L5 EXECUTIVE SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

10/02/2510 February 2025 Change of details for Mr Quentin Colin Maxwell Solt as a person with significant control on 2025-01-31

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

26/11/2226 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Second filing for the appointment of Mr Quentin Colin Maxwell Solt as a director

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

19/11/2119 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT LANCASHIRE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR QUENTIN SOLT

View Document

17/12/1817 December 2018 Appointment of Mr Quentin Colin Maxwell Solt as a director on 2018-11-05

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR QUENTIN COLIN MAXWELL SOLT

View Document

11/11/1811 November 2018 REGISTERED OFFICE CHANGED ON 11/11/2018 FROM 79 RIVERSIDE WAY KELVEDON ESSEX CO5 9LX

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUENITN COLIN MAXWELL SOLT

View Document

05/11/185 November 2018 CESSATION OF JULIE DAWN LANCASHIRE AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LANCASHIRE

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE LANCASHIRE

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR QUENITN COLIN MAXWELL SOLT / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MRS SUSANNAH SOLT

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR QUENTIN COLIN MAXWELL SOLT

View Document

05/11/185 November 2018 CESSATION OF ROBERT LANCASHIRE AS A PSC

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

26/06/1726 June 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/05/1720 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/02/166 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 79 RIVERSIDE WAY KELVEDON ESSEX CO5 9LU ENGLAND

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 79 RIVERSIDE WAY KELVEDON ESSEX CO5 9LX ENGLAND

View Document

04/02/144 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT LANCASHIRE / 04/02/2014

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LANCASHIRE / 04/02/2014

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN LANCASHIRE / 04/02/2014

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