Company NameSalinas (UK) Limited
DirectorsRaymond George Lawrence and Wendy Diane Lawrence
Company StatusActive
Company Number06485042
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raymond George Lawrence
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Seaview Road
Liscard
Wallasey
Wirral
CH45 4QW
Wales
Director NameMrs Wendy Diane Lawrence
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Seaview Road
Liscard
Wallasey
Wirral
CH45 4QW
Wales
Secretary NameWendy Diane Lawrence
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Seaview Road
Liscard
Wallasey
Wirral
CH45 4QW
Wales
Director NameRJT Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ
Secretary NameAr Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressTowngate House
116-118 Towngate
Leyland
Lancashire
PR25 2LQ

Location

Registered Address69 Seaview Road
Liscard
Wallasey
Wirral
CH45 4QW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£1,422
Current Liabilities£3,578

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
16 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
1 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
21 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
5 November 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
5 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
19 August 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
4 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
16 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
27 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 January 2015Director's details changed for Wendy Diane Lawrence on 29 January 2014 (2 pages)
31 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(4 pages)
31 January 2015Secretary's details changed for Wendy Diane Lawrence on 29 January 2014 (1 page)
31 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(4 pages)
31 January 2015Director's details changed for Raymond George Lawrence on 29 January 2014 (2 pages)
31 January 2015Director's details changed for Raymond George Lawrence on 29 January 2014 (2 pages)
31 January 2015Secretary's details changed for Wendy Diane Lawrence on 29 January 2014 (1 page)
31 January 2015Director's details changed for Wendy Diane Lawrence on 29 January 2014 (2 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Raymond George Lawrence on 28 January 2010 (2 pages)
22 March 2010Director's details changed for Wendy Diane Lawrence on 28 January 2010 (2 pages)
22 March 2010Director's details changed for Wendy Diane Lawrence on 28 January 2010 (2 pages)
22 March 2010Director's details changed for Raymond George Lawrence on 28 January 2010 (2 pages)
22 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 28/01/09; full list of members (4 pages)
9 February 2009Return made up to 28/01/09; full list of members (4 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New secretary appointed;new director appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Registered office changed on 21/02/08 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
21 February 2008New secretary appointed;new director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Registered office changed on 21/02/08 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page)
21 February 2008New director appointed (2 pages)
28 January 2008Incorporation (14 pages)
28 January 2008Incorporation (14 pages)