Company NameSL2 Group Ltd
Company StatusActive
Company Number11346263
CategoryPrivate Limited Company
Incorporation Date4 May 2018(5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Sean Carthage Lonergan
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed04 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address55 Calle La Herrada
Los Montesinos
Alicante
03187
Secretary NameMr Sean Lonergan
StatusCurrent
Appointed04 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address55 Calle La Herrada
Los Montesinos
Alicante
03187
Director NameMs Lidija Kolenc
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySlovenian
StatusCurrent
Appointed22 April 2019(11 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceSlovenia
Correspondence Address30 Prod
Gornji Grad
3342
Slovenia
Director NameMr Jonathan Martyn Greenwood
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(3 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Granes End
Great Linford
Milton Keynes
MK14 5DY

Location

Registered Address157b Camberwell New Road
London
SE5 0SU
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

12 September 2022Delivered on: 16 September 2022
Persons entitled: Myos Finance UK Limited

Classification: A registered charge
Outstanding

Filing History

25 January 2024Total exemption full accounts made up to 31 May 2023 (14 pages)
24 October 2023Change of details for Mr Sean Carthage Lonergan as a person with significant control on 20 October 2023 (2 pages)
23 October 2023Director's details changed for Mr Sean Carthage Lonergan on 20 October 2023 (2 pages)
23 October 2023Secretary's details changed for Mr Sean Lonergan on 20 October 2023 (1 page)
23 October 2023Change of details for Mr Sean Carthage Lonergan as a person with significant control on 20 October 2023 (2 pages)
9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
3 May 2023Amended total exemption full accounts made up to 31 May 2022 (10 pages)
16 September 2022Registration of charge 113462630001, created on 12 September 2022 (17 pages)
1 September 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
7 May 2022Statement of capital following an allotment of shares on 3 May 2022
  • GBP 100
(3 pages)
7 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
26 August 2021Appointment of Mr Jonathan Martyn Greenwood as a director on 26 May 2021 (2 pages)
11 August 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
22 January 2021Registered office address changed from 157B Camberwell New Road London SE5 0SU England to Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 22 January 2021 (1 page)
22 January 2021Registered office address changed from Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to 157B Camberwell New Road London Uk SE5 0SU on 22 January 2021 (1 page)
26 August 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
17 January 2020Registered office address changed from C/O Abacusbean Limited Level Q Surtees Business Park Stockton-on-Tees TS18 3HR England to 157B Camberwell New Road London SE5 0SU on 17 January 2020 (1 page)
15 January 2020Registered office address changed from 157B Camberwell New Road London SE5 0SU United Kingdom to C/O Abacusbean Limited Level Q Surtees Business Park Stockton-on-Tees TS18 3HR on 15 January 2020 (1 page)
18 November 2019Micro company accounts made up to 31 May 2019 (3 pages)
13 November 2019Change of details for Mr Sean Carthage Lonergan as a person with significant control on 13 November 2019 (3 pages)
13 November 2019Change of details for Ms Lidija Kolenc as a person with significant control on 13 November 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
23 April 2019Appointment of Ms Lidija Kolenc as a director on 22 April 2019 (2 pages)
23 April 2019Notification of Lidija Kolenc as a person with significant control on 23 April 2019 (2 pages)
4 May 2018Incorporation
Statement of capital on 2018-05-04
  • GBP 2
(42 pages)