LEGAL EXCEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
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 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
03/11/223 November 2022 | Change of details for Mrs Evelyne Blake Chinedum Jarrett as a person with significant control on 2022-11-03 |
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 |
03/11/223 November 2022 | Director's details changed for Mr Samora Lesmore Joseph Nonyem Uzoka-Jarrett on 2022-11-03 |
03/11/223 November 2022 | Director's details changed for Mrs Evelyne Blake Chinedum Jarrett on 2022-11-03 |
07/10/227 October 2022 | Director's details changed for Mrs Evelyne Blake Chinedum Jarrett on 2022-10-07 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2119 May 2021 | CURREXT FROM 31/05/2021 TO 31/10/2021 |
19/05/2119 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM AVALAND HOUSE 110 LONDON ROAD, APSLEY, HEMEL HEMPSTEAD, HERTS. HP3 9SD |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS EVELYNE BLAKE CHINEDUM JARRETT / 06/04/2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/09/1620 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BEARDWELL |
20/09/1620 September 2016 | DIRECTOR APPOINTED MR SAMORA LESMORE JOSEPH NONYEM UZOKA-JARRETT |
11/07/1611 July 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/07/1410 July 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | DIRECTOR APPOINTED MR GEORGE EDWARD BEARDWELL |
19/06/1319 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/05/1231 May 2012 | DIRECTOR APPOINTED MRS EVELYNE BLAKE CHINEDUM JARRETT |
29/05/1229 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
29/05/1229 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
More Company Information
Recently Viewed
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