About

Registered Number: 06047251
Date of Incorporation: 10/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 5th Floor, 34 Threadneedle Street, London, EC2R 8AY

 

Having been setup in 2007, Sl Environmental Ltd have registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'LEARY, Sean Martin 28 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 November 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 12 March 2019
AA01 - Change of accounting reference date 12 March 2019
MR01 - N/A 26 March 2018
CS01 - N/A 22 March 2018
MR04 - N/A 22 March 2018
PSC01 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
PSC07 - N/A 15 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
PSC01 - N/A 01 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 13 January 2015
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 23 December 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 14 January 2013
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 10 January 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 09 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
225 - Change of Accounting Reference Date 12 December 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2018 Outstanding

N/A

Debenture 08 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.