Excel Leasing Ltd

DataGardener
live
Micro

Excel Leasing Ltd

09307354Private Limited With Share Capital

3A Wilton Street, Bradford, BD50AX
Incorporated

12/11/2014

Company Age

11 years

Directors

1

Employees

1

SIC Code

46510

Risk

not scored

Company Overview

Registration, classification & business activity

Excel Leasing Ltd (09307354) is a private limited with share capital incorporated on 12/11/2014 (11 years old) and registered in bradford, BD50AX. The company operates under SIC code 46510 - wholesale of computers, computer peripheral equipment and software.

Private Limited With Share Capital
SIC: 46510
Micro
Incorporated 12/11/2014
BD50AX
1 employees

Financial Overview

Total Assets

£28.0K

Liabilities

£30.8K

Net Assets

£-2.7K

Est. Turnover

£855.3K

AI Estimated
Unreported
Cash

£4.9K

Key Metrics

1

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1
director

Filed Documents

74
Gazette Notice Compulsory
Category:Gazette
Date:28-04-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:23-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-07-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-07-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-10-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2015
Incorporation Company
Category:Incorporation
Date:12-11-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2022
Filing Date20/08/2021
Latest Accounts30/03/2021

Trading Addresses

3A Wilton Street, Bradford, BD50AXRegistered
211 Great Horton Road, Bradford, BD71RPRegistered

Contact

info@excelleasing.com
excelleasing.com
3A Wilton Street, Bradford, BD50AX