Company NameSLD Management Limited
DirectorsStephen Daly and Lyndsey Isabel Daly
Company StatusActive
Company Number07770894
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Daly
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address21 Prescott Lane
Orrell
Wigan
Greater Manchester
WN5 0HS
Director NameMrs Lyndsey Isabel Daly
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Ravenswood Avenue Winstanley
Wigan
Lancashire
WN3 6EZ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.sldmanagementltd.co.uk

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£103
Cash£11,121
Current Liabilities£17,654

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
12 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
14 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
14 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
5 November 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
29 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
14 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 October 2015Appointment of Mrs Lyndsey Isabel Daly as a director on 15 October 2015 (2 pages)
19 October 2015Appointment of Mrs Lyndsey Isabel Daly as a director on 15 October 2015 (2 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 102
(4 pages)
8 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 102
(4 pages)
27 April 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 102
(4 pages)
27 April 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 102
(4 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS United Kingdom on 7 March 2014 (1 page)
7 March 2014Director's details changed for Stephen Daly on 18 February 2014 (2 pages)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS United Kingdom on 7 March 2014 (1 page)
7 March 2014Director's details changed for Stephen Daly on 18 February 2014 (2 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
(3 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
2 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Stephen Daly on 16 September 2011 (2 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Stephen Daly on 16 September 2011 (2 pages)
28 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 100
(4 pages)
28 September 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 100
(4 pages)
21 September 2011Appointment of Stephen Daly as a director (3 pages)
21 September 2011Appointment of Stephen Daly as a director (3 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2011Termination of appointment of Ela Shah as a director (1 page)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2011Termination of appointment of Ela Shah as a director (1 page)