Background WavePink WaveYellow Wave

SLR OUTLETS LIMITED (09793428)

SLR OUTLETS LIMITED (09793428) is an active UK company. incorporated on 24 September 2015. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SLR OUTLETS LIMITED has been registered for 10 years. Current directors include SANDERSON, Helen, SANDERSON, Ian Christopher.

Company Number
09793428
Status
active
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
Ewden Barn Bank Lane, Sheffield, S36 3SS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SANDERSON, Helen, SANDERSON, Ian Christopher
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLR OUTLETS LIMITED

SLR OUTLETS LIMITED is an active company incorporated on 24 September 2015 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SLR OUTLETS LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09793428

LTD Company

Age

10 Years

Incorporated 24 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Ewden Barn Bank Lane Bolsterstone Sheffield, S36 3SS,

Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Apr 16
Director Joined
Nov 17
Director Left
Sept 20
Director Left
Nov 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SANDERSON, Helen

Active
Bank Lane, SheffieldS36 3SS
Born December 1969
Director
Appointed 01 Nov 2017

SANDERSON, Ian Christopher

Active
Bank Lane, SheffieldS36 3SS
Born April 1969
Director
Appointed 24 Sept 2015

BARBOUR, Ian

Resigned
Somerset Place, BathBA1 5AD
Born March 1956
Director
Appointed 24 Sept 2015
Resigned 10 Nov 2025

SANDERSON, Andrew James

Resigned
Church Street, HolmfirthHD9 3EA
Born July 1957
Director
Appointed 24 Sept 2015
Resigned 05 Oct 2019

Persons with significant control

2

Mrs Helen Sanderson

Active
Bank Lane, SheffieldS36 3SS
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Christopher Sanderson

Active
Bank Lane, SheffieldS36 3SS
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Incorporation Company
24 September 2015
NEWINCIncorporation