Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SLT Group
SLT Group is a liquidation company incorporated on 18 December 2017 with the registered office located in . SLT Group was registered 7 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
11116012
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
7 years
Incorporated
18 December 2017
Size
Unreported
Confirmation
Submitted
Dated
21 November 2021
(3 years ago)
Next confirmation dated
21 November 2022
Was due on
5 December 2022
(2 years 9 months ago)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Group
Next accounts for period
31 March 2022
Was due on
31 December 2022
(2 years 8 months ago)
Learn more about SLT Group
Contact
Address
C/O EVELYN PARTNERS LLP
45 Gresham Street
London
EC2V 7BG
Address changed on
6 Jul 2022
(3 years ago)
Previous address was
Smith & Williamson Llp 25 Moorgate London EC2R 6AY
Companies in
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Mr Andrew Leonard Cook
Director • Accountant • English • Lives in England • Born in Dec 1980
Mrs Jane Osborne Murray
Director • None • British • Lives in England • Born in Mar 1952
Mr Andrew Wilson-Sutter
Director • None • British • Lives in UK • Born in Feb 1953
Ms Kathleen Grant
Director • Homecare Assistant • British • Lives in England • Born in Mar 1950
Mr Stephen Ardley
Director • Auctioneer • English • Lives in England • Born in Apr 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Starkemp Limited
Mr Jamie Myles Starling is a mutual person.
Active
Leisure United
Mr Stephen Ardley is a mutual person.
Active
Sentinel Leisure Trust
Mr Jamie Myles Starling and Mrs Jane Osborne Murray are mutual people.
Liquidation
SLT Enterprises Limited
Mr Jamie Myles Starling and Mr Andrew Wilson-Sutter are mutual people.
Dissolved
Sentinel Enterprises Limited
Mr Jamie Myles Starling is a mutual person.
Dissolved
AWS Grounds Consultancy Ltd
Mr Andrew Wilson-Sutter is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£202.95K
Decreased by £412.73K (-67%)
Turnover
£4.67M
Decreased by £3.63M (-44%)
Employees
195
Decreased by 112 (-36%)
Total Assets
£1.43M
Decreased by £2.09M (-59%)
Total Liabilities
-£1.54M
Decreased by £2.18M (-59%)
Net Assets
-£110.62K
Increased by £81.25K (-42%)
Debt Ratio (%)
108%
Increased by 2.3% (+2%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 6 Jul 2022
Voluntary Liquidator Appointed
3 Years Ago on 8 Apr 2022
Registered Address Changed
3 Years Ago on 8 Apr 2022
Confirmation Submitted
3 Years Ago on 5 Jan 2022
Group Accounts Submitted
3 Years Ago on 5 Jan 2022
Mrs Jane Osborne Murray Appointed
4 Years Ago on 1 Aug 2021
Joseph Augustine Annis Resigned
4 Years Ago on 20 Jul 2021
Group Accounts Submitted
4 Years Ago on 2 Jun 2021
Confirmation Submitted
4 Years Ago on 16 Dec 2020
Registered Address Changed
4 Years Ago on 13 Oct 2020
Get Alerts
Get Credit Report
Discover SLT Group's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 24 March 2025
Submitted on 8 May 2025
Liquidators' statement of receipts and payments to 24 March 2024
Submitted on 24 May 2024
Liquidators' statement of receipts and payments to 24 March 2023
Submitted on 24 May 2023
Statement of affairs
Submitted on 23 Jul 2022
Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022
Submitted on 6 Jul 2022
Registered office address changed from The Greenhouse Barnards Way Lowestoft NR32 2HD England to 25 Moorgate London EC2R 6AY on 8 April 2022
Submitted on 8 Apr 2022
Resolutions
Submitted on 8 Apr 2022
Appointment of a voluntary liquidator
Submitted on 8 Apr 2022
Appointment of Mrs Jane Osborne Murray as a director on 1 August 2021
Submitted on 5 Jan 2022
Termination of appointment of Joseph Augustine Annis as a director on 20 July 2021
Submitted on 5 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs