LONDON SLTS LTD

Register to unlock more data on OkredoRegister

LONDON SLTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06896917

Incorporation date

06/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, Dencora Court, 2 Meridian Way, Norwich, Norfolk NR7 0TACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon14/08/2025
Appointment of a voluntary liquidator
dot icon05/08/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/05/2025
Administrator's progress report
dot icon19/10/2024
Result of meeting of creditors
dot icon02/10/2024
Statement of affairs with form AM02SOA
dot icon18/09/2024
Statement of administrator's proposal
dot icon13/09/2024
Appointment of an administrator
dot icon13/09/2024
Registered office address changed from Newtec Centre 22 Deanery Road Stratford London E15 4LP England to C/O Frp Advisory Trading Limited, Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 2024-09-13
dot icon13/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon16/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon13/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon30/11/2021
Micro company accounts made up to 2020-11-30
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2019-11-30
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon14/02/2020
Previous accounting period extended from 2019-05-31 to 2019-11-30
dot icon08/08/2019
Director's details changed for Miss Emily Grace Smith on 2019-07-13
dot icon26/06/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon26/06/2019
Appointment of Miss Mairead Marie Donnelly as a director on 2019-06-12
dot icon26/06/2019
Appointment of Miss Emily Grace Smith as a director on 2019-06-12
dot icon24/06/2019
Registered office address changed from 253 Homes House Suite 8 Cowbridge Road West Cardiff CF5 5TD Wales to Newtec Centre 22 Deanery Road Stratford London E15 4LP on 2019-06-24
dot icon14/03/2019
Termination of appointment of Christopher Wade as a director on 2019-03-14
dot icon14/03/2019
Cessation of Christopher Michael Wade as a person with significant control on 2019-03-14
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/07/2018
Registered office address changed from 253 London Speech Therapy Cowbridge Road West Cardiff CF5 5TD Wales to 253 Homes House Suite 8 Cowbridge Road West Cardiff CF5 5TD on 2018-07-23
dot icon17/05/2018
Notification of Kbbo Lingua Limited as a person with significant control on 2017-12-08
dot icon17/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon08/01/2018
Resolutions
dot icon21/12/2017
Satisfaction of charge 068969170001 in full
dot icon26/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon16/02/2017
Registered office address changed from C/O London Speech Therapy London House London Speech Therapy, 1007 Level 1, Suite 2 68-72 London Street Norwich NR2 1JT England to 253 London Speech Therapy Cowbridge Road West Cardiff CF5 5TD on 2017-02-16
dot icon29/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon14/08/2016
Registered office address changed from 65 Beech Tree View Caerphilly Mid Glamorgan CF83 1DX to C/O London Speech Therapy London House London Speech Therapy, 1007 Level 1, Suite 2 68-72 London Street Norwich NR2 1JT on 2016-08-14
dot icon01/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon17/05/2016
Registration of charge 068969170001, created on 2016-05-11
dot icon22/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/12/2014
Registered office address changed from 57 Porthamal Road Cardiff CF14 6AQ to 65 Beech Tree View Caerphilly Mid Glamorgan CF83 1DX on 2014-12-01
dot icon18/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon18/05/2014
Director's details changed for Mr Christopher Wade on 2014-04-05
dot icon28/04/2014
Registered office address changed from 384 Caerphilly Road Llanishen Cardiff CF14 5ES Wales on 2014-04-28
dot icon23/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon03/04/2013
Registered office address changed from 384 Caerphill Road Llanishen Cardiff CF14 0NT on 2013-04-03
dot icon14/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon26/07/2012
Registered office address changed from C/O Christopher Wade 6 Ewenny Road Cardiff CF14 0NT United Kingdom on 2012-07-26
dot icon28/06/2012
Registered office address changed from Flat 11 One Battersea Square London SW11 3RZ United Kingdom on 2012-06-28
dot icon23/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/08/2011
Registered office address changed from 62 Victoria Way London SE7 7NQ on 2011-08-01
dot icon09/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon29/09/2010
Director's details changed for Mr Christopher Wade on 2010-09-28
dot icon14/07/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon03/03/2010
Registered office address changed from Chris Wade 14a Stratheden Parade Blackheath London SE3 7SX on 2010-03-03
dot icon06/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
02/06/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
269.86K
-
0.00
-
-
2022
15
270.49K
-
0.00
-
-
2022
15
270.49K
-
0.00
-
-

Employees

2022

Employees

15 Ascended0 % *

Net Assets(GBP)

270.49K £Ascended0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Emily Grace Kirchin
Director
12/06/2019 - Present
2
Donnelly, Mairead Marie
Director
12/06/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About LONDON SLTS LTD

LONDON SLTS LTD is an(a) Liquidation company incorporated on 06/05/2009 with the registered office located at C/O Frp Advisory Trading Limited, Dencora Court, 2 Meridian Way, Norwich, Norfolk NR7 0TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON SLTS LTD?

toggle

LONDON SLTS LTD is currently Liquidation. It was registered on 06/05/2009 .

Where is LONDON SLTS LTD located?

toggle

LONDON SLTS LTD is registered at C/O Frp Advisory Trading Limited, Dencora Court, 2 Meridian Way, Norwich, Norfolk NR7 0TA.

What does LONDON SLTS LTD do?

toggle

LONDON SLTS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LONDON SLTS LTD have?

toggle

LONDON SLTS LTD had 15 employees in 2022.

What is the latest filing for LONDON SLTS LTD?

toggle

The latest filing was on 14/08/2025: Appointment of a voluntary liquidator.