Company NameS L Electric Services Limited
DirectorsStuart James Lelliott and Emma Louise Strafford Lelliott
Company StatusActive
Company Number06477532
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stuart James Lelliott
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2008(4 days after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Enterprise Park Industrial Estate
Moorhouse Avenue
Leeds
LS11 8HA
Director NameMrs Emma Louise Strafford Lelliott
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2015(7 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Enterprise Park Industrial Estate
Moorhouse Avenue
Leeds
LS11 8HA
Secretary NameMrs Emma Louise Strafford Lelliott
StatusCurrent
Appointed24 March 2017(9 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressUnit 24 Enterprise Park Industrial Estate
Moorhouse Avenue
Leeds
LS11 8HA
Secretary NameSheila Lelliott
NationalityBritish
StatusResigned
Appointed22 January 2008(4 days after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 2017)
RoleCompany Director
Correspondence Address5 Lay Garth Mead
Rothwell
Leeds
LS26 0TT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 24 Enterprise Park Industrial Estate
Moorhouse Avenue
Leeds
LS11 8HA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stuart James Lelliott
100.00%
Ordinary

Financials

Year2014
Net Worth£12,170
Current Liabilities£10,549

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 3 weeks ago)
Next Return Due1 February 2025 (8 months, 3 weeks from now)

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
18 January 2018Notification of Emma Louise Strafford Lelliott as a person with significant control on 1 January 2018 (2 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 March 2017Appointment of Mrs Emma Louise Strafford Lelliott as a secretary on 24 March 2017 (2 pages)
24 March 2017Appointment of Mrs Emma Louise Strafford Lelliott as a secretary on 24 March 2017 (2 pages)
23 March 2017Termination of appointment of Sheila Lelliott as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Sheila Lelliott as a secretary on 23 March 2017 (1 page)
27 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 1
(3 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Appointment of Mrs Emma Louise Strafford Lelliott as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Mrs Emma Louise Strafford Lelliott as a director on 1 August 2015 (2 pages)
11 August 2015Appointment of Mrs Emma Louise Strafford Lelliott as a director on 1 August 2015 (2 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
10 October 2014Director's details changed for Stuart James Lelliott on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from 24 Sandyacres Rothwell Leeds Westriding of Yorkshire LS26 0LY to 5 Lay Garth Mead Rothwell Leeds LS26 0TT on 10 October 2014 (1 page)
10 October 2014Director's details changed for Stuart James Lelliott on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from 24 Sandyacres Rothwell Leeds Westriding of Yorkshire LS26 0LY to 5 Lay Garth Mead Rothwell Leeds LS26 0TT on 10 October 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2014Secretary's details changed for Sheila Lelliott on 18 January 2014 (1 page)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Director's details changed for Stuart James Lelliott on 18 January 2014 (2 pages)
21 January 2014Director's details changed for Stuart James Lelliott on 18 January 2014 (2 pages)
21 January 2014Secretary's details changed for Sheila Lelliott on 18 January 2014 (1 page)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
25 January 2013Secretary's details changed for Sheila Lelliott on 25 January 2013 (2 pages)
25 January 2013Secretary's details changed for Sheila Lelliott on 25 January 2013 (2 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Stuart James Lelliott on 18 January 2013 (2 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Stuart James Lelliott on 18 January 2013 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (14 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (14 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
15 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
15 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
14 September 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 February 2009Return made up to 18/01/09; full list of members (5 pages)
2 February 2009Return made up to 18/01/09; full list of members (5 pages)
1 February 2008Registered office changed on 01/02/08 from: 2 waverley street the groves york YO31 7QZ (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Registered office changed on 01/02/08 from: 2 waverley street the groves york YO31 7QZ (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008New director appointed (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
18 January 2008Incorporation (9 pages)
18 January 2008Incorporation (9 pages)