S L H LIMITED
LANCASTER

Hellopages » North Yorkshire » Craven » LA2 8BE

Company number 00279506
Status Active
Incorporation Date 9 September 1933
Company Type Private Limited Company
Address SPRINGROYD CLAPHAM ROAD, AUSTWICK, LANCASTER, LA2 8BE
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of S L H LIMITED are www.slh.co.uk, and www.s-l-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and one months. S L H Limited is a Private Limited Company. The company registration number is 00279506. S L H Limited has been working since 09 September 1933. The present status of the company is Active. The registered address of S L H Limited is Springroyd Clapham Road Austwick Lancaster La2 8be. The company`s financial liabilities are £0.13k. It is £0k against last year. . EVANS, Carol Ann is a Secretary of the company. FIRTH, Michael Wilfred is a Director of the company. GILSON, Frederick David is a Director of the company. KENT, David Alan is a Director of the company. WILLIAMS, Paul Julian is a Director of the company. Secretary GRIFFITHS, Nigel Edward has been resigned. Director GRIFFITHS, Nigel Edward has been resigned. Director THOMAS, William David has been resigned. The company operates in "Activities of sport clubs".


s l h Key Finiance

LIABILITIES £0.13k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EVANS, Carol Ann
Appointed Date: 06 December 2008

Director

Director

Director
KENT, David Alan

78 years old

Director

Resigned Directors

Secretary
GRIFFITHS, Nigel Edward
Resigned: 06 December 2008

Director
GRIFFITHS, Nigel Edward
Resigned: 06 December 2008
78 years old

Director
THOMAS, William David
Resigned: 21 October 1995
116 years old

Persons With Significant Control

Mrs Carol Evans
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

S L H LIMITED Events

07 Dec 2016
Confirmation statement made on 18 November 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

20 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

...
... and 75 more events
29 Jan 1988
Full accounts made up to 30 September 1987

29 Jan 1988
Return made up to 06/01/88; no change of members

28 Mar 1987
Annual return made up to 09/01/87

11 Feb 1987
Full accounts made up to 30 September 1986

11 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

S L H LIMITED Charges

9 August 1934
Series of debentures
Delivered: 9 August 1934
Status: Outstanding
18 July 1934
Legal mortgage
Delivered: 23 July 1934
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Coulsdon hall, brighton rd coulsdon, surrey & all fixtures.