Sl Ops Limited LIVERPOOL


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.

Sl Ops Limited Address / Contact

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

Company Information / Profile

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

Company staff

Katie K.

Position: Director

Appointed: 21 November 2022

Lawrence K.

Position: Director

Appointed: 24 October 2016

Katie K.

Position: Director

Appointed: 24 October 2016

Resigned: 12 December 2019

People with significant control

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

Company previous names

Victoria Street Apartments November 14, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-06-292020-06-292021-06-292022-06-29
Balance Sheet
Cash Bank On Hand2 3072 775    
Current Assets105 231216 0283388 88746 49582 467
Debtors102 924213 253    
Other Debtors2 32437 955    
Net Assets Liabilities -61 286-200 651-329 611340 695350 160
Other
Amounts Owed By Related Parties100 600175 298    
Amounts Owed To Group Undertakings120 335148 780    
Creditors125 875277 316207 235284 000346 692380 129
Net Current Assets Liabilities-20 644-61 288-203 394275 113300 197297 662
Number Shares Issued Fully Paid 1    
Other Creditors4 21592 634    
Par Value Share 1    
Trade Creditors Trade Payables1 32535 900    
Accrued Liabilities Not Expressed Within Creditors Subtotal  -2 74154 50040 50052 500
Called Up Share Capital Not Paid Not Expressed As Current Asset 22222
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 503   
Total Assets Less Current Liabilities -61 286-203 392275 111300 195297 660

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment was terminated on January 31, 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search