Company NameS. & L. Supplies Limited
DirectorJonathan Laskier
Company StatusActive
Company Number01136662
CategoryPrivate Limited Company
Incorporation Date27 September 1973(50 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Jonathan Laskier
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(17 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ringley Close
Whitefield
Manchester
M45 7HR
Director NameMrs Blanche Laskier
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(17 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 July 1991)
RoleCompany Director
Correspondence Address49 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7GG
Director NameMr Samuel Laskier
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(17 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 July 1991)
RoleCompany Director
Correspondence Address43 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7GG
Secretary NameMrs Blanche Laskier
NationalityBritish
StatusResigned
Appointed21 February 1991(17 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 23 January 2003)
RoleCompany Director
Correspondence Address49 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7GG
Secretary NameJudith Yvonne Levene
NationalityBritish
StatusResigned
Appointed23 January 2003(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2004)
RoleSecretary
Correspondence Address13 Fairhaven Avenue
Whitefield
Greater Manchester
M45 7QG
Secretary NameCllr Howard Saul Balkind
NationalityBritish
StatusResigned
Appointed01 March 2005(31 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 17 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Vine Street
Salford
Manchester
Lancashire
M7 3PG

Contact

Websitewww.sandlmenswear.com

Location

Registered Address273 Bury New Road
Whitefield
Manchester
Lancashire
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

502 at £1Jonathan Laskier
50.20%
Ordinary
166 at £1Darren Laskier
16.60%
Ordinary
166 at £1Gillian Laskier
16.60%
Ordinary
166 at £1Shelley Laskier
16.60%
Ordinary

Financials

Year2014
Net Worth£440,749
Cash£140,042
Current Liabilities£32,814

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

30 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
4 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Howard Saul Balkind as a secretary on 17 July 2019 (1 page)
8 May 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
14 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
17 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
17 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 February 2010Director's details changed for Mr Jonathan Laskier on 20 February 2010 (2 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Mr Jonathan Laskier on 20 February 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 May 2009Return made up to 21/02/09; full list of members (4 pages)
7 May 2009Return made up to 21/02/09; full list of members (4 pages)
30 July 2008Return made up to 21/02/08; full list of members (4 pages)
30 July 2008Return made up to 21/02/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 April 2007Return made up to 21/02/07; full list of members (7 pages)
15 April 2007Return made up to 21/02/07; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
24 February 2005Return made up to 21/02/05; full list of members (7 pages)
24 February 2005Return made up to 21/02/05; full list of members (7 pages)
24 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
24 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 March 2004Return made up to 21/02/04; full list of members (7 pages)
18 March 2004Return made up to 21/02/04; full list of members (7 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
11 March 2003Return made up to 21/02/03; full list of members (7 pages)
11 March 2003Return made up to 21/02/03; full list of members (7 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
26 February 2002Return made up to 21/02/02; full list of members (7 pages)
26 February 2002Return made up to 21/02/02; full list of members (7 pages)
4 February 2002Registered office changed on 04/02/02 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
4 February 2002Registered office changed on 04/02/02 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page)
10 January 2002Auditor's resignation (1 page)
10 January 2002Auditor's resignation (1 page)
22 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 November 2001Accounts for a small company made up to 31 January 2001 (5 pages)
13 March 2001Return made up to 21/02/01; full list of members (7 pages)
13 March 2001Return made up to 21/02/01; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 March 2000Return made up to 21/02/00; full list of members (7 pages)
1 March 2000Return made up to 21/02/00; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 September 1999Registered office changed on 08/09/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page)
8 September 1999Registered office changed on 08/09/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page)
2 March 1999Return made up to 21/02/99; no change of members (4 pages)
2 March 1999Return made up to 21/02/99; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 May 1998Director's particulars changed (1 page)
12 May 1998Director's particulars changed (1 page)
3 March 1998Return made up to 21/02/98; full list of members (6 pages)
3 March 1998Return made up to 21/02/98; full list of members (6 pages)
6 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
6 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 February 1997Return made up to 21/02/97; no change of members (4 pages)
28 February 1997Return made up to 21/02/97; no change of members (4 pages)
2 October 1996Accounting reference date extended from 31/10/96 to 31/01/97 (1 page)
2 October 1996Accounting reference date extended from 31/10/96 to 31/01/97 (1 page)
27 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
27 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 February 1996Return made up to 21/02/96; no change of members (4 pages)
20 February 1996Return made up to 21/02/96; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)