Company NameSlab Leasing And Finance Limited
DirectorsLouise Anne Gleave and Simon Gleave
Company StatusActive
Company Number11158881
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMrs Louise Anne Gleave
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address78 Park Lane
Poynton
Stockport
SK12 1RE
Director NameMr Simon Gleave
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address78 Park Lane
Poynton
Stockport
SK12 1RE

Location

Registered Address78 Park Lane
Poynton
Stockport
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

25 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
24 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
2 July 2019Director's details changed for Mrs Louise Anne Gleave on 14 June 2019 (2 pages)
2 July 2019Director's details changed for Mr Simon Gleave on 14 June 2019 (2 pages)
2 July 2019Change of details for Simon Gleave as a person with significant control on 14 June 2019 (2 pages)
2 July 2019Change of details for Mrs Louise Anne Gleave as a person with significant control on 14 June 2019 (2 pages)
5 June 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
10 May 2018Registered office address changed from 143 London Road South Poynton SK12 1LG United Kingdom to 78 Park Lane Poynton Stockport SK12 1RE on 10 May 2018 (1 page)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 100
(40 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 100
(40 pages)