LONDON EXCELLENCE CHAUFFEUR LTD

Register to unlock more data on OkredoRegister

LONDON EXCELLENCE CHAUFFEUR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15157311

Incorporation date

22/09/2023

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 19 Kingspark Business Centre, Kingston Road, New Malden KT3 3STCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2023)
dot icon24/09/2025
Amended micro company accounts made up to 2024-09-30
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon22/06/2025
Micro company accounts made up to 2024-09-30
dot icon02/06/2025
Termination of appointment of Sarah Iram as a director on 2025-06-02
dot icon02/06/2025
Cessation of Sarah Iram as a person with significant control on 2025-06-02
dot icon02/06/2025
Notification of Umar Iqbal Cheema as a person with significant control on 2025-06-02
dot icon02/06/2025
Registered office address changed from Peel House London Road Morden SM4 5BT England to Unit 19 Kingspark Business Centre Kingston Road New Malden KT3 3st on 2025-06-02
dot icon15/05/2025
Appointment of Mr Umar Iqbal Cheema as a director on 2025-05-15
dot icon02/05/2025
Appointment of Mrs Sarah Iram as a director on 2025-02-02
dot icon02/05/2025
Termination of appointment of Muhammad Ibrahim Butt as a director on 2025-05-02
dot icon02/05/2025
Termination of appointment of Fazal Suhaim Khan as a director on 2025-05-02
dot icon02/05/2025
Termination of appointment of Syed Mubashir Ali Naqvi as a director on 2025-05-02
dot icon02/05/2025
Notification of Sarah Iram as a person with significant control on 2025-05-02
dot icon02/05/2025
Cessation of Muhammad Ibrahim Butt as a person with significant control on 2025-05-02
dot icon02/05/2025
Cessation of Fazal Suhaim Khan as a person with significant control on 2025-05-02
dot icon02/05/2025
Cessation of Syed Mubashir Ali Naqvi as a person with significant control on 2025-05-02
dot icon02/05/2025
Registered office address changed from Suite S1 195 Wood Street London E17 3NU England to Peel House London Road Morden SM4 5BT on 2025-05-02
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon02/05/2025
Registered office address changed from Peel House London Road Morden SM4 5BT England to Peel House London Road Morden SM4 5BT on 2025-05-02
dot icon25/02/2024
Change of details for Mr Fazal Suhaim Khan as a person with significant control on 2024-02-16
dot icon25/02/2024
Notification of Muhammad Ibrahim Butt as a person with significant control on 2024-02-16
dot icon25/02/2024
Notification of Syed Mubashir Ali Naqvi as a person with significant control on 2024-02-16
dot icon16/02/2024
Termination of appointment of Mr Umair Ali Zaman as a director on 2024-02-16
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon30/12/2023
Termination of appointment of Muhammad Asif Raza as a director on 2023-12-20
dot icon30/12/2023
Confirmation statement made on 2023-12-30 with updates
dot icon09/10/2023
Withdrawal of a person with significant control statement on 2023-10-09
dot icon09/10/2023
Appointment of Mr Umair Ali Zaman as a director on 2023-09-23
dot icon09/10/2023
Appointment of Syed Mubashir Ali Naqvi as a director on 2023-09-23
dot icon09/10/2023
Notification of Fazal Suhaim Khan as a person with significant control on 2023-09-22
dot icon09/10/2023
Appointment of Muhammad Asif Raza as a director on 2023-09-23
dot icon09/10/2023
Appointment of Muhammad Ibrahim Butt as a director on 2023-09-23
dot icon07/10/2023
Registered office address changed from 42a Bawdsey Avenue Ilford IG2 7TJ England to Suite S1 195 Wood Street London E17 3NU on 2023-10-07
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon02/10/2023
Termination of appointment of Bilal Arif as a director on 2023-09-23
dot icon02/10/2023
Termination of appointment of Muhammad Asif Raza as a director on 2023-09-23
dot icon02/10/2023
Termination of appointment of Muhammad Ibrahim Butt as a director on 2023-09-23
dot icon02/10/2023
Termination of appointment of Syed Mubashir Ali Naqvi as a director on 2023-09-23
dot icon02/10/2023
Termination of appointment of Umair Ali Zaman as a director on 2023-09-23
dot icon22/09/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheema, Umar Iqbal
Director
15/05/2025 - Present
7
Butt, Muhammad Ibrahim
Director
23/09/2023 - 02/05/2025
5
Butt, Muhammad Ibrahim
Director
22/09/2023 - 23/09/2023
5
Zaman, Umair Ali
Director
22/09/2023 - 23/09/2023
8
Naqvi, Syed Mubashir Ali
Director
22/09/2023 - 23/09/2023
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON EXCELLENCE CHAUFFEUR LTD

LONDON EXCELLENCE CHAUFFEUR LTD is an(a) Active company incorporated on 22/09/2023 with the registered office located at Unit 19 Kingspark Business Centre, Kingston Road, New Malden KT3 3ST. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON EXCELLENCE CHAUFFEUR LTD?

toggle

LONDON EXCELLENCE CHAUFFEUR LTD is currently Active. It was registered on 22/09/2023 .

Where is LONDON EXCELLENCE CHAUFFEUR LTD located?

toggle

LONDON EXCELLENCE CHAUFFEUR LTD is registered at Unit 19 Kingspark Business Centre, Kingston Road, New Malden KT3 3ST.

What does LONDON EXCELLENCE CHAUFFEUR LTD do?

toggle

LONDON EXCELLENCE CHAUFFEUR LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for LONDON EXCELLENCE CHAUFFEUR LTD?

toggle

The latest filing was on 24/09/2025: Amended micro company accounts made up to 2024-09-30.