About

Registered Number: 06909673
Date of Incorporation: 19/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Bankhouse Hoffleet Stow, Bicker, Boston, PE20 3AE

 

Slc Bankhouse Ltd was founded on 19 May 2009. Currently we aren't aware of the number of employees at the the company. Slc Bankhouse Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINDER, Mark Jonathan 19 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
PINDER, Anne 19 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 25 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 27 February 2013
DISS40 - Notice of striking-off action discontinued 19 September 2012
GAZ1 - First notification of strike-off action in London Gazette 18 September 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 12 July 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
NEWINC - New incorporation documents 19 May 2009

Mortgages & Charges

Description Date Status Charge by
Legal & general charge 22 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.