Background WavePink WaveYellow Wave

SL ACCOUNTANCY SOLUTIONS LIMITED (05434150)

SL ACCOUNTANCY SOLUTIONS LIMITED (05434150) is an active UK company. incorporated on 25 April 2005. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SL ACCOUNTANCY SOLUTIONS LIMITED has been registered for 20 years. Current directors include LI, Ying Hua Simon.

Company Number
05434150
Status
active
Type
ltd
Incorporated
25 April 2005
Age
20 years
Address
50 Granby Row, Manchester, M1 7AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
LI, Ying Hua Simon
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SL ACCOUNTANCY SOLUTIONS LIMITED

SL ACCOUNTANCY SOLUTIONS LIMITED is an active company incorporated on 25 April 2005 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SL ACCOUNTANCY SOLUTIONS LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05434150

LTD Company

Age

20 Years

Incorporated 25 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

50 Granby Row Manchester, M1 7AY,

Previous Addresses

Suite 308 Citibase 40 Princess Street Manchester Lancs M1 6DE Uk
From: 25 April 2005To: 5 May 2010
Timeline

10 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Apr 12
Director Left
Aug 12
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SUN, Wei

Active
Granby Row, ManchesterM1 7AY
Secretary
Appointed 01 Jul 2016

LI, Ying Hua Simon

Active
Granby Row, ManchesterM1 7AY
Born October 1973
Director
Appointed 01 Jul 2016

LI, Qiu Lan

Resigned
Flat 3, Bretton Court, BoltonBL4 8QE
Secretary
Appointed 02 Nov 2006
Resigned 30 Sept 2010

SUN, Wei

Resigned
Granby Row, ManchesterM1 7AY
Secretary
Appointed 30 Jun 2012
Resigned 31 Mar 2016

WANG, Chin-I Jasmine

Resigned
Flat 3 47 Norwood Road Stretford, ManchesterM32 8PN
Secretary
Appointed 25 Apr 2005
Resigned 29 Apr 2006

CHAN, Yuk Shing

Resigned
Granby Row, ManchesterM1 7AY
Born August 1957
Director
Appointed 06 Apr 2011
Resigned 25 Apr 2012

CHAN, Yuk Shing

Resigned
Granby Row, ManchesterM1 7AY
Born August 1957
Director
Appointed 06 Apr 2011
Resigned 31 Mar 2016

LI, Qiu Lan

Resigned
42 Cranberry Drive, BoltonBL3 4TB
Born June 1952
Director
Appointed 25 Apr 2005
Resigned 30 Apr 2005

LI, Simon Ying Hua

Resigned
42 Cranberry Drive, BoltonBL3 4TB
Born October 1973
Director
Appointed 25 Apr 2005
Resigned 30 Apr 2011

SUN, Wei

Resigned
Granby Row, ManchesterM1 7AY
Born June 1982
Director
Appointed 01 Apr 2016
Resigned 01 Jul 2016

SUN, Wei

Resigned
Cranberry Drive, BoltonBL3 4TB
Born June 1982
Director
Appointed 30 Apr 2008
Resigned 30 Jun 2012

Persons with significant control

1

Mr Ying Hua Simon Li

Active
Granby Row, ManchesterM1 7AY
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
287Change of Registered Office
Legacy
8 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
287Change of Registered Office
Legacy
5 May 2006
363aAnnual Return
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
25 May 2005
288cChange of Particulars
Incorporation Company
25 April 2005
NEWINCIncorporation