LONDON SLTS LTD
Status | ACTIVE |
Company No. | 06896917 |
Category | Private Limited Company |
Incorporated | 06 May 2009 |
Age | 15 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
LONDON SLTS LTD is an active private limited company with number 06896917. It was incorporated 15 years, 2 months, 6 days ago, on 06 May 2009. The company address is Newtec Centre 22 Deanery Road Newtec Centre 22 Deanery Road, London, E15 4LP, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Jun 2024
Action Date: 02 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-02
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Gazette filings brought up to date
Date: 27 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Change account reference date company previous extended
Date: 14 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2019-11-30
Documents
Change person director company with change date
Date: 08 Aug 2019
Action Date: 13 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-13
Officer name: Miss Emily Grace Smith
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mairead Marie Donnelly
Appointment date: 2019-06-12
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 12 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Grace Smith
Appointment date: 2019-06-12
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-24
Old address: 253 Homes House Suite 8 Cowbridge Road West Cardiff CF5 5TD Wales
New address: Newtec Centre 22 Deanery Road Stratford London E15 4LP
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Wade
Termination date: 2019-03-14
Documents
Cessation of a person with significant control
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Michael Wade
Cessation date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-23
Old address: 253 London Speech Therapy Cowbridge Road West Cardiff CF5 5TD Wales
New address: 253 Homes House Suite 8 Cowbridge Road West Cardiff CF5 5TD
Documents
Notification of a person with significant control
Date: 17 May 2018
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kbbo Lingua Limited
Notification date: 2017-12-08
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Resolution
Date: 08 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 21 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068969170001
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-16
Old address: C/O London Speech Therapy London House London Speech Therapy, 1007 Level 1, Suite 2 68-72 London Street Norwich NR2 1JT England
New address: 253 London Speech Therapy Cowbridge Road West Cardiff CF5 5TD
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2016
Action Date: 14 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-14
Old address: 65 Beech Tree View Caerphilly Mid Glamorgan CF83 1DX
New address: C/O London Speech Therapy London House London Speech Therapy, 1007 Level 1, Suite 2 68-72 London Street Norwich NR2 1JT
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 May 2016
Action Date: 11 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068969170001
Charge creation date: 2016-05-11
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-01
Old address: 57 Porthamal Road Cardiff CF14 6AQ
New address: 65 Beech Tree View Caerphilly Mid Glamorgan CF83 1DX
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Change person director company with change date
Date: 18 May 2014
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-05
Officer name: Mr Christopher Wade
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-28
Old address: 384 Caerphilly Road Llanishen Cardiff CF14 5ES Wales
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Change registered office address company with date old address
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-03
Old address: 384 Caerphill Road Llanishen Cardiff CF14 0NT
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-26
Old address: C/O Christopher Wade 6 Ewenny Road Cardiff CF14 0NT United Kingdom
Documents
Change registered office address company with date old address
Date: 28 Jun 2012
Action Date: 28 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-28
Old address: Flat 11 One Battersea Square London SW11 3RZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-01
Old address: 62 Victoria Way London SE7 7NQ
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-28
Officer name: Mr Christopher Wade
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change registered office address company with date old address
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-03
Old address: Chris Wade 14a Stratheden Parade Blackheath London SE3 7SX
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09190057 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAC CORPORATE SERVICES LIMITED
34 CASTLE HILL AVENUE,HERTFORDSHIRE,HP4 1HJ
Number: | 03204678 |
Status: | ACTIVE |
Category: | Private Limited Company |
KUDOS TRADING (INTERNATIONAL) LIMITED
BANK HOUSE,SOUTHWICK,BN42 4FN
Number: | 11893215 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMRON DEVELOPMENTS (GUILDFORD) LIMITED
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 04187217 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA
Number: | 07834594 |
Status: | ACTIVE |
Category: | Private Limited Company |
269 WAREHOUSE COURT,LONDON,SE18 6FF
Number: | 10970417 |
Status: | ACTIVE |
Category: | Private Limited Company |