LONDON EXECUTIVE FINANCIAL SERVICES LIMITED

C/O Wsm, Connect House 133-137 Alexandra Road C/O Wsm, Connect House 133-137 Alexandra Road, London, SW19 7JY, United Kingdom
StatusACTIVE
Company No.06798036
CategoryPrivate Limited Company
Incorporated21 Jan 2009
Age15 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

LONDON EXECUTIVE FINANCIAL SERVICES LIMITED is an active private limited company with number 06798036. It was incorporated 15 years, 4 months, 11 days ago, on 21 January 2009. The company address is C/O Wsm, Connect House 133-137 Alexandra Road C/O Wsm, Connect House 133-137 Alexandra Road, London, SW19 7JY, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2023

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2020

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-13

Psc name: Maria Stella Constantinou

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jules Constantinou

Notification date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Stella Constantinou

Termination date: 2019-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Mr Jules Constantinou

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maria Stella Constantinou

Change date: 2019-01-21

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-21

Officer name: Mrs Maria Stella Constantinou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: 120 Pall Mall London SW1Y 5EA

New address: C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-16

Officer name: Mrs Maria Stella Constantinou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Address

Type: AD01

Old address: C/O London Executive Financial Services Limited 123 Pall Mall London SW1Y 5EA

Change date: 2014-07-16

New address: 120 Pall Mall London SW1Y 5EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Stella Constantinou

Change date: 2013-01-02

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-02

Officer name: Mrs Maria Stella Constantinou

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2012

Action Date: 05 Jun 2012

Category: Address

Type: AD01

Old address: 18 Cottenham Park Road London London SW20 0RZ

Change date: 2012-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Stella Constantinou

Change date: 2010-02-12

Documents

View document PDF

Incorporation company

Date: 21 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGHWOOD LAND (HORNDEAN) LIMITED

THE HAY BARN UPPER ASHFIELD FARM,ROMSEY,SO51 9NJ

Number:08463640
Status:ACTIVE
Category:Private Limited Company

HUB ISLINGTON CIC

27 DINGLEY PLACE,LONDON,EC1V 8BR

Number:07617164
Status:ACTIVE
Category:Community Interest Company

JENNY GREEN LIMITED

CROSSWAYS TRINITY ROAD,ALTON,GU34 5NN

Number:10005005
Status:ACTIVE
Category:Private Limited Company

K.M. LEISK ACCOUNTING LIMITED

9 MELROSE ROAD,GALASHIELS,TD1 2AE

Number:SC365341
Status:ACTIVE
Category:Private Limited Company

LM PAINT FINISHING LTD

8 DEMPSEY DRIVE,KETTERING,NN14 6LA

Number:11492276
Status:ACTIVE
Category:Private Limited Company
Number:00969324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source