SL LH HOLDINGS LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU3 1RJ

Company number 06375960
Status Active
Incorporation Date 19 September 2007
Company Type Private Limited Company
Address BRITANNIA HOUSE STOCKWOOD SUITE A, LEAGRAVE ROAD, LUTON, ENGLAND, LU3 1RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Brian Victor Michael Sampson as a director on 27 March 2017; Appointment of Ms Angela Dawn Jones as a director on 20 March 2017; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of SL LH HOLDINGS LIMITED are www.sllhholdings.co.uk, and www.sl-lh-holdings.co.uk. The predicted number of employees is 180 to 190. The company’s age is eighteen years and one months. Sl Lh Holdings Limited is a Private Limited Company. The company registration number is 06375960. Sl Lh Holdings Limited has been working since 19 September 2007. The present status of the company is Active. The registered address of Sl Lh Holdings Limited is Britannia House Stockwood Suite A Leagrave Road Luton England Lu3 1rj. The company`s financial liabilities are £87.29k. It is £-1578.01k against last year. The cash in hand is £0.1k. It is £-6.5k against last year. And the total assets are £5410.59k, which is £2147.88k against last year. JONES, Angela Dawn is a Director of the company. Secretary LESS, Penelope Anne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DRAMEH, Michael has been resigned. Director LESS, Stephen Stuart Samuel has been resigned. Director SAMPSON, Brian Victor Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


sl lh holdings Key Finiance

LIABILITIES £87.29k
-95%
CASH £0.1k
-99%
TOTAL ASSETS £5410.59k
+65%
All Financial Figures

Current Directors

Director
JONES, Angela Dawn
Appointed Date: 20 March 2017
57 years old

Resigned Directors

Secretary
LESS, Penelope Anne
Resigned: 03 May 2012
Appointed Date: 20 December 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 September 2007
Appointed Date: 19 September 2007

Director
DRAMEH, Michael
Resigned: 11 April 2014
Appointed Date: 12 October 2009
75 years old

Director
LESS, Stephen Stuart Samuel
Resigned: 02 May 2012
Appointed Date: 20 December 2007
83 years old

Director
SAMPSON, Brian Victor Michael
Resigned: 27 March 2017
Appointed Date: 25 March 2014
83 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 September 2007
Appointed Date: 19 September 2007

Persons With Significant Control

Mr Brian Victor Michael Sampson
Notified on: 19 September 2016
83 years old
Nature of control: Has significant influence or control

Mrs Lesley De Haan
Notified on: 19 September 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Stuart Samuel Less
Notified on: 19 September 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SL LH HOLDINGS LIMITED Events

24 Apr 2017
Termination of appointment of Brian Victor Michael Sampson as a director on 27 March 2017
23 Apr 2017
Appointment of Ms Angela Dawn Jones as a director on 20 March 2017
13 Mar 2017
Total exemption small company accounts made up to 30 November 2015
27 Oct 2016
Confirmation statement made on 19 September 2016 with updates
24 Aug 2016
Previous accounting period shortened from 29 November 2015 to 28 November 2015
...
... and 38 more events
04 Jan 2008
New director appointed
04 Jan 2008
New secretary appointed
20 Sep 2007
Secretary resigned
20 Sep 2007
Director resigned
19 Sep 2007
Incorporation

Similar Companies

SL LEGAL LTD SL LEISURE LTD SL LIBYA LIMITED SL LIFE LTD SL LIVERPOOL PLC SL LOCUM SERVICES LIMITED SL LOCUMING LTD