About

Registered Number: 05966239
Date of Incorporation: 13/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, B63 3HN,

 

Founded in 2006, The Silver Lion Trading Company Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are listed as Sirett, James Andrew, Sirett, James Andrew, Sirett, Fiona Jane at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIRETT, James Andrew 16 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SIRETT, James Andrew 18 August 2008 - 1
SIRETT, Fiona Jane 16 October 2006 18 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 November 2019
CS01 - N/A 14 October 2019
CS01 - N/A 29 October 2018
AD01 - Change of registered office address 24 October 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 02 November 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 26 October 2016
AR01 - Annual Return 05 January 2016
MR01 - N/A 14 December 2015
AA - Annual Accounts 06 December 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 16 January 2015
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 14 August 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 24 November 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 16 October 2008
MEM/ARTS - N/A 11 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2008
225 - Change of Accounting Reference Date 04 September 2008
CERTNM - Change of name certificate 30 August 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
NEWINC - New incorporation documents 13 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.