EXCALIBUR PARK LANE LIMITED

Ground Floor Shop Units 1, 2 & 3 Avenfield House Ground Floor Shop Units 1, 2 & 3 Avenfield House, London, W1K 7AF
StatusACTIVE
Company No.07101877
CategoryPrivate Limited Company
Incorporated11 Dec 2009
Age14 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

EXCALIBUR PARK LANE LIMITED is an active private limited company with number 07101877. It was incorporated 14 years, 5 months, 9 days ago, on 11 December 2009. The company address is Ground Floor Shop Units 1, 2 & 3 Avenfield House Ground Floor Shop Units 1, 2 & 3 Avenfield House, London, W1K 7AF.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-31

Officer name: Lynda Bolton

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gerhild Annerose Forstner

Appointment date: 2019-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Vanessa Lisette Forstner

Appointment date: 2019-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Siegfried Forstner

Appointment date: 2019-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-03

Officer name: Mr Robert Leopold Forstner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frederick Broadbridge

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lynda Bolton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Burrows

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Frederick Brian Broadbridge

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Robert Leopold Forstner

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Burrows

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-22

Old address: 110 Morden Road London London SW19 3BP United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIA ESTATES LIMITED

121 PRINCES PARK AVENUE,LONDON,NW11 0JS

Number:06415627
Status:ACTIVE
Category:Private Limited Company

CLAN (REGENT W1) LIMITED

THE PAVILION,LONDON,SE1 0SW

Number:10594458
Status:ACTIVE
Category:Private Limited Company

D PARKER SPECIALIST ENGINEERING SERVICES LTD

3 ATLAS HOUSE,TAVISTOCK,PL19 9DP

Number:10127159
Status:ACTIVE
Category:Private Limited Company

LAG TOWER PRESERVATION TRUST LIMITED

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SC306161
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PB AGENCY LIMITED

409 GIDLOW LANE,WIGAN,WN6 7PN

Number:08210333
Status:ACTIVE
Category:Private Limited Company

SADIEPAUL HAIRDRESSING LTD

23 BERENDA DRIVE,BRISTOL,BS30 9YX

Number:11269120
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