EXCELSIOR LEGAL & ESTATE SERVICES (UK) LIMITED

2nd Floor Butler House 2nd Floor Butler House, London, W1T 7AF, England
StatusACTIVE
Company No.08396389
CategoryPrivate Limited Company
Incorporated11 Feb 2013
Age11 years, 4 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP008044
Status:ACTIVE
Category:Limited Partnership

FPN LIMITED

OCEAN VILLAGE INNOVATION CENTRE,SOUTHAMPTON,SO14 3JZ

Number:03034379
Status:ACTIVE
Category:Private Limited Company

LORD'S SECURITY LTD

9 LYLE CLOSE,ROCHESTER,ME2 3DF

Number:08600523
Status:ACTIVE
Category:Private Limited Company

M H I S LIMITED

STAFFORD HOUSE,DORCHESTER,DT1 1PW

Number:05916596
Status:ACTIVE
Category:Private Limited Company

MCNALLY ELECTRICAL LTD

14 FITZROY AVENUE,BROADSTAIRS,CT10 3LS

Number:07714235
Status:ACTIVE
Category:Private Limited Company

PADDOCKS (UK) LIMITED

23 PADDOCKS CLOSE,COVENTRY,CV8 3GW

Number:04615767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source