EXCEL LEASING LTD

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

01/03/241 March 2024 Cessation of Bihari Szabina as a person with significant control on 2024-02-20

View Document

01/03/241 March 2024 Notification of Usm an Ali as a person with significant control on 2024-02-20

View Document

01/03/241 March 2024 Appointment of Usm an Ali as a director on 2024-02-20

View Document

01/03/241 March 2024 Termination of appointment of Bihari Szabina as a director on 2024-02-20

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

05/11/225 November 2022 Cessation of Anwaar Shafique as a person with significant control on 2022-02-01

View Document

05/11/225 November 2022 Termination of appointment of Anwaar Shafique as a director on 2022-02-01

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Appointment of Bihari Szabina as a director on 2022-01-05

View Document

05/11/225 November 2022 Notification of Bihari Szabina as a person with significant control on 2022-01-05

View Document

05/11/225 November 2022 Confirmation statement made on 2022-05-02 with updates

View Document

04/11/224 November 2022 Registered office address changed from 211 Great Horton Road Bradford BD7 1RP England to 3a Wilton Street Bradford BD5 0AX on 2022-11-04

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAWAD SIDDIQUE / 05/02/2020

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD AZAM

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR MUHAMMAD AZAM

View Document

16/07/2016 July 2020 CESSATION OF JAWAD SIDDIQUE AS A PSC

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, SECRETARY SUNDAS RAHMAN

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAWAD SIDDIQUE

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/18

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM PERKIN HOUSE 82 GRATTAN ROAD BRADFORD WEST YORKSHIRE BD1 2JB

View Document

07/07/207 July 2020 DISS40 (DISS40(SOAD))

View Document

05/07/205 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/17

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

18/02/1718 February 2017 DISS40 (DISS40(SOAD))

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

04/10/164 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

04/10/164 October 2016 CURREXT FROM 30/11/2016 TO 30/03/2017

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAWAD SIDDIQUE / 22/02/2016

View Document

25/01/1625 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD ENGLAND

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/03/152 March 2015 SECRETARY APPOINTED MRS SUNDAS RAHMAN

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM C/O J. SIDDIQUE CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD ENGLAND

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 4 STAVELEY ROAD SHIPLEY BD184HD ENGLAND

View Document

12/11/1412 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company