Company NameS L S Property’S (Northern) Ltd
Company StatusDissolved
Company Number10356855
CategoryPrivate Limited Company
Incorporation Date2 September 2016(7 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Duncan Lindsay-Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2016(same day as company formation)
RoleFabricator
Country of ResidenceEngland
Correspondence Address24 Clarence Arcade
Stamford Street
Ashton-Under-Lyne
Lancashire
OL6 7PT
Director NameMr Gregory James Lingard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2019(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Clarence Arcade
Stamford Street
Ashton-Under-Lyne
Lancashire
OL6 7PT
Director NameMr Paul Swindells
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(same day as company formation)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW

Location

Registered AddressC/O Sherlock & Co Ltd
232 Stamford Street Central
Ashton Under Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
13 October 2022Application to strike the company off the register (3 pages)
5 September 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
1 July 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
7 September 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
20 April 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
9 October 2020Termination of appointment of Paul Swindells as a director on 31 August 2020 (1 page)
9 October 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
21 November 2019Registered office address changed from 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 21 November 2019 (1 page)
2 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
1 March 2019Appointment of Mr Gregory James Lingard as a director on 19 February 2019 (2 pages)
6 September 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
30 August 2018Registered office address changed from 24 Clarence Ar 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 30 August 2018 (1 page)
30 August 2018Registered office address changed from C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to 24 Clarence Ar 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 30 August 2018 (1 page)
7 August 2018Director's details changed for Mr Sean Duncan Lindsay-Smith on 7 August 2018 (2 pages)
7 August 2018Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 7 August 2018 (1 page)
10 July 2018Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 10 July 2018 (1 page)
24 May 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
18 December 2017Director's details changed for Mr Sean Duncan Lindsay-Smith on 18 December 2017 (2 pages)
13 September 2017Notification of Sean Duncan Lindsay-Smith as a person with significant control on 2 September 2016 (2 pages)
13 September 2017Notification of Paul Swindells as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Sean Duncan Lindsay-Smith as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Paul Swindells as a person with significant control on 2 September 2016 (2 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 100
(32 pages)
2 September 2016Incorporation
Statement of capital on 2016-09-02
  • GBP 100
(32 pages)