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

Sl2 Group Ltd LONDON


Sl2 Group Ltd is a private limited company that can be found at 157B Camberwell New Road, London SE5 0SU. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-05-04, this 5-year-old company is run by 3 directors and 1 secretary.
Director Jonathan G., appointed on 26 May 2021. Director Lidija K., appointed on 22 April 2019. Director Sean L., appointed on 04 May 2018.
Changing the topic to secretaries, we can name: Sean L., appointed on 04 May 2018.
The company is officially categorised as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (SIC code: 47789).
The last confirmation statement was sent on 2023-05-07 and the deadline for the following filing is 2024-05-21. Moreover, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

Sl2 Group Ltd Address / Contact

Office Address 157b Camberwell New Road
Town London
Post code SE5 0SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11346263
Date of Incorporation Fri, 4th May 2018
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Jonathan G.

Position: Director

Appointed: 26 May 2021

Lidija K.

Position: Director

Appointed: 22 April 2019

Sean L.

Position: Director

Appointed: 04 May 2018

Sean L.

Position: Secretary

Appointed: 04 May 2018

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Sean L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lidija K. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean L.

Notified on 4 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lidija K.

Notified on 23 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 11224 14929 67333 253121 726
Current Assets13 878201 035195 756823 3272 244 523
Debtors 112 29665 222227 204217 653
Net Assets Liabilities35686 24880 467596 287716 308
Other Debtors 112 23565 193176 374197 504
Property Plant Equipment   1 8113 325
Total Inventories12 76664 590100 861562 0851 905 144
Other
Accrued Liabilities   85 22312 193
Accumulated Depreciation Impairment Property Plant Equipment   171719
Additions Other Than Through Business Combinations Property Plant Equipment    2 062
Average Number Employees During Period22353
Balances Amounts Owed By Related Parties 17 61415 52415 275 
Balances Amounts Owed To Related Parties  41 000  
Bank Overdrafts   1 544 
Corporation Tax Payable8320 6179 809138 144 
Creditors13 522114 78748 38643 6261 530 890
Finished Goods Goods For Resale   2 432 3441 905 144
Increase From Depreciation Charge For Year Property Plant Equipment   27548
Net Current Assets Liabilities35686 248128 853594 820713 633
Number Shares Issued Fully Paid 2 2 
Other Creditors13 43980 83348 38643 62684 334
Other Remaining Borrowings    805 058
Other Taxation Social Security Payable 13 33712 59418 320 
Par Value Share 1 1 
Prepayments   7 37319 749
Property Plant Equipment Gross Cost   1 9824 044
Provisions For Liabilities Balance Sheet Subtotal   299650
Taxation Social Security Payable   155 79145 093
Total Additions Including From Business Combinations Property Plant Equipment   1 603 
Total Assets Less Current Liabilities  128 853596 631716 958
Total Borrowings   1 544805 058
Trade Creditors Trade Payables  41 0003 266584 212
Trade Debtors Trade Receivables 612950 830400
Director Remuneration   19 760 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 25th, January 2024
Free Download (14 pages)

Company search

Advertisements