SALISBURY CLOSE LTD

The Garden House The Garden House, Lincoln, LN1 2FS, Lincolnshire, England
StatusACTIVE
Company No.06622233
CategoryPrivate Limited Company
Incorporated17 Jun 2008
Age16 years, 2 days
JurisdictionEngland Wales

SUMMARY

SALISBURY CLOSE LTD is an active private limited company with number 06622233. It was incorporated 16 years, 2 days ago, on 17 June 2008. The company address is The Garden House The Garden House, Lincoln, LN1 2FS, Lincolnshire, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-01

Psc name: Vicki Odam

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kelly Louise Odam

Notification date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2022

Action Date: 03 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kelly Louise Odam

Change date: 2022-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2022

Action Date: 02 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Stephen Odam

Change date: 2022-06-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2022

Action Date: 02 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-02

Psc name: Mr Peter Stephen Odam

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2022

Action Date: 03 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-03

Officer name: Mr Peter Stephen Odam

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2022

Action Date: 02 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-02

Officer name: Miss Kelly Louise Odam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2021

Action Date: 03 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Stephen Odam

Change date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: The Old Booking Office Station Approach Saxilby Lincoln LN1 2HB

New address: C/O Total Lincoln Limited the Garden House 6 Salisbury Close, Saxilby Lincoln Lincolnshire LN1 2FS

Change date: 2021-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vicki Odam

Cessation date: 2018-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Change person director company with change date

Date: 01 May 2018

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Stephen Odam

Change date: 2017-08-19

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-30

Officer name: Miss Kelly Louise Odam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vicki Odam

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Stephen Odam

Notification date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-07

Officer name: Mr Peter Stephen Odam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2013

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Stephen Odam

Change date: 2013-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: C/O Total Accounting the Old Booking Office Station Approach Saxilby Lincoln LN1 2HB United Kingdom

Change date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stephen Odam

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Odam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Address

Type: AD01

Old address: 6 Salisbury Close Saxilby Lincoln LN1 2FS United Kingdom

Change date: 2011-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-30

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed miss kelly louise odam

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 23/06/08\gbp si 79@1=79\gbp ic 1/80\

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from the old booking office station approach saxilby lincoln lincolnshire LN1 2HB united kingdom

Documents

View document PDF

Incorporation company

Date: 17 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETTERCAR LIMITED

MICHAEL J WILKINSON & CO LTD,UPMINSTER,RM14 1HE

Number:10190995
Status:ACTIVE
Category:Private Limited Company

DUMBARTON SERVICE STATION LIMITED

10 DUCKBURN BUSINESS PARK,,FK15 0EW

Number:SC261638
Status:ACTIVE
Category:Private Limited Company

EUAAB LTD.

41B MACBEAN STREET,ROYAL BOROUGH OF GREENWICH,SE18 6LW

Number:09047913
Status:ACTIVE
Category:Private Limited Company

I.R.C. HOLDINGS LIMITED

UNIT 5 HOWARD COURT,EAST KILBRIDE,G74 4QZ

Number:SC561307
Status:ACTIVE
Category:Private Limited Company

POSTILION CAPITAL LIMITED

PROSPECT HOUSE,TUNBRIDGE WELLS,TN1 1NU

Number:07186470
Status:ACTIVE
Category:Private Limited Company

SIKAND AND CO PVT LTD

16A REGENT ROD,ALTRINCHAM,WA14 1RP

Number:07821753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source