LONDON EXCEL MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PRICKETT

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / KIRK ANDREWS / 05/01/2018

View Document

30/01/1830 January 2018 CESSATION OF PETER GUY PRICKETT AS A PSC

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091959020001

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GUY PRICKETT

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRK ANDREWS

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR PETER GUY PRICKETT

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/05/1630 May 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091959020002

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091959020001

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER PRICKETT

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK ANDREWS / 19/09/2014

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR PETER GUY PRICKETT

View Document

30/08/1430 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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