About

Registered Number: 03398354
Date of Incorporation: 03/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Aquablast Building, Benacre Road, Beccles, Suffolk, NR34 7TQ

 

Founded in 1997, Slc Liverpool Ltd are based in Beccles in Suffolk, it's status is listed as "Active". Slc Liverpool Ltd does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 22 April 2016
CERTNM - Change of name certificate 21 August 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 09 October 2009
287 - Change in situation or address of Registered Office 03 September 2009
363a - Annual Return 15 December 2008
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 25 February 2008
AA - Annual Accounts 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 26 May 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 25 July 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 10 May 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 05 November 1999
395 - Particulars of a mortgage or charge 20 September 1999
363s - Annual Return 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
363s - Annual Return 02 September 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
CERTNM - Change of name certificate 23 January 1998
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.