LEGAL EXCEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Registered office address changed from Excel House 3 Duke Street Bedford MK40 3HR England to 32 st. Johns Street Bedford MK42 0DH on 2024-03-11

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/11/223 November 2022 Change of details for Mrs Evelyne Blake Chinedum Jarrett as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to Excel House 3 Duke Street Bedford MK40 3HR on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Samora Lesmore Joseph Nonyem Uzoka-Jarrett on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mrs Evelyne Blake Chinedum Jarrett on 2022-11-03

View Document

07/10/227 October 2022 Director's details changed for Mrs Evelyne Blake Chinedum Jarrett on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Excel House Duke Street Bedford MK40 3HR England to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2022-10-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 CURREXT FROM 31/05/2021 TO 31/10/2021

View Document

19/05/2119 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM AVALAND HOUSE 110 LONDON ROAD, APSLEY, HEMEL HEMPSTEAD, HERTS. HP3 9SD

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MRS EVELYNE BLAKE CHINEDUM JARRETT / 06/04/2018

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE BEARDWELL

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR SAMORA LESMORE JOSEPH NONYEM UZOKA-JARRETT

View Document

11/07/1611 July 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR GEORGE EDWARD BEARDWELL

View Document

19/06/1319 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MRS EVELYNE BLAKE CHINEDUM JARRETT

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

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