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Kenneth Golby
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Kenneth Golby
Documents
Change person director company with change date
Date: 26 Nov 2018
Action Date: 23 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-23
Officer name: Mr Kenneth Golby
Documents
Change person secretary company with change date
Date: 23 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-11-01
Officer name: Mr Mark Roberts
Documents
Change person director company with change date
Date: 23 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Kenneth Golby
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Mr Kenneth Golby
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-21
Old address: 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB
New address: 3rd Floor, Solar House 1-9 Romford Road London E15 4RG
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Kenneth Golby
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-15
Psc name: Mr Kenneth Golby
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Capital allotment shares
Date: 13 Nov 2015
Action Date: 28 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-28
Capital : 1,292 GBP
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH PAUL LAIRD
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP008044 |
Status: | ACTIVE |
Category: | Limited Partnership |
OCEAN VILLAGE INNOVATION CENTRE,SOUTHAMPTON,SO14 3JZ
Number: | 03034379 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LYLE CLOSE,ROCHESTER,ME2 3DF
Number: | 08600523 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD HOUSE,DORCHESTER,DT1 1PW
Number: | 05916596 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FITZROY AVENUE,BROADSTAIRS,CT10 3LS
Number: | 07714235 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PADDOCKS CLOSE,COVENTRY,CV8 3GW
Number: | 04615767 |
Status: | ACTIVE |
Category: | Private Limited Company |