Company NameSLRL Ltd
DirectorRobert Alexander Gibbons
Company StatusActive
Company Number09508304
CategoryPrivate Limited Company
Incorporation Date25 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Robert Alexander Gibbons
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of The Civic Amenity Site Prince William Aven
Sandycroft
Deeside
CH5 2QZ
Wales

Location

Registered AddressRear Of The Civic Amenity Site Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

4 October 2022Delivered on: 7 October 2022
Persons entitled: Bridge Help Limited

Classification: A registered charge
Particulars: Part of the freehold property known as land lying to the north-east of prince william avenue, sandycroft, deeside registered at hm land registry with title number CYM731064 as more particularly described in a transfer deed dated 4TH october 2022 made between (1) a & s transport (chester) limited and (2) slrl LTD, any present or future freehold or leasehold property in which the chargor has an interest and which is owned by the chargor in connection with the property including but not limited to the property specified in the schedule to this debenture.
Outstanding
4 October 2022Delivered on: 7 October 2022
Persons entitled: Bridge Help Limited

Classification: A registered charge
Particulars: Part of the freehold property known as land lying to the north-east of prince william avenue, sandycroft, deeside registered at hm land registry with title number CYM731064 as more particularly described in a transfer deed dated 4TH october 2022 made between (1) a & s transport (chester) limited and (2) slrl LTD, all fixtures in or about it, and all and every interest in it or in the proceeds of sale of it the mortgagor may charge at law or in equity, and where the context admits references to ‘the property’ include any part of it.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 November 2023Satisfaction of charge 095083040001 in full (4 pages)
17 November 2023Satisfaction of charge 095083040002 in full (4 pages)
10 November 2023Registration of charge 095083040003, created on 3 November 2023 (10 pages)
11 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
7 October 2022Registration of charge 095083040002, created on 4 October 2022 (30 pages)
7 October 2022Registration of charge 095083040001, created on 4 October 2022 (13 pages)
29 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
27 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 January 2019Registered office address changed from Unit 36 Clwyd Close Hawarden Industrial Estate Manor Lane Chester Cheshire CH5 3PZ England to Rear of the Civic Amenity Site Prince William Avenue Sandycroft Deeside CH5 2QZ on 28 January 2019 (1 page)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
25 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-25
  • GBP 100
(29 pages)
25 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-25
  • GBP 100
(29 pages)