Company NameS L I Limited
DirectorsPeter Llewellyn-Jones and Jayne Clarke
Company StatusActive
Company Number03446934
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 6 months ago)
Previous NameCarefulaim Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePeter Llewellyn-Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1997(1 month after company formation)
Appointment Duration26 years, 5 months
RoleDirector Of Learning Programme
Correspondence AddressMill Cottage
32 High Street Carlton - Le - Moorl
Lincoln
LN5 9HT
Secretary NameJayne Clarke
NationalityBritish
StatusCurrent
Appointed01 October 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleOffice Manager
Correspondence AddressMill Cottage
32 High Street, Carlton - Le - Moorland
Lincoln
LN5 9HT
Director NameJayne Clarke
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(18 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage 32 High Street
Carlton - Le - Moorland
Lincoln
LN5 9HT
Director NameMr Timothy Soames Cordy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 1999)
RoleOperations Director
Correspondence Address8 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NU
Secretary NameMr Timothy Soames Cordy
NationalityBritish
StatusResigned
Appointed10 November 1997(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 1999)
RoleOperations Director
Correspondence Address8 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NU
Secretary NamePatricia Muriel Llewellyn-Jones
NationalityBritish
StatusResigned
Appointed30 October 1999(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2000)
RoleCompany Director
Correspondence Address74 Harcourt Street
Newark
Nottinghamshire
NG24 1RF
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websiteslilimited.co.uk
Email address[email protected]
Telephone01522 789300
Telephone regionLincoln

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Peter Llewellyn-jones
55.00%
Ordinary
45 at £1Jayne Clarke
45.00%
Ordinary

Financials

Year2014
Net Worth£8,263
Cash£7,434
Current Liabilities£11,268

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

2 September 1998Delivered on: 5 September 1998
Satisfied on: 12 October 2013
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 July 2019 (3 pages)
30 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 July 2018 (4 pages)
8 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
8 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
25 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 January 2016Appointment of Jayne Clarke as a director on 6 January 2016 (2 pages)
18 January 2016Appointment of Jayne Clarke as a director on 6 January 2016 (2 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 October 2013Satisfaction of charge 1 in full (3 pages)
12 October 2013Satisfaction of charge 1 in full (3 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 October 2008Return made up to 09/10/08; full list of members (3 pages)
24 October 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 October 2007Return made up to 09/10/07; full list of members (2 pages)
19 October 2007Return made up to 09/10/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 December 2006Registered office changed on 13/12/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page)
13 December 2006Registered office changed on 13/12/06 from: manor row chambers 35-37 manor row bradford yorkshire BD1 4QB (1 page)
21 November 2006Return made up to 09/10/06; full list of members (2 pages)
21 November 2006Return made up to 09/10/06; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 09/10/05; full list of members (2 pages)
1 November 2005Return made up to 09/10/05; full list of members (2 pages)
28 October 2005Secretary's particulars changed (1 page)
28 October 2005Secretary's particulars changed (1 page)
24 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 October 2003Return made up to 09/10/03; full list of members (6 pages)
13 October 2003Return made up to 09/10/03; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 November 2001Return made up to 09/10/01; full list of members (6 pages)
27 November 2001Return made up to 09/10/01; full list of members (6 pages)
27 November 2001Ad 09/10/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
27 November 2001Ad 09/10/01--------- £ si 98@1=98 £ ic 100/198 (2 pages)
1 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 February 2001Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2001Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Secretary resigned (1 page)
26 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
26 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
26 September 2000Registered office changed on 26/09/00 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page)
26 September 2000Registered office changed on 26/09/00 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page)
31 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
20 October 1999Return made up to 09/10/99; full list of members (6 pages)
20 October 1999Return made up to 09/10/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
7 October 1998Return made up to 09/10/98; full list of members (6 pages)
7 October 1998Return made up to 09/10/98; full list of members (6 pages)
5 September 1998Particulars of mortgage/charge (6 pages)
5 September 1998Particulars of mortgage/charge (6 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
7 January 1998New secretary appointed;new director appointed (2 pages)
6 January 1998Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
6 January 1998Accounting reference date shortened from 31/10/98 to 31/07/98 (1 page)
20 November 1997Memorandum and Articles of Association (8 pages)
20 November 1997Memorandum and Articles of Association (8 pages)
13 November 1997Company name changed carefulaim LIMITED\certificate issued on 14/11/97 (2 pages)
13 November 1997Company name changed carefulaim LIMITED\certificate issued on 14/11/97 (2 pages)
9 October 1997Incorporation (14 pages)
9 October 1997Incorporation (14 pages)