Company NameSLK Interior Decoration Limited
DirectorSamantha Kennell
Company StatusActive
Company Number08837433
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMrs Samantha Kennell
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleInterior Decorator
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

19 July 2023Micro company accounts made up to 31 January 2023 (6 pages)
3 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 January 2022 (6 pages)
11 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 January 2021 (6 pages)
20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
29 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
22 January 2019Change of details for Mrs Samantha Kennell as a person with significant control on 1 December 2018 (2 pages)
22 January 2019Director's details changed for Mrs Samantha Kennell on 1 December 2018 (2 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
22 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
18 January 2018Director's details changed for Miss Samantha Robinson on 7 September 2017 (2 pages)
18 January 2018Change of details for Miss Samantha Robinson as a person with significant control on 7 September 2017 (2 pages)
18 January 2018Change of details for Miss Samantha Robinson as a person with significant control on 7 September 2017 (2 pages)
18 January 2018Director's details changed for Miss Samantha Robinson on 7 September 2017 (2 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
12 October 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 12 October 2017 (1 page)
27 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 December 2016Director's details changed for Samantha Robinson on 1 December 2016 (2 pages)
16 December 2016Director's details changed for Samantha Robinson on 1 December 2016 (2 pages)
6 September 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
6 September 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
14 September 2015Director's details changed for Samantha Robinson on 24 August 2015 (2 pages)
14 September 2015Director's details changed for Samantha Robinson on 24 August 2015 (2 pages)
22 April 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
22 April 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
29 January 2015Director's details changed for Samantha Robinson on 22 January 2015 (2 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Director's details changed for Samantha Robinson on 22 January 2015 (2 pages)
22 September 2014Registered office address changed from C/O A.W. Fenn & Co. Broad Oak House Broad Oak House, 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU England to Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O A.W. Fenn & Co. Broad Oak House Broad Oak House, 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU England to Broad Oak House 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU on 22 September 2014 (1 page)
18 September 2014Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to C/O A.W. Fenn & Co. Broad Oak House Broad Oak House, 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB United Kingdom to C/O A.W. Fenn & Co. Broad Oak House Broad Oak House, 1 Grover Walk Corringham Stanford Le Hope Essex SS17 7LU on 18 September 2014 (1 page)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
(53 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
(53 pages)