You are here: bizstats.co.uk > a-z index > S list > SL list

Slg Crumlin Road Limited LIVERPOOL


Slg Crumlin Road Limited was officially closed on 2023-08-01. Slg Crumlin Road was a private limited company that was located at Cavern Court 1St Floor, 8 Matthew Street, Liverpool, L2 6RE, Merseyside, UNITED KINGDOM. Its total net worth was valued to be 1 pound, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2017-03-04) was run by 1 director.
Director Lawrence K. who was appointed on 04 March 2017.

The company was officially classified as "development of building projects" (41100). According to the CH database, there was a name alteration on 2017-06-02, their previous name was Belfast Slg One. The last confirmation statement was filed on 2022-04-19 and last time the accounts were filed was on 29 June 2020.

Slg Crumlin Road Limited Address / Contact

Office Address Cavern Court 1st Floor
Office Address2 8 Matthew Street
Town Liverpool
Post code L2 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10652325
Date of Incorporation Sat, 4th Mar 2017
Date of Dissolution Tue, 1st Aug 2023
Industry Development of building projects
End of financial Year 29th June
Company age 6 years old
Account next due date Tue, 29th Mar 2022
Account last made up date Mon, 29th Jun 2020
Next confirmation statement due date Wed, 3rd May 2023
Last confirmation statement dated Tue, 19th Apr 2022

Company staff

Lawrence K.

Position: Director

Appointed: 04 March 2017

Katie K.

Position: Director

Appointed: 07 November 2019

Resigned: 12 December 2019

People with significant control

Signature Living Hotel Limited

C/O Duff & Phelps Ltd The Chancery 58 Spring Gardens, Manchester, M2 1EW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Register
Registration number 08124207
Notified on 14 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Uk Accomodation Group Limited

Cavern Court, 1st Floor Mathew Street, Liverpool, L2 6RE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 March 2020
Ceased on 14 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Signature Living Hotel Limited

Kingsway House Hatton Garden, Liverpool, Merseyside, L3 2AJ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 08124207
Notified on 4 March 2017
Ceased on 20 March 2020
Nature of control: 75,01-100% shares

Signature Living Hotel Limited

Millenium House 60 Victoria Street, Liverpool, Merseyside, L1 6JD, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 08124207
Notified on 4 March 2017
Ceased on 20 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Belfast Slg One June 2, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-06-292020-06-29
Net Worth1   
Balance Sheet
Debtors1115 684  
Other Debtors1115 684  
Property Plant Equipment 556 659  
Current Assets 115 684145 66530 549
Net Assets Liabilities 3 5743 8114 489
Net Assets Liabilities Including Pension Asset Liability1   
Reserves/Capital
Shareholder Funds1   
Other
Audit Fees Expenses 1 250  
Amounts Owed To Group Undertakings 343 233  
Bank Borrowings Overdrafts 330 000  
Creditors 675 918964 699901 209
Net Current Assets Liabilities1560 234819 034870 660
Number Shares Issued Fully Paid 1  
Other Creditors 1 250  
Par Value Share11  
Property Plant Equipment Gross Cost 556 659  
Total Additions Including From Business Combinations Property Plant Equipment 556 659  
Total Assets Less Current Liabilities13 5743 8114 489
Trade Creditors Trade Payables 1 434  
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Fixed Assets 556 659815 222866 170
Number Shares Allotted1   
Share Capital Allotted Called Up Paid1   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
Free Download (1 page)

Company search