Company NameSl Accountancy Solutions Limited
DirectorYing Hua Simon Li
Company StatusActive
Company Number05434150
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Ying Hua Simon Li
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Granby Row
Manchester
M1 7AY
Secretary NameMrs Wei Sun
StatusCurrent
Appointed01 July 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address50 Granby Row
Manchester
M1 7AY
Director NameQiu Lan Li
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Cranberry Drive
Bolton
BL3 4TB
Director NameMr Simon Ying Hua Li
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cranberry Drive
Bolton
BL3 4TB
Secretary NameChin-I Jasmine Wang
NationalityTaiwanese
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleSecretary
Correspondence AddressFlat 3 47 Norwood Road Stretford
Manchester
M32 8PN
Secretary NameQiu Lan Li
NationalityBritish
StatusResigned
Appointed02 November 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Correspondence AddressFlat 3, Bretton Court
231 - 251 Manchester Road, Kearsley
Bolton
Lancashire
BL4 8QE
Director NameMr Yuk Shing Chan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(5 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Granby Row
Manchester
M1 7AY
Secretary NameWei Sun
StatusResigned
Appointed30 June 2012(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address50 Granby Row
Manchester
M1 7AY
Director NameMs Wei Sun
Date of BirthJune 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed01 April 2016(10 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Granby Row
Manchester
M1 7AY

Contact

Websiteslaccountants.co.uk

Location

Registered Address50 Granby Row
Manchester
M1 7AY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Yuk Shing Chan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,038
Cash£5,529
Current Liabilities£12,371

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

16 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 November 2022Confirmation statement made on 14 November 2022 with updates (4 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
30 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
22 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Confirmation statement made on 14 November 2016 with no updates (3 pages)
14 November 2016Confirmation statement made on 14 November 2016 with no updates (3 pages)
15 July 2016Termination of appointment of Wei Sun as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mrs Wei Sun as a secretary on 1 July 2016 (2 pages)
15 July 2016Appointment of Mrs Wei Sun as a secretary on 1 July 2016 (2 pages)
15 July 2016Appointment of Mr Ying Hua Simon Li as a director on 1 July 2016 (2 pages)
15 July 2016Termination of appointment of Wei Sun as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Ying Hua Simon Li as a director on 1 July 2016 (2 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(2 pages)
1 April 2016Termination of appointment of Yuk Shing Chan as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Wei Sun as a secretary on 31 March 2016 (1 page)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(2 pages)
1 April 2016Termination of appointment of Yuk Shing Chan as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Wei Sun as a secretary on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Wei Sun as a secretary on 31 March 2016 (1 page)
1 April 2016Appointment of Ms Wei Sun as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Ms Wei Sun as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Wei Sun as a secretary on 31 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
6 August 2012Termination of appointment of Wei Sun as a director (1 page)
6 August 2012Termination of appointment of Wei Sun as a director (1 page)
6 August 2012Appointment of Wei Sun as a secretary (1 page)
6 August 2012Appointment of Wei Sun as a secretary (1 page)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of Yuk Chan as a director (1 page)
26 April 2012Termination of appointment of Yuk Chan as a director (1 page)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Termination of appointment of Simon Li as a director (1 page)
8 September 2011Termination of appointment of Simon Li as a director (1 page)
22 August 2011Appointment of Mr Yuk Shing Chan as a director (2 pages)
22 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
22 August 2011Appointment of Mr Yuk Shing Chan as a director (2 pages)
22 August 2011Appointment of Mr Yuk Shing Chan as a director (2 pages)
22 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
22 August 2011Appointment of Mr Yuk Shing Chan as a director (2 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Termination of appointment of Qiu Li as a secretary (1 page)
7 October 2010Termination of appointment of Qiu Li as a secretary (1 page)
5 May 2010Registered office address changed from Suite 308 Citibase 40 Princess Street Manchester Lancs M1 6DE Uk on 5 May 2010 (1 page)
5 May 2010Director's details changed for Mr Simon Ying Hua Li on 25 April 2010 (2 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Simon Ying Hua Li on 25 April 2010 (2 pages)
5 May 2010Registered office address changed from Suite 308 Citibase 40 Princess Street Manchester Lancs M1 6DE Uk on 5 May 2010 (1 page)
5 May 2010Registered office address changed from Suite 308 Citibase 40 Princess Street Manchester Lancs M1 6DE Uk on 5 May 2010 (1 page)
5 May 2010Director's details changed for Miss Wei Sun on 25 April 2010 (2 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Miss Wei Sun on 25 April 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 July 2009Registered office changed on 08/07/2009 from suite 307 citibase 40 princess street manchester lancs M1 6DE (1 page)
8 July 2009Registered office changed on 08/07/2009 from suite 307 citibase 40 princess street manchester lancs M1 6DE (1 page)
8 July 2009Return made up to 25/04/09; full list of members (4 pages)
8 July 2009Return made up to 25/04/09; full list of members (4 pages)
8 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 July 2008Director appointed miss wei sun (1 page)
17 July 2008Return made up to 25/04/08; full list of members (3 pages)
17 July 2008Return made up to 25/04/08; full list of members (3 pages)
17 July 2008Director appointed miss wei sun (1 page)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 May 2007Return made up to 25/04/07; full list of members (3 pages)
21 May 2007Return made up to 25/04/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
18 October 2006Registered office changed on 18/10/06 from: 42 cranberry drive bolton BL3 4TB (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: 42 cranberry drive bolton BL3 4TB (1 page)
5 May 2006Return made up to 25/04/06; full list of members (3 pages)
5 May 2006Return made up to 25/04/06; full list of members (3 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
25 May 2005Secretary's particulars changed (1 page)
25 May 2005Secretary's particulars changed (1 page)
25 April 2005Incorporation (8 pages)
25 April 2005Incorporation (8 pages)