Company NameSL2 (Squared) Limited
Company StatusActive
Company Number12612139
CategoryPrivate Limited Company
Incorporation Date19 May 2020(3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Scott James Lee
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 5a Amberley Court
103 Effingham Street
Rotherham
S65 1BL
Director NameMr Steven John Loxley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(2 months, 1 week after company formation)
Appointment Duration3 years, 8 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 5a Amberley Court
103 Effingham Street
Rotherham
S65 1BL
Director NameMr Paul Martin Mulhearn
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(3 years, 9 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5a Amberley Court
103 Effingham Street
Rotherham
S65 1BL
Director NameMrs Claire Lee
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Amberley Court
101 Effingham Street
Rotherham
South Yorkshire
S65 1BL

Location

Registered AddressUnit 5a Amberley Court
103 Effingham Street
Rotherham
S65 1BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

17 June 2020Delivered on: 19 June 2020
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
15 June 2022Registered office address changed from Unit 4 Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL United Kingdom to Unit 5a Amberley Court 103 Effingham Street Rotherham S65 1BL on 15 June 2022 (1 page)
1 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 November 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
6 August 2020Appointment of Mr Steven John Loxley as a director on 27 July 2020 (2 pages)
6 August 2020Cessation of Claire Lee as a person with significant control on 27 July 2020 (1 page)
6 August 2020Termination of appointment of Claire Lee as a director on 27 July 2020 (1 page)
6 August 2020Notification of Steve John Loxley as a person with significant control on 27 July 2020 (2 pages)
6 August 2020Appointment of Mr Scott James Lee as a director on 27 July 2020 (2 pages)
6 August 2020Statement of capital following an allotment of shares on 27 July 2020
  • GBP 102
(3 pages)
6 August 2020Notification of Scott James Lee as a person with significant control on 27 July 2020 (2 pages)
19 June 2020Registration of charge 126121390001, created on 17 June 2020 (39 pages)
19 May 2020Incorporation
Statement of capital on 2020-05-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)