Download leads from Nexok and grow your business. Find out more

S.L.E. Limited

Documents

Total Documents224
Total Pages1,491

Filing History

4 November 2020Termination of appointment of Peter Malcolm Richards as a director on 30 October 2020
21 August 2020Appointment of Mr Brook Nolson as a director on 7 August 2020
6 August 2020Registered office address changed from Unit 2 Satellite Business Village Crawley RH10 9NE England to Twin Bridges Business Park 232 Selsdon Road South Croydon Surrey CR2 6PL on 6 August 2020
21 July 2020Memorandum and Articles of Association
21 July 2020Resolutions
  • RES13 ‐ Appoint director / proposed sale 06/07/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 July 2020Particulars of variation of rights attached to shares
21 July 2020Change of share class name or designation
8 July 2020Registration of charge 016499880011, created on 7 July 2020
7 July 2020Current accounting period extended from 31 July 2020 to 31 January 2021
7 July 2020Termination of appointment of Susan Nelligan as a secretary on 7 July 2020
7 July 2020Cessation of Bernard John Nelligan as a person with significant control on 7 July 2020
7 July 2020Notification of Inspiration Healthcare Group Plc as a person with significant control on 7 July 2020
7 July 2020Appointment of Mr Neil James Campbell as a director on 7 July 2020
7 July 2020Registered office address changed from Twin Bridges Business Park 232 Selsdon Road South Croydon Surrey CR2 6PL to Unit 2 Satellite Business Village Crawley RH10 9NE on 7 July 2020
7 July 2020Termination of appointment of Bernard John Nelligan as a director on 7 July 2020
7 July 2020Termination of appointment of Michael David Donovan as a director on 7 July 2020
30 June 2020Registration of charge 016499880010, created on 24 June 2020
1 May 2020Full accounts made up to 31 July 2019
21 April 2020Confirmation statement made on 21 April 2020 with updates
23 April 2019Confirmation statement made on 21 April 2019 with no updates
27 February 2019Full accounts made up to 31 July 2018
23 April 2018Confirmation statement made on 21 April 2018 with updates
1 March 2018Full accounts made up to 31 July 2017
19 February 2018Cessation of Denis Nelligan as a person with significant control on 6 July 2017
19 February 2018Change of details for Mr Bernard John Nelligan as a person with significant control on 6 July 2017
16 February 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 28,750
16 February 2018Cessation of Paul Edward Marshall Samrah as a person with significant control on 6 July 2017
16 February 2018Cessation of Bernard John Nelligan as a person with significant control on 2 March 2017
3 July 2017Notification of Paul Edward Marshall Samrah as a person with significant control on 2 March 2017
3 July 2017Notification of Bernard John Nelligan as a person with significant control on 6 April 2016
3 July 2017Notification of Paul Edward Marshall Samrah as a person with significant control on 3 July 2017
3 July 2017Notification of Denis Nelligan as a person with significant control on 3 July 2017
3 July 2017Notification of Bernard John Nelligan as a person with significant control on 6 April 2016
3 July 2017Cessation of Denis Patrick Nelligan as a person with significant control on 2 March 2017
3 July 2017Notification of Denis Patrick Nelligan as a person with significant control on 3 July 2017
3 July 2017Confirmation statement made on 21 April 2017 with updates
3 July 2017Notification of Denis Nelligan as a person with significant control on 2 March 2017
3 July 2017Notification of Denis Patrick Nelligan as a person with significant control on 6 April 2016
3 July 2017Cessation of Denis Patrick Nelligan as a person with significant control on 2 March 2017
3 July 2017Notification of Bernard John Nelligan as a person with significant control on 2 March 2017
3 July 2017Notification of Paul Edward Marshall Samrah as a person with significant control on 2 March 2017
3 July 2017Notification of Bernard John Nelligan as a person with significant control on 2 March 2017
3 July 2017Cessation of Denis Patrick Nelligan as a person with significant control on 3 July 2017
3 July 2017Notification of Bernard John Nelligan as a person with significant control on 3 July 2017
3 July 2017Notification of Bernard John Nelligan as a person with significant control on 3 July 2017
3 July 2017Notification of Denis Nelligan as a person with significant control on 2 March 2017
3 July 2017Notification of Denis Patrick Nelligan as a person with significant control on 6 April 2016
3 July 2017Confirmation statement made on 21 April 2017 with updates
23 May 2017Satisfaction of charge 1 in full
23 May 2017Satisfaction of charge 5 in full
23 May 2017Satisfaction of charge 6 in full
23 May 2017Satisfaction of charge 016499880009 in full
23 May 2017Satisfaction of charge 3 in full
23 May 2017Satisfaction of charge 7 in full
23 May 2017Satisfaction of charge 1 in full
23 May 2017Satisfaction of charge 4 in full
23 May 2017Satisfaction of charge 3 in full
23 May 2017Satisfaction of charge 016499880008 in full
23 May 2017Satisfaction of charge 5 in full
23 May 2017Satisfaction of charge 6 in full
23 May 2017Satisfaction of charge 016499880009 in full
23 May 2017Satisfaction of charge 7 in full
23 May 2017Satisfaction of charge 4 in full
23 May 2017Satisfaction of charge 016499880008 in full
27 April 2017Full accounts made up to 31 July 2016
27 April 2017Full accounts made up to 31 July 2016
23 March 2017Termination of appointment of Denis Patrick Nelligan as a director on 2 March 2017
23 March 2017Termination of appointment of Denis Patrick Nelligan as a director on 2 March 2017
9 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 28,000
9 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 28,000
7 May 2016Accounts for a medium company made up to 31 July 2015
7 May 2016Accounts for a medium company made up to 31 July 2015
12 May 2015Accounts for a medium company made up to 31 July 2014
12 May 2015Accounts for a medium company made up to 31 July 2014
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 28,000
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 28,000
1 August 2014Registration of charge 016499880009, created on 30 July 2014
1 August 2014Registration of charge 016499880009, created on 30 July 2014
1 August 2014Registration of charge 016499880008, created on 30 July 2014
1 August 2014Registration of charge 016499880008, created on 30 July 2014
14 May 2014Director's details changed for Bernard John Nelligan on 9 May 2014
14 May 2014Director's details changed for Denis Patrick Nelligan on 9 May 2014
14 May 2014Secretary's details changed for Susan Nelligan on 9 May 2014
14 May 2014Director's details changed for Michael David Donovan on 9 May 2014
14 May 2014Secretary's details changed for Susan Nelligan on 9 May 2014
14 May 2014Director's details changed for Bernard John Nelligan on 9 May 2014
14 May 2014Secretary's details changed for Susan Nelligan on 9 May 2014
14 May 2014Director's details changed for Denis Patrick Nelligan on 9 May 2014
14 May 2014Director's details changed for Denis Patrick Nelligan on 9 May 2014
14 May 2014Director's details changed for Bernard John Nelligan on 9 May 2014
14 May 2014Director's details changed for Michael David Donovan on 9 May 2014
14 May 2014Director's details changed for Michael David Donovan on 9 May 2014
13 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 28,000
13 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 28,000
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
28 November 2013Accounts for a medium company made up to 31 July 2013
28 November 2013Accounts for a medium company made up to 31 July 2013
16 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 28,000
16 July 2013Cancellation of shares. Statement of capital on 16 July 2013
  • GBP 25,000
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 July 2013Cancellation of shares. Statement of capital on 16 July 2013
  • GBP 25,000
16 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 28,000
16 July 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 28,000
11 June 2013Purchase of own shares.
11 June 2013Purchase of own shares.
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 June 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 28,000
3 June 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 28,000
3 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 June 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 28,000
9 May 2013Accounts for a medium company made up to 31 July 2012
9 May 2013Accounts for a medium company made up to 31 July 2012
21 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
21 January 2013Statement of capital following an allotment of shares on 24 October 2012
  • GBP 26,900
21 January 2013Statement of capital following an allotment of shares on 24 October 2012
  • GBP 26,900
21 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
17 January 2013Statement of capital following an allotment of shares on 30 July 2012
  • GBP 26,600
17 January 2013Statement of capital following an allotment of shares on 30 July 2012
  • GBP 26,600
17 August 2012Change of share class name or designation
17 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 August 2012Change of share class name or designation
17 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
9 August 2012Memorandum and Articles of Association
9 August 2012Memorandum and Articles of Association
5 March 2012Accounts for a medium company made up to 31 July 2011
5 March 2012Accounts for a medium company made up to 31 July 2011
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
3 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
27 April 2011Accounts for a medium company made up to 31 July 2010
27 April 2011Accounts for a medium company made up to 31 July 2010
31 December 2010Particulars of a mortgage or charge / charge no: 7
31 December 2010Particulars of a mortgage or charge / charge no: 7
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
11 November 2010Appointment of Mr Peter Malcolm Richards as a director
11 November 2010Appointment of Mr Martin James Pearcy as a director
11 November 2010Appointment of Mr Peter Malcolm Richards as a director
11 November 2010Appointment of Mr Martin James Pearcy as a director
14 October 2010Particulars of a mortgage or charge / charge no: 6
14 October 2010Particulars of a mortgage or charge / charge no: 6
5 May 2010Accounts for a medium company made up to 31 July 2009
5 May 2010Accounts for a medium company made up to 31 July 2009
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders
14 December 2009Annual return made up to 13 December 2009 with a full list of shareholders
10 August 2009Appointment terminated director rowland woodrow
10 August 2009Appointment terminated director rowland woodrow
6 May 2009Accounts for a small company made up to 31 July 2008
6 May 2009Accounts for a small company made up to 31 July 2008
9 January 2009Director's change of particulars / rowland woodrow / 13/12/2008
9 January 2009Return made up to 13/12/08; full list of members
9 January 2009Director's change of particulars / rowland woodrow / 13/12/2008
9 January 2009Return made up to 13/12/08; full list of members
21 May 2008Accounts for a medium company made up to 31 July 2007
21 May 2008Accounts for a medium company made up to 31 July 2007
19 February 2008Return made up to 13/12/07; full list of members
19 February 2008Return made up to 13/12/07; full list of members
21 May 2007Accounts for a medium company made up to 31 July 2006
21 May 2007Accounts for a medium company made up to 31 July 2006
28 December 2006Director's particulars changed
28 December 2006Director's particulars changed
28 December 2006Return made up to 13/12/06; full list of members
28 December 2006Return made up to 13/12/06; full list of members
26 May 2006Accounts for a medium company made up to 31 July 2005
26 May 2006Accounts for a medium company made up to 31 July 2005
23 December 2005Return made up to 13/12/05; full list of members
23 December 2005Return made up to 13/12/05; full list of members
30 September 2005New director appointed
30 September 2005Director resigned
30 September 2005Director resigned
30 September 2005New director appointed
17 May 2005Accounts for a medium company made up to 31 July 2004
17 May 2005Accounts for a medium company made up to 31 July 2004
29 January 2005Return made up to 13/12/04; full list of members
29 January 2005Return made up to 13/12/04; full list of members
11 May 2004Accounts for a medium company made up to 31 July 2003
11 May 2004Accounts for a medium company made up to 31 July 2003
6 January 2004Return made up to 13/12/03; full list of members
6 January 2004Return made up to 13/12/03; full list of members
29 April 2003Accounts for a medium company made up to 31 July 2002
29 April 2003Accounts for a medium company made up to 31 July 2002
20 January 2003Return made up to 13/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
20 January 2003Return made up to 13/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
11 April 2002Full accounts made up to 31 July 2001
11 April 2002Full accounts made up to 31 July 2001
14 December 2001Return made up to 13/12/01; full list of members
14 December 2001Return made up to 13/12/01; full list of members
8 May 2001Full accounts made up to 31 July 2000
8 May 2001Full accounts made up to 31 July 2000
17 January 2001Return made up to 13/12/00; full list of members
17 January 2001Return made up to 13/12/00; full list of members
5 May 2000Accounts for a small company made up to 31 July 1999
5 May 2000Accounts for a small company made up to 31 July 1999
21 December 1999Return made up to 13/12/99; full list of members
21 December 1999Return made up to 13/12/99; full list of members
8 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
8 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 December 1998Return made up to 13/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 December 1998Return made up to 13/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
22 September 1998Particulars of mortgage/charge
22 September 1998Particulars of mortgage/charge
7 May 1998Declaration of satisfaction of mortgage/charge
7 May 1998Declaration of satisfaction of mortgage/charge
6 May 1998Accounts for a medium company made up to 31 July 1997
6 May 1998Accounts for a medium company made up to 31 July 1997
30 April 1998Company name changed specialised laboratory equipment LIMITED\certificate issued on 01/05/98
30 April 1998Company name changed specialised laboratory equipment LIMITED\certificate issued on 01/05/98
5 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 April 1997Accounts for a medium company made up to 31 July 1996
17 April 1997Accounts for a medium company made up to 31 July 1996
13 January 1997Return made up to 13/12/96; no change of members
13 January 1997Return made up to 13/12/96; no change of members
28 December 1995Return made up to 13/12/95; full list of members
28 December 1995Return made up to 13/12/95; full list of members
13 July 1995New director appointed
13 July 1995New director appointed
10 March 1995Accounts for a medium company made up to 31 July 1994
10 March 1995Accounts for a medium company made up to 31 July 1994
9 July 1982Certificate of incorporation
9 July 1982Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing