About

Registered Number: 08383708
Date of Incorporation: 31/01/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: 3 Richmond Hill, Clifton, Bristol, BS8 1AT,

 

Founded in 2013, Slbm Ltd have registered office in Bristol. There are 2 directors listed for Slbm Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Fumiko 28 June 2013 23 June 2019 1
Secretary Name Appointed Resigned Total Appointments
JONES, Jemma Angharad 28 June 2013 23 June 2019 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 10 December 2019
RESOLUTIONS - N/A 31 July 2019
SH01 - Return of Allotment of shares 30 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 July 2019
PSC02 - N/A 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
PSC07 - N/A 24 July 2019
PSC07 - N/A 24 July 2019
TM02 - Termination of appointment of secretary 24 July 2019
AA01 - Change of accounting reference date 23 July 2019
CS01 - N/A 17 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2019
CH01 - Change of particulars for director 04 January 2019
CH01 - Change of particulars for director 03 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 03 October 2015
MR01 - N/A 28 August 2015
MR01 - N/A 01 August 2015
AD01 - Change of registered office address 25 February 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 10 February 2014
RESOLUTIONS - N/A 08 July 2013
AP03 - Appointment of secretary 08 July 2013
AP01 - Appointment of director 08 July 2013
AA01 - Change of accounting reference date 08 July 2013
SH08 - Notice of name or other designation of class of shares 08 July 2013
SH01 - Return of Allotment of shares 08 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
NEWINC - New incorporation documents 31 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2015 Outstanding

N/A

A registered charge 16 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.