Company NameSleep Solutions Limited
DirectorOri Marcus Leslau
Company StatusActive
Company Number11292341
CategoryPrivate Limited Company
Incorporation Date5 April 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ori Marcus Leslau
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameJon Skaftason
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIcelandic
StatusResigned
Appointed13 December 2018(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 2021)
RoleLawyer
Country of ResidenceIceland
Correspondence Address4th Floor Kalkofnsvegur 2
101 Reykjavik
Iceland
Director NameMr James William Langley
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Nick Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ

Location

Registered AddressCavendish House
18 Cavendish Square
London
W1G 0PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

5 March 2021Delivered on: 8 March 2021
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

30 November 2023Termination of appointment of James William Langley as a director on 30 November 2023 (1 page)
30 November 2023Termination of appointment of Nick Mark Leslau as a director on 1 August 2022 (1 page)
5 October 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
4 September 2021Confirmation statement made on 31 July 2021 with updates (9 pages)
4 September 2021Notification of Ori Marcus Leslau as a person with significant control on 30 July 2021 (2 pages)
16 August 2021Memorandum and Articles of Association (36 pages)
16 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
13 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 9,418.13
(6 pages)
12 August 2021Cessation of Ingibjorg Stefania Palmadottir as a person with significant control on 30 July 2021 (1 page)
12 August 2021Cessation of Ori Marcus Leslau as a person with significant control on 30 July 2021 (1 page)
12 August 2021Termination of appointment of Jon Skaftason as a director on 30 July 2021 (1 page)
12 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 7,038.58
(6 pages)
12 August 2021Appointment of Mr Nick Mark Leslau as a director on 30 July 2021 (2 pages)
12 August 2021Notification of Yoginvest Ltd as a person with significant control on 30 July 2021 (2 pages)
12 August 2021Appointment of Mr James William Langley as a director on 30 July 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
8 March 2021Registration of charge 112923410001, created on 5 March 2021 (25 pages)
15 July 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 3,500
(3 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
15 July 2020Notification of Ingibjorg Stefania Palmadottir as a person with significant control on 1 October 2019 (2 pages)
1 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 July 2020Memorandum and Articles of Association (37 pages)
9 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
4 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 December 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2,400
(3 pages)
17 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
15 April 2019Registered office address changed from Belfry House Champions Way Hendon London NW4 1PX United Kingdom to Cavendish House 18 Cavendish Square London W1G 0PJ on 15 April 2019 (1 page)
14 February 2019Sub-division of shares on 13 December 2018 (7 pages)
31 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 January 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2,400
(10 pages)
22 January 2019Change of share class name or designation (2 pages)
22 January 2019Particulars of variation of rights attached to shares (5 pages)
18 January 2019Change of details for Mr Ori Marcus Leslau as a person with significant control on 13 December 2018 (5 pages)
15 January 2019Appointment of Jon Skaftason as a director on 13 December 2018 (2 pages)
5 April 2018Incorporation
Statement of capital on 2018-04-05
  • GBP 1,000
(45 pages)