S.L.E. Limited

DataGardener
s.l.e. limited
live
Medium

S.l.e. Limited

01649988Private Limited With Share Capital

Commerce Park Commerce Way, Croydon, CR04YL
Incorporated

09/07/1982

Company Age

43 years

Directors

5

Employees

110

SIC Code

32500

Risk

moderate risk

Company Overview

Registration, classification & business activity

S.l.e. Limited (01649988) is a private limited with share capital incorporated on 09/07/1982 (43 years old) and registered in croydon, CR04YL. The company operates under SIC code 32500 - manufacture of medical and dental instruments and supplies.

Sle ltd is now part of the inspiration healthcare groupto stay informed and keep up with the latest sle news, developments, and insights, to follow us at inspiration healthcare

Private Limited With Share Capital
SIC: 32500
Medium
Incorporated 09/07/1982
CR04YL
110 employees

Financial Overview

Total Assets

£26.87M

Liabilities

£16.94M

Net Assets

£9.93M

Turnover

£16.25M

Cash

£306.0K

Key Metrics

110

Employees

5

Directors

1

Shareholders

4

Patents

Board of Directors

4

Charges

15

Registered

6

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-11-2025
Legacy
Category:Accounts
Date:05-11-2025
Legacy
Category:Other
Date:05-11-2025
Legacy
Category:Other
Date:05-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-01-2025
Legacy
Category:Accounts
Date:27-01-2025
Legacy
Category:Other
Date:27-01-2025
Legacy
Category:Other
Date:27-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2020
Memorandum Articles
Category:Incorporation
Date:21-07-2020
Capital Name Of Class Of Shares
Category:Capital
Date:21-07-2020
Resolution
Category:Resolution
Date:21-07-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2018
Capital Allotment Shares
Category:Capital
Date:16-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:07-05-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:28-11-2013
Capital Allotment Shares
Category:Capital
Date:16-07-2013
Resolution
Category:Resolution
Date:16-07-2013
Capital Cancellation Shares
Category:Capital
Date:16-07-2013
Resolution
Category:Resolution
Date:16-07-2013
Capital Return Purchase Own Shares
Category:Capital
Date:11-06-2013
Resolution
Category:Resolution
Date:03-06-2013
Capital Allotment Shares
Category:Capital
Date:03-06-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Capital Allotment Shares
Category:Capital
Date:21-01-2013
Capital Allotment Shares
Category:Capital
Date:17-01-2013

Innovate Grants

1

This company received a grant of £319999.46 for Better Acute Care Of Neonatal. The project started on 01/01/2019 and ended on 30/09/2022.

Import / Export

Imports
12 Months11
60 Months59
Exports
12 Months11
60 Months59

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/10/2026
Filing Date30/10/2025
Latest Accounts31/01/2025

Trading Addresses

Commerce Park Commerce Way, Croydon, CR04YLRegistered
Twin Bridges Business Park, 232 Selsdon Road, South Croydon, Surrey, CR26PL

Contact

02086811414
sales@sle.co.uk
sle.co.uk
Commerce Park Commerce Way, Croydon, CR04YL