Company NameS.L Henry Limited
DirectorStephanie Leigh Henry
Company StatusLiquidation
Company Number12545355
CategoryPrivate Limited Company
Incorporation Date2 April 2020(4 years ago)
Previous NameUndercut Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameStephanie Leigh Henry
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
NE61 1PY
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR

Location

Registered AddressC/O Begbies Traynor, Ground Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 March 2022 (2 years, 1 month ago)
Next Return Due6 April 2023 (overdue)

Filing History

6 June 2023Statement of affairs (9 pages)
2 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-19
(1 page)
2 May 2023Appointment of a voluntary liquidator (3 pages)
2 May 2023Registered office address changed from Tower Buildings 9 Oldgate Morpeth NE61 1PY United Kingdom to C/O Begbies Traynor, Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2 May 2023 (2 pages)
31 March 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (3 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
8 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-07
(3 pages)
8 July 2020Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Tower Buildings Oldgate Morpeth NE61 1PY on 8 July 2020 (1 page)
8 July 2020Registered office address changed from Tower Buildings Oldgate Morpeth NE61 1PY England to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 8 July 2020 (1 page)
7 July 2020Appointment of Stephanie Leigh Henry as a director on 7 July 2020 (2 pages)
7 July 2020Notification of Stephanie Leigh Henry as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Termination of appointment of Michael Duke as a director on 7 July 2020 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
7 July 2020Cessation of Fd Secretarial Ltd as a person with significant control on 7 July 2020 (1 page)
2 April 2020Incorporation
Statement of capital on 2020-04-02
  • GBP 1
(23 pages)