About

Registered Number: 07002778
Date of Incorporation: 27/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: C/O I W Halliwell& Co Milk Churn Cottage, Town Foot, Hawes, North Yorkshire, DL8 3NH

 

Sls Securities Ltd was registered on 27 August 2009 and has its registered office in Hawes, North Yorkshire. We do not know the number of employees at Sls Securities Ltd. The current directors of this business are listed as Skitt, Christopher Aaron, Skitt, Christopher Aaron, Skitt, Steven Leslie, Halliwell, Ian William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKITT, Christopher Aaron 28 August 2009 - 1
SKITT, Steven Leslie 28 August 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SKITT, Christopher Aaron 15 December 2009 - 1
HALLIWELL, Ian William 28 August 2009 15 December 2009 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 22 September 2016
DISS40 - Notice of striking-off action discontinued 23 August 2016
AA - Annual Accounts 22 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 03 June 2015
DISS40 - Notice of striking-off action discontinued 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 09 November 2012
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 23 June 2012
AR01 - Annual Return 25 September 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
AP03 - Appointment of secretary 21 December 2009
TM02 - Termination of appointment of secretary 21 December 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
NEWINC - New incorporation documents 27 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.