SL OPS LIMITED
Overview
Company Name | SL OPS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10441710 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SL OPS LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is SL OPS LIMITED located?
Registered Office Address | Cavern Court 1st Floor 8 Mathew Street L2 6RE Liverpool Merseyside United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SL OPS LIMITED?
Company Name | From | Until |
---|---|---|
VICTORIA STREET APARTMENTS LIMITED | Oct 24, 2016 | Oct 24, 2016 |
What are the latest accounts for SL OPS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 29, 2022 |
What is the status of the latest confirmation statement for SL OPS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 19, 2023 |
What are the latest filings for SL OPS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Lawrence Kenwright as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katie Christine Kenwright as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charlie Clifford Wanless as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 29, 2022 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Jun 29, 2021 | 3 pages | AA | ||||||||||
Appointment of Mrs Katie Christine Kenwright as a director on Nov 21, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed victoria street apartments LIMITED\certificate issued on 14/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 29, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Jun 29, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of Signature Living Hotel Limited as a person with significant control on May 14, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Uk Accomodation Group Limited as a person with significant control on May 14, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Uk Accomodation Group Limited as a person with significant control on Mar 20, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Signature Living Hotel Limited as a person with significant control on Mar 20, 2020 | 1 pages | PSC07 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SL OPS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WANLESS, Charlie Clifford | Director | 1st Floor 8 Mathew Street L2 6RE Liverpool Cavern Court Merseyside United Kingdom | United Kingdom | British | Director | 318476610001 | ||||
KENWRIGHT, Katie Christine | Director | Apartment 1 60 Victoria Street L1 6LD Liverpool Apartment 1, 60 Victoria Street Merseyside United Kingdom | United Kingdom | British | Company Director | 194629440009 | ||||
KENWRIGHT, Katie Christine | Director | 1st Floor 8 Mathew Street L2 6RE Liverpool Cavern Court Merseyside United Kingdom | United Kingdom | British | Director | 194629440009 | ||||
KENWRIGHT, Lawrence | Director | 1st Floor 8 Mathew Street L2 6RE Liverpool Cavern Court Merseyside United Kingdom | England | British | Director | 205470960003 |
Who are the persons with significant control of SL OPS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Signature Living Hotel Limited | May 14, 2020 | 58 Spring Gardens M2 1EW Manchester C/O Duff & Phelps Ltd The Chancery England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Uk Accomodation Group Limited | Mar 20, 2020 | Mathew Street L2 6RE Liverpool Cavern Court, 1st Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Signature Living Hotel Limited | Jan 11, 2018 | 60 Victoria Street L1 6JD Liverpool Millennium House Merseyside England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Katie Christine Kenwright | Oct 24, 2016 | Victoria Street L1 6JD Liverpool Millennium House Merseyside England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Lawrence Kenwright | Oct 24, 2016 | Victoria Street L1 6JD Liverpool Millennium House Merseyside England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0