-
SL CONSTRUCTION SERVICES LTD - Ruskin Chambers, Level 2, 3 Drury Lane, Knutsford, WA16 6HA, United Kingdom
Company Information
- Company registration number
- 06103635
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ruskin Chambers, Level 2
- 3 Drury Lane
- Knutsford
- WA16 6HA
- England Ruskin Chambers, Level 2, 3 Drury Lane, Knutsford, WA16 6HA, England UK
Management
- Managing Directors
- LLOYD, David
- MEAGHER, James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-02-14
- Age Of Company 2007-02-14 17 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mr James Meagher
- Mr James Meagher
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- STIRLING LLOYD CONSTRUCTION LIMITED
- Filing of Accounts
- Due Date: 2021-06-29
- Last Date: 2019-06-30
- Last Return Made Up To:
- 2013-02-14
- Annual Return
- Due Date: 2022-02-28
- Last Date: 2021-02-14
-
SL CONSTRUCTION SERVICES LTD Company Description
- SL CONSTRUCTION SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 06103635. Its current trading status is "live". It was registered 2007-02-14. It was previously called STIRLING LLOYD CONSTRUCTION LIMITED. It has declared SIC or NACE codes as "43999". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-02-14.It can be contacted at Ruskin Chambers, Level 2 .
Get SL CONSTRUCTION SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sl Construction Services Ltd - Ruskin Chambers, Level 2, 3 Drury Lane, Knutsford, WA16 6HA, United Kingdom
- 2007-02-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SL CONSTRUCTION SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-02-18) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-09-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-28) - MR01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-17) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-05-15) - AA
-
change-account-reference-date-company-previous-shortened (2019-03-29) - AA01
-
confirmation-statement-with-no-updates (2019-02-27) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-17) - AD01
-
termination-secretary-company-with-name-termination-date (2018-01-19) - TM02
-
termination-director-company-with-name-termination-date (2018-01-19) - TM01
-
resolution (2018-01-18) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
confirmation-statement-with-no-updates (2018-02-27) - CS01
-
change-person-director-company-with-change-date (2018-04-04) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-05) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-16) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-05-01) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-02-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-10-22) - AA
-
change-account-reference-date-company-previous-shortened (2014-10-13) - AA01
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
-
mortgage-satisfy-charge-full (2014-02-24) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-21) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-07-15) - CH01
-
change-account-reference-date-company-current-extended (2013-04-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
-
change-person-director-company-with-change-date (2013-03-19) - CH01
-
accounts-with-accounts-type-full (2013-01-07) - AA
-
change-person-secretary-company-with-change-date (2013-07-15) - CH03
keyboard_arrow_right 2012
-
legacy (2012-03-07) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-27) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-08) - AR01
-
accounts-with-accounts-type-full (2011-10-13) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-10-04) - AA
-
accounts-with-accounts-type-group (2010-08-20) - AA
-
annual-return-company-with-made-up-date (2010-04-13) - AR01
keyboard_arrow_right 2009
-
legacy (2009-06-06) - 395
-
legacy (2009-06-16) - 395
-
resolution (2009-06-18) - RESOLUTIONS
-
legacy (2009-06-18) - 122
-
legacy (2009-06-18) - 288a
-
legacy (2009-06-23) - 363a
-
legacy (2009-06-23) - 88(2)
-
legacy (2009-06-18) - 123
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-11-02) - AA
-
legacy (2008-07-24) - 225
-
legacy (2008-03-12) - 363a
keyboard_arrow_right 2007
-
legacy (2007-09-25) - 288a
-
legacy (2007-09-13) - 288a
-
legacy (2007-02-15) - 288b
-
incorporation-company (2007-02-14) - NEWINC