UKBizDB.co.uk

SL2 (SQUARED) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sl2 (squared) Limited. The company was founded 4 years ago and was given the registration number 12612139. The firm's registered office is in ROTHERHAM. You can find them at Unit 4 Amberley Court, 101 Effingham Street, Rotherham, South Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SL2 (SQUARED) LIMITED
Company Number:12612139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Amberley Court, 101 Effingham Street, Rotherham, South Yorkshire, United Kingdom, S65 1BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5a, Amberley Court, 103 Effingham Street, Rotherham, England, S65 1BL

Director27 July 2020Active
Unit 5a, Amberley Court, 103 Effingham Street, Rotherham, England, S65 1BL

Director27 July 2020Active
Unit 5a, Amberley Court, 103 Effingham Street, Rotherham, England, S65 1BL

Director13 March 2024Active
Unit 4, Amberley Court, 101 Effingham Street, Rotherham, United Kingdom, S65 1BL

Director19 May 2020Active

People with Significant Control

Sl2 (Holdings) Limited
Notified on:17 March 2024
Status:Active
Country of residence:England
Address:Unit 5a, Amberley Court, Effingham Street, Rotherham, England, S65 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott James Lee
Notified on:27 July 2020
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:Unit 5a, Amberley Court, Rotherham, England, S65 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steve John Loxley
Notified on:27 July 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Unit 5a, Amberley Court, Rotherham, England, S65 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Claire Lee
Notified on:19 May 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Amberley Court, Rotherham, United Kingdom, S65 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Accounts

Change account reference date company current shortened.

Download
2020-08-06Capital

Capital allotment shares.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.