Founded in 2016, Sl Ops, classified under reg no. 10441710 is an active company. Currently registered at Cavern Court 1st Floor L2 6RE, Liverpool the company has been in the business for 8 years. Its financial year was closed on 29th June and its latest financial statement was filed on June 29, 2022. Since November 14, 2022 Sl Ops Limited is no longer carrying the name Victoria Street Apartments.
The company has 2 directors, namely Katie K., Lawrence K.. Of them, Lawrence K. has been with the company the longest, being appointed on 24 October 2016 and Katie K. has been with the company for the least time - from 21 November 2022. As of 19 April 2024, there was 1 ex director - Katie K.. There were no ex secretaries.
Office Address | Cavern Court 1st Floor |
Office Address2 | 8 Mathew Street |
Town | Liverpool |
Post code | L2 6RE |
Country of origin | United Kingdom |
Registration Number | 10441710 |
Date of Incorporation | Mon, 24th Oct 2016 |
Industry | Other accommodation |
End of financial Year | 29th June |
Company age | 8 years old |
Account next due date | Fri, 29th Mar 2024 (21 days after) |
Account last made up date | Wed, 29th Jun 2022 |
Next confirmation statement due date | Fri, 3rd May 2024 (2024-05-03) |
Last confirmation statement dated | Wed, 19th Apr 2023 |
The register of persons with significant control that own or control the company consists of 5 names. As BizStats researched, there is Signature Living Hotel Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Uk Accomodation Group Limited that put Liverpool, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Signature Living Hotel Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.
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 right to appoint and remove directors |
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
Millennium House 60 Victoria Street, Liverpool, Merseyside, L1 6JD, England
Legal authority | Companies Act 2006 |
Legal form | Company Limited By Shares |
Country registered | England |
Place registered | England |
Registration number | 08124207 |
Notified on | 11 January 2018 |
Ceased on | 20 March 2020 |
Nature of control: |
75,01-100% shares |
Katie K.
Notified on | 24 October 2016 |
Ceased on | 11 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Lawrence K.
Notified on | 24 October 2016 |
Ceased on | 11 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Victoria Street Apartments | November 14, 2022 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-06-29 | 2020-06-29 | 2021-06-29 | 2022-06-29 |
Balance Sheet | ||||||
Cash Bank On Hand | 2 307 | 2 775 | ||||
Current Assets | 105 231 | 216 028 | 338 | 8 887 | 46 495 | 82 467 |
Debtors | 102 924 | 213 253 | ||||
Other Debtors | 2 324 | 37 955 | ||||
Net Assets Liabilities | -61 286 | -200 651 | -329 611 | 340 695 | 350 160 | |
Other | ||||||
Amounts Owed By Related Parties | 100 600 | 175 298 | ||||
Amounts Owed To Group Undertakings | 120 335 | 148 780 | ||||
Creditors | 125 875 | 277 316 | 207 235 | 284 000 | 346 692 | 380 129 |
Net Current Assets Liabilities | -20 644 | -61 288 | -203 394 | 275 113 | 300 197 | 297 662 |
Number Shares Issued Fully Paid | 1 | |||||
Other Creditors | 4 215 | 92 634 | ||||
Par Value Share | 1 | |||||
Trade Creditors Trade Payables | 1 325 | 35 900 | ||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | -2 741 | 54 500 | 40 500 | 52 500 | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 2 | 2 | 2 | 2 | 2 | |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 3 503 | |||||
Total Assets Less Current Liabilities | -61 286 | -203 392 | 275 111 | 300 195 | 297 660 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on January 31, 2024 filed on: 1st, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy