LONDON EXECUTIVE FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06798036 |
Category | Private Limited Company |
Incorporated | 21 Jan 2009 |
Age | 15 years, 4 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 05 Oct 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
HIGHWOOD LAND (HORNDEAN) LIMITED
THE HAY BARN UPPER ASHFIELD FARM,ROMSEY,SO51 9NJ
Number: | 08463640 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 DINGLEY PLACE,LONDON,EC1V 8BR
Number: | 07617164 |
Status: | ACTIVE |
Category: | Community Interest Company |
CROSSWAYS TRINITY ROAD,ALTON,GU34 5NN
Number: | 10005005 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MELROSE ROAD,GALASHIELS,TD1 2AE
Number: | SC365341 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DEMPSEY DRIVE,KETTERING,NN14 6LA
Number: | 11492276 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAC MARNEY REFRIGERATION AND AIR CONDITIONING LIMITED
THE OLD FORGE,CROWFIELD,IP6 9SZ
Number: | 00969324 |
Status: | ACTIVE |
Category: | Private Limited Company |