Company NameThe Salt Lake Consultancy Limited
DirectorMichael Richard Hindson-Evans
Company StatusActive
Company Number03583420
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Richard Hindson-Evans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Quarry Bank Rise
Winsford
Cheshire
CW7 2GJ
Director NameKatherine Agnetha Hindson-Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleAccountant/Consultant
Correspondence Address19 Churchfields
Sale
Cheshire
M33 5NS
Secretary NameMichael Richard Hindson-Evans
NationalityBritish
StatusResigned
Appointed18 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Churchfields
Sale
Cheshire
M33 5NS
Secretary NameDiana Patricia Evans
NationalityBritish
StatusResigned
Appointed02 February 2000(1 year, 7 months after company formation)
Appointment Duration14 years (resigned 18 February 2014)
RoleRetired
Correspondence AddressQuisqueya
1a Downlands Road Olivers Battery
Winchester
Hampshire
SO22 4ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Quarry Bank Rise
Winsford
Cheshire
CW7 2GJ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

2 at £1Michael Richard Hindson-evans
100.00%
Ordinary

Financials

Year2014
Net Worth£518
Cash£2,116
Current Liabilities£25,257

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Filing History

26 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
20 June 2019Change of details for Mr Michael Richard Hindson-Evans as a person with significant control on 19 June 2019 (2 pages)
20 June 2019Registered office address changed from Quadra House 2 the Croft Chandlers Ford Hampshire SO53 3RB to 2 Quarry Bank Rise Winsford Cheshire CW7 2GJ on 20 June 2019 (1 page)
20 June 2019Director's details changed for Michael Richard Hindson-Evans on 19 June 2019 (2 pages)
10 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Director's details changed for Michael Richard Hindson-Evans on 18 June 2016 (2 pages)
27 June 2016Director's details changed for Michael Richard Hindson-Evans on 18 June 2016 (2 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Termination of appointment of Diana Evans as a secretary (1 page)
18 March 2014Termination of appointment of Diana Evans as a secretary (1 page)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Michael Richard Hindson-Evans on 18 June 2010 (2 pages)
14 July 2010Director's details changed for Michael Richard Hindson-Evans on 18 June 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 August 2009Return made up to 18/06/09; full list of members (3 pages)
10 August 2009Return made up to 18/06/09; full list of members (3 pages)
25 March 2009Director's change of particulars / michael hindson-evans / 28/02/2009 (1 page)
25 March 2009Director's change of particulars / michael hindson-evans / 28/02/2009 (1 page)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 18/06/08; full list of members (3 pages)
30 June 2008Return made up to 18/06/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 August 2007Registered office changed on 18/08/07 from: quisqueya 1A downlands road olivers battery winchester hampshire SO22 4ET (1 page)
18 August 2007Registered office changed on 18/08/07 from: quisqueya 1A downlands road olivers battery winchester hampshire SO22 4ET (1 page)
13 August 2007Return made up to 18/06/07; no change of members (6 pages)
13 August 2007Return made up to 18/06/07; no change of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2006Return made up to 18/06/06; full list of members (6 pages)
14 July 2006Return made up to 18/06/06; full list of members (6 pages)
28 September 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
28 September 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
20 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
18 January 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
22 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(6 pages)
22 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(6 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
22 March 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
22 March 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
3 November 2003Registered office changed on 03/11/03 from: 4 pinewood sale cheshire M33 5RB (1 page)
3 November 2003Registered office changed on 03/11/03 from: 4 pinewood sale cheshire M33 5RB (1 page)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
18 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 November 2001Registered office changed on 09/11/01 from: 19 churchfields sale cheshire M33 5NS (1 page)
9 November 2001Registered office changed on 09/11/01 from: 19 churchfields sale cheshire M33 5NS (1 page)
28 July 2001Return made up to 18/06/01; full list of members (6 pages)
28 July 2001Return made up to 18/06/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (9 pages)
27 April 2001Full accounts made up to 30 June 2000 (9 pages)
12 September 2000Full accounts made up to 30 June 1999 (9 pages)
12 September 2000Full accounts made up to 30 June 1999 (9 pages)
11 September 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed (2 pages)
29 July 1999Return made up to 18/06/99; full list of members (6 pages)
29 July 1999Return made up to 18/06/99; full list of members (6 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
18 June 1998Incorporation (17 pages)
18 June 1998Incorporation (17 pages)