Company NameSleath Limited
DirectorsMark Basil Lawton and Peter Nicholas Broomhead
Company StatusActive
Company Number06411807
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Mark Basil Lawton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address18 West View
Barnsley
S70 1QR
Director NameMr Peter Nicholas Broomhead
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSuite 6, Unit 1 Meadowhall Riverside Meadowhall Ro
Sheffield
S9 1BW
Secretary NameDawn Lawton
NationalityBritish
StatusCurrent
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 West View
Barnsley
S70 1QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sleath.co.uk

Location

Registered AddressSuite 6, Unit 1 Meadowhall Riverside
Meadowhall Road
Sheffield
S9 1BW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Financials

Year2013
Net Worth£168,753
Cash£153,874
Current Liabilities£56,959

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

17 January 2024Total exemption full accounts made up to 31 July 2023 (8 pages)
1 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
27 April 2021Registered office address changed from Suite 6 Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW England to Suite 6, Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW on 27 April 2021 (1 page)
27 April 2021Director's details changed for Mr Peter Nicholas Broomhead on 20 April 2021 (2 pages)
27 April 2021Director's details changed for Mr Peter Nicholas Broomhead on 20 April 2021 (2 pages)
27 April 2021Registered office address changed from Suite 6 Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW South Yorkshire S9 1BW England to Suite 6 Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW on 27 April 2021 (1 page)
26 April 2021Registered office address changed from 1st Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX England to Suite 6 Unit 1 Meadowhall Riverside Meadowhall Road Sheffield S9 1BW South Yorkshire S9 1BW on 26 April 2021 (1 page)
9 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
17 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
9 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
28 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
25 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
25 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Registered office address changed from 1st Floor, Unit 8 Meadowcourt, Amos Road, Shefield First Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX England to 1st Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 November 2017Notification of Peter Nicholas Broomhead as a person with significant control on 1 August 2016 (2 pages)
7 November 2017Notification of Peter Nicholas Broomhead as a person with significant control on 1 August 2016 (2 pages)
7 November 2017Registered office address changed from 1st Floor, Unit 8 Meadowcourt, Amos Road, Shefield First Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX England to 1st Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX on 7 November 2017 (1 page)
26 September 2017Director's details changed for Peter Nicholas Broomhead on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Peter Nicholas Broomhead on 26 September 2017 (2 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
24 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 May 2016Registered office address changed from 2a Hounsfield Road Sheffield South Yorkshire S3 7RF to 1st Floor, Unit 8 Meadowcourt, Amos Road,Sheffield Amos Road Sheffield S9 1BX on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 2a Hounsfield Road Sheffield South Yorkshire S3 7RF to 1st Floor, Unit 8 Meadowcourt, Amos Road,Sheffield Amos Road Sheffield S9 1BX on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 1st Floor, Unit 8 Meadowcourt, Amos Road,Sheffield Amos Road Sheffield S9 1BX England to 1st Floor, Unit 8 Meadowcourt, Amos Road, Shefield First Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 1st Floor, Unit 8 Meadowcourt, Amos Road,Sheffield Amos Road Sheffield S9 1BX England to 1st Floor, Unit 8 Meadowcourt, Amos Road, Shefield First Floor, Unit 8 Meadowcourt Amos Road Sheffield South Yorkshire S9 1BX on 18 May 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 99
(5 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 99
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 99
(5 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 99
(5 pages)
6 November 2014Director's details changed for Peter Nicholas Broomhead on 31 January 2014 (2 pages)
6 November 2014Director's details changed for Peter Nicholas Broomhead on 31 January 2014 (2 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 99
(5 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 99
(5 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 July 2011Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
14 July 2011Previous accounting period shortened from 31 October 2010 to 31 July 2010 (1 page)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
6 April 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
6 April 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
20 November 2009Director's details changed for Mark Basil Lawton on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Peter Nicholas Broomhead on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mark Basil Lawton on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Peter Nicholas Broomhead on 20 November 2009 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
24 November 2008Return made up to 29/10/08; full list of members (4 pages)
24 November 2008Return made up to 29/10/08; full list of members (4 pages)
31 July 2008Ad 18/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 July 2008Ad 18/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 November 2007New director appointed (3 pages)
4 November 2007New director appointed (3 pages)
4 November 2007New secretary appointed (3 pages)
4 November 2007New director appointed (3 pages)
4 November 2007New director appointed (3 pages)
4 November 2007New secretary appointed (3 pages)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Incorporation (17 pages)
29 October 2007Incorporation (17 pages)
29 October 2007Director resigned (1 page)