Company NameExcellent Shine Ltd
DirectorLejla Salibasic
Company StatusActive
Company Number08580356
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameLejla Salibasic
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMrs Suada Salibasic
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 66 Oxford Gardens
London
W10 5UN
Director NameMiss Nejra Salibasic
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 5 66 Oxford Gardens
London
W10 5UN

Location

Registered Address124 City Road
City Road
London
Ec1v 2nx.

Shareholders

50 at £1Lejla Salibasic
50.00%
Ordinary
50 at £1Suada Salibasic
50.00%
Ordinary

Financials

Year2014
Turnover£35,167
Gross Profit£34,577
Net Worth£1,401
Cash£4,561
Current Liabilities£3,160

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

19 September 2023Confirmation statement made on 3 September 2023 with updates (4 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 January 2023Change of details for Ms Lejla Salibasic as a person with significant control on 1 September 2022 (2 pages)
15 September 2022Confirmation statement made on 3 September 2022 with updates (5 pages)
13 September 2022Change of details for Ms Lejla Salibasic as a person with significant control on 3 September 2022 (2 pages)
13 September 2022Director's details changed for Lejla Salibasic on 1 September 2022 (2 pages)
6 September 2022Director's details changed for Lejla Salibasic on 2 September 2022 (2 pages)
27 May 2022Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to 124 City Road, City Road London EC1V 2NX. on 27 May 2022 (1 page)
17 February 2022Change of details for Ms Lejla Salibasic as a person with significant control on 17 February 2022 (2 pages)
17 February 2022Registered office address changed from 20 Sunningdale Close Stanmore HA7 3QL England to Kemp House, 152-160 City Road London EC1V 2NX on 17 February 2022 (1 page)
17 February 2022Change of details for Ms Lejla Salibasic as a person with significant control on 17 February 2022 (2 pages)
17 February 2022Director's details changed for Lejla Salibasic on 17 February 2022 (2 pages)
2 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
3 June 2021Director's details changed for Lejla Salibasic on 1 June 2021 (2 pages)
30 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
25 September 2020Change of details for Ms Lejla Salibasic as a person with significant control on 1 September 2020 (2 pages)
25 September 2020Director's details changed for Lejla Salibasic on 1 September 2020 (2 pages)
25 September 2020Director's details changed for Lejla Salibasic on 1 September 2020 (2 pages)
16 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 June 2019 (3 pages)
3 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
3 September 2019Termination of appointment of Nejra Salibasic as a director on 3 September 2019 (1 page)
3 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
31 May 2019Termination of appointment of Suada Salibasic as a director on 24 May 2019 (1 page)
31 May 2019Cessation of Suada Salibasic as a person with significant control on 29 April 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 January 2019Director's details changed for Miss Nejra Salibasic on 19 January 2019 (2 pages)
21 January 2019Director's details changed for Lejla Salibasic on 20 January 2019 (2 pages)
21 January 2019Director's details changed for Mrs Suada Salibasic on 20 January 2019 (2 pages)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 February 2018Appointment of Miss Nejra Salibasic as a director on 20 February 2018 (2 pages)
7 July 2017Notification of Lejla Salibasic as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
7 July 2017Notification of Suada Salibasic as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Suada Salibasic as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Lejla Salibasic as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
23 May 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
21 February 2017Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page)
21 February 2017Register inspection address has been changed to 20 Sunningdale Close Sunningdale Close Stanmore HA7 3QL (1 page)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
1 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
1 September 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
21 June 2013Incorporation (36 pages)
21 June 2013Incorporation (36 pages)