Company NameExcellerate Services UK Limited
Company StatusActive
Company Number02770135
CategoryPrivate Limited Company
Incorporation Date2 December 1992(31 years, 4 months ago)
Previous NameLCC Support Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services
SIC 81222Specialised cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameHarvey Murray Soning
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudon Road
St Johns Wood
London
NW8 0DL
Director NameMr Clinton James Phipps
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed31 May 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Operations Officer
Country of ResidenceSouth Africa
Correspondence AddressExcellerate On Summit 3a Summit Road
Dunkeld West, Randburg
Johannesburg
Gauteng Province
2196
Director NameMr Gordon George Hulley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleGroup Chief Executive Officer
Country of ResidenceSouth Africa
Correspondence AddressExcellerate On Summit 3a Summit Road
Dunkeld West, Randburg
Johannesburg
2196
Director NameMr Johan Andrew Venter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(30 years after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Leonard Street
Shoreditch
London
EC2A 4QS
Director NameMs Lisa Helen Laird
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(30 years, 9 months after company formation)
Appointment Duration7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address65 Leonard Street
Shoreditch
London
EC2A 4QS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Eric Charles Coverdale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 days after company formation)
Appointment Duration1 month (resigned 08 January 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Director NameGary William Neale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 days after company formation)
Appointment Duration1 month (resigned 08 January 1993)
RoleAccountant
Correspondence Address71 Millhaven Close
Chadwell Heath
Romford
Essex
RM6 4PL
Secretary NameMr Eric Charles Coverdale
NationalityBritish
StatusResigned
Appointed04 December 1992(2 days after company formation)
Appointment Duration1 month (resigned 08 January 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barstable Road
Stanford-Le-Hope
Essex
SS17 0NX
Director NameRonald Callahan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 10 January 1997)
RoleCompany Director
Correspondence Address2 Headley Road
Billericay
Essex
CM11 1BJ
Director NameEric Raymond Earey
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 1993)
RoleSurveyor
Correspondence AddressLittle Bushfield
Huttongate
Shenfield
Essex
CM13 2XA
Secretary NameRonald Callahan
NationalityBritish
StatusResigned
Appointed08 January 1993(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 10 January 1997)
RoleCompany Director
Correspondence Address2 Headley Road
Billericay
Essex
CM11 1BJ
Director NameMark Ronald Callahan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1996)
RoleCompany Director
Correspondence Address20 De Vere Close
Hatfield Peverel
Chelmsford
Essex
CM3 2LS
Director NameMr Robert Vincent
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1995(2 years, 1 month after company formation)
Appointment Duration23 years, 5 months (resigned 31 May 2018)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressLcc House The Old Pump Works
Great Warley Street
Great Warley, Brentwood
Essex
CM13 3JR
Director NameMrs Christine Ann Wilson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(4 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 24 March 2010)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address6 Pollards Green
Chelmer Village
Chelmsford
Essex
CM2 6UH
Director NameMr Michael Vincent
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(4 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Calmore Close
Hornchurch
Essex
RM12 6SN
Secretary NameMrs Christine Ann Wilson
NationalityBritish
StatusResigned
Appointed10 January 1997(4 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2005)
RoleClient Servicesl Director
Country of ResidenceEngland
Correspondence Address6 Pollards Green
Chelmer Village
Chelmsford
Essex
CM2 6UH
Secretary NameGrahame Richard Yeldham
NationalityBritish
StatusResigned
Appointed10 January 1997(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 10 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazel Grove
Braintree
Essex
CM7 2LX
Secretary NamePeter Andrews
NationalityBritish
StatusResigned
Appointed01 December 2005(13 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2018)
RoleAccountant
Correspondence Address39 Northampton Grove
Langdon Hills
Basildon
Essex
SS16 6ED
Director NameMr Gregory Patrick Doherty
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLcc House, 63 Tallon Road
Brentwood
Essex
CM13 1TG
Director NameMr Peter Andrews
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(19 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLcc House The Old Pump Works
Great Warley Street
Great Warley, Brentwood
Essex
CM13 3JR
Director NameMr Robert Patrick George Vincent
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(21 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2018)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressLcc House The Old Pump Works
Great Warley Street
Great Warley, Brentwood
Essex
CM13 3JR
Director NameMr Mark Julian Carter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road St. John's Wood
London
NW8 0DL
Director NameMr James Lance Soning
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudon Road
St. John's Wood
London
NW8 0DL
Director NameMr Robert Vincent
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(25 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLcc House, The Old Pump Works Great Warley Street
Great Warley, Brentwood
Essex
CM13 3JR
Director NameKeith Simon French
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTrident House 46-48 Webber Street
South Bank
London
SE1 8QW
Director NameMr James Cy Peers
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(28 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTrident House Lower Ground Floor
46-48 Webber Street
London
SE1 8QW

Contact

Websitelccss.co.uk

Location

Registered Address65 Leonard Street
Shoreditch
London
EC2A 4QS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

14.9k at £1Lcc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,011,762
Gross Profit£3,919,717
Net Worth£2,118,790
Cash£892,842
Current Liabilities£2,584,121

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

18 December 2013Delivered on: 18 December 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 December 2013Delivered on: 13 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 30 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
14 October 1998Delivered on: 16 October 1998
Persons entitled: Griffin Credit Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 August 1995Delivered on: 23 August 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 88 and 90 goodmayes road ilford london borough of redbridge with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
10 August 1995Delivered on: 18 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
8 June 2023Delivered on: 14 June 2023
Persons entitled: Absa Bank Limited (Acting Through Its Corporate and Investment Banking Division)

Classification: A registered charge
Particulars: The company grants a first priority assignment over all intellectual property rights, as defined in the facilities agreement (as defined in the instrument of charge), which means any patents, trademarks, service marks, designs, trading or business names, copyrights, design rights, moral rights, inventions, confidential information, know-how, domain names, topographical or similar rights, database or other intellectual property rights and interests and the benefit of all applications and rights to use (including by way of licence) such assets of the company, in each case whether registered or unregistered.
Outstanding
8 June 2023Delivered on: 14 June 2023
Persons entitled: Absa Bank Limited (Acting Through Its Corporate and Investment Banking Division)

Classification: A registered charge
Outstanding
23 May 2023Delivered on: 26 May 2023
Persons entitled: Absa Bank Limited (Acting Through Its Corporate and Investment Banking Division)

Classification: A registered charge
Outstanding
25 April 2022Delivered on: 27 April 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 May 2021Delivered on: 23 May 2021
Persons entitled: Alastair Fox

Classification: A registered charge
Particulars: None.
Outstanding
3 November 1993Delivered on: 12 November 1993
Satisfied on: 22 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 March 1993Delivered on: 20 April 1993
Satisfied on: 22 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88/90 goodmayes road goodmayes l/b of redbridge and the proceeds of sale thereof t/no egl 8160 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1993Delivered on: 8 April 1993
Satisfied on: 11 February 1994
Persons entitled: Jewelman Limited and B.D. Lewis

Classification: Debenture
Secured details: All monies due or to become due from the chargees under the terms of a deed of indemnity and debenture both of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2017Satisfaction of charge 027701350007 in full (1 page)
7 November 2017Satisfaction of charge 5 in full (2 pages)
7 November 2017Satisfaction of charge 6 in full (2 pages)
7 November 2017Satisfaction of charge 4 in full (1 page)
28 June 2017Full accounts made up to 30 September 2016 (27 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 June 2016Full accounts made up to 30 September 2015 (23 pages)
27 April 2016Auditor's resignation (1 page)
19 April 2016Auditor's resignation (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 14,927
(4 pages)
3 July 2015Full accounts made up to 30 September 2014 (23 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 14,927
(4 pages)
28 September 2014Appointment of Mr Robert Patrick George Vincent as a director on 25 September 2014 (2 pages)
25 June 2014Full accounts made up to 30 September 2013 (23 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 14,927
(4 pages)
18 December 2013Registration of charge 027701350009 (8 pages)
13 December 2013Registration of charge 027701350008 (5 pages)
4 July 2013Full accounts made up to 30 September 2012 (23 pages)
30 April 2013Registration of charge 027701350007 (17 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 September 2012Appointment of Mr Peter Andrews as a director (2 pages)
4 July 2012Full accounts made up to 30 September 2011 (22 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 July 2011Full accounts made up to 30 September 2010 (22 pages)
22 June 2011Termination of appointment of Michael Vincent as a director (1 page)
18 April 2011Registered office address changed from Lcc House, 63 Tallon Road Brentwood Essex CM13 1TG on 18 April 2011 (1 page)
16 April 2011Termination of appointment of Gregory Doherty as a director (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 30 September 2009 (21 pages)
19 April 2010Termination of appointment of Christine Wilson as a director (1 page)
23 January 2010Director's details changed for Robert Vincent on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Mr Gregory Patrick Doherty on 22 January 2010 (2 pages)
23 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 June 2009Full accounts made up to 30 September 2008 (21 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
14 August 2008Director appointed gregory patrick doherty (1 page)
20 June 2008Full accounts made up to 30 September 2007 (21 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 November 2007Full accounts made up to 30 September 2006 (21 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Location of register of members (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 August 2006Registered office changed on 16/08/06 from: suite 12-13, saxon house 2 warley street, upminster, essex RM14 3PJ (1 page)
2 August 2006Full accounts made up to 30 September 2005 (20 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 December 2005New secretary appointed (1 page)
2 December 2005Secretary resigned (1 page)
1 August 2005Full accounts made up to 30 September 2004 (20 pages)
22 December 2004Return made up to 02/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 June 2004Full accounts made up to 30 September 2003 (21 pages)
10 December 2003Return made up to 02/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2003Full accounts made up to 30 September 2002 (20 pages)
15 January 2003Return made up to 02/12/02; full list of members (6 pages)
15 January 2003Location of register of members (1 page)
3 May 2002Full accounts made up to 30 September 2001 (18 pages)
26 January 2002Registered office changed on 26/01/02 from: suite 5, saxon house 2 warley street, upminster, essex RM14 3PN (1 page)
26 January 2002Return made up to 02/12/01; full list of members (5 pages)
28 March 2001Full accounts made up to 30 September 2000 (14 pages)
12 February 2001Return made up to 02/12/00; no change of members (5 pages)
23 January 2001Director's particulars changed (1 page)
28 April 2000Full accounts made up to 30 September 1999 (13 pages)
28 January 2000Return made up to 02/12/99; full list of members (7 pages)
28 January 2000Location of register of members (1 page)
19 May 1999Full accounts made up to 30 September 1998 (17 pages)
7 December 1998Return made up to 02/12/98; no change of members (6 pages)
16 October 1998Particulars of mortgage/charge (7 pages)
6 July 1998Full accounts made up to 30 September 1997 (12 pages)
19 January 1998Location of register of members (1 page)
19 January 1998Return made up to 02/12/97; change of members (6 pages)
22 December 1997Registered office changed on 22/12/97 from: 88/90 goodmayes road, goodmayes, ilford, essex IG3 9UU (1 page)
8 October 1997Auditor's resignation (1 page)
6 August 1997Return made up to 02/12/96; full list of members (6 pages)
6 August 1997Return made up to 02/12/95; full list of members; amend (5 pages)
29 April 1997Location of register of members (1 page)
7 April 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997Secretary resigned;director resigned (1 page)
24 January 1997Declaration of assistance for shares acquisition (5 pages)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New director appointed (2 pages)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
19 January 1997Full accounts made up to 31 March 1996 (15 pages)
29 November 1996Director resigned (1 page)
30 November 1995Return made up to 02/12/95; no change of members (4 pages)
18 September 1995Full accounts made up to 31 March 1995 (16 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
10 January 1995Return made up to 02/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 August 1994Full accounts made up to 31 March 1994 (16 pages)
17 March 1994Return made up to 02/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
18 February 1994Company name changed\certificate issued on 18/02/94 (2 pages)
8 April 1993Particulars of mortgage/charge (3 pages)
2 December 1992Incorporation (15 pages)