About

Registered Number: 05806987
Date of Incorporation: 05/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: T/A LYTHAM HEARING CENTRE, 69 Clifton Street, Lytham St. Annes, Lancashire, FY8 5ER

 

Slm Agency Ltd was registered on 05 May 2006 with its registered office in Lytham St. Annes, Lancashire. There are 2 directors listed as Wilkinson, Steven, Prado, Germain for Slm Agency Ltd in the Companies House registry. We don't currently know the number of employees at Slm Agency Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Steven 01 May 2014 - 1
PRADO, Germain 16 September 2008 13 November 2011 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 28 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 December 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 13 June 2017
MR01 - N/A 08 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 26 February 2015
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 01 February 2013
AD01 - Change of registered office address 03 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 27 February 2012
TM01 - Termination of appointment of director 28 November 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 06 May 2010
AD01 - Change of registered office address 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 08 December 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 17 April 2007
287 - Change in situation or address of Registered Office 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 31 August 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.