SL2 (SQUARED) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Memorandum and Articles of Association

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2024-07-31

View Document

02/12/242 December 2024 Registration of charge 126121390002, created on 2024-11-26

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Particulars of variation of rights attached to shares

View Document

25/07/2425 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

27/03/2427 March 2024 Notification of Sl2 (Holdings) Limited as a person with significant control on 2024-03-17

View Document

27/03/2427 March 2024 Cessation of Steve John Loxley as a person with significant control on 2024-03-17

View Document

27/03/2427 March 2024 Cessation of Scott James Lee as a person with significant control on 2024-03-17

View Document

13/03/2413 March 2024 Appointment of Mr Paul Martin Mulhearn as a director on 2024-03-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 CURRSHO FROM 31/05/2021 TO 31/12/2020

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JAMES LEE

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE JOHN LOXLEY

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEE

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR STEVEN JOHN LOXLEY

View Document

06/08/206 August 2020 CESSATION OF CLAIRE LEE AS A PSC

View Document

06/08/206 August 2020 27/07/20 STATEMENT OF CAPITAL GBP 102

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR SCOTT JAMES LEE

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 126121390001

View Document

19/05/2019 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company