About

Registered Number: 05766801
Date of Incorporation: 03/04/2006 (19 years ago)
Company Status: Active
Registered Address: 74-76 Chorley New Road, Bolton, BL1 4BY

 

S & Lvs Ltd was registered on 03 April 2006 with its registered office in Bolton, it's status at Companies House is "Active". The company has 2 directors listed as Edwards, Stuart, Edwards, Lisa. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Stuart 03 April 2006 - 1
EDWARDS, Lisa 03 April 2006 17 January 2019 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 09 December 2019
MR04 - N/A 28 November 2019
CS01 - N/A 05 April 2019
TM01 - Termination of appointment of director 04 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
PSC07 - N/A 04 April 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 13 June 2016
CH03 - Change of particulars for secretary 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 26 April 2013
AD01 - Change of registered office address 26 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 27 January 2010
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
363a - Annual Return 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 17 December 2007
225 - Change of Accounting Reference Date 29 August 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
395 - Particulars of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 November 2006 Fully Satisfied

N/A

Mortgage 28 April 2006 Outstanding

N/A

Debenture deed 11 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.