Advanced company searchLink opens in new window

EXCELLERATE SERVICES UK LIMITED

Company number 02770135

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
09 Nov 2023 AP01 Appointment of Ms Lisa Helen Laird as a director on 19 September 2023
14 Jun 2023 MR01 Registration of charge 027701350013, created on 8 June 2023
14 Jun 2023 MR01 Registration of charge 027701350014, created on 8 June 2023
26 May 2023 MR01 Registration of charge 027701350012, created on 23 May 2023
22 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 31 December 2021
15 Apr 2023 AA Full accounts made up to 30 June 2022
14 Apr 2023 PSC07 Cessation of Lcc Holdings Limited as a person with significant control on 22 February 2021
14 Apr 2023 PSC02 Notification of Excellerate Services Holdings Uk Limited as a person with significant control on 22 February 2021
23 Mar 2023 PSC05 Change of details for Lcc Holdings Limited as a person with significant control on 20 March 2023
22 Mar 2023 MR04 Satisfaction of charge 027701350011 in full
20 Mar 2023 AD01 Registered office address changed from New Kings Beam House 22 Upper Ground London SE1 9PD England to 65 Leonard Street Shoreditch London EC2A 4QS on 20 March 2023
20 Mar 2023 AP01 Appointment of Johan Andrew Venter as a director on 1 December 2022
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
02 Nov 2022 PSC02 Notification of Lcc Holdings Limited as a person with significant control on 22 February 2021
02 Nov 2022 PSC07 Cessation of Excellerate Services Holdings Uk Limited as a person with significant control on 22 February 2021
12 Aug 2022 TM01 Termination of appointment of Keith Simon French as a director on 12 August 2022
04 Jul 2022 AA Full accounts made up to 30 June 2021
01 Jun 2022 MR04 Satisfaction of charge 027701350008 in full
01 Jun 2022 MR04 Satisfaction of charge 027701350009 in full
27 Apr 2022 MR01 Registration of charge 027701350011, created on 25 April 2022
19 Apr 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 22/04/23
21 Jan 2022 TM01 Termination of appointment of James Cy Peers as a director on 31 December 2021
05 Aug 2021 AD01 Registered office address changed from Lcc House the Old Pump Works Great Warley Street Great Warley, Brentwood Essex CM13 3JR to New Kings Beam House 22 Upper Ground London SE1 9PD on 5 August 2021
29 Jun 2021 AA Full accounts made up to 30 June 2020