Established in 2005, Salty Properties Ltd are based in Lytham St. Annes, it has a status of "Active". The current directors of the organisation are listed as Lawson, James Patrick, Lawson, Tamsin. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWSON, James Patrick | 14 April 2005 | - | 1 |
LAWSON, Tamsin | 14 April 2005 | 09 October 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 15 January 2018 | |
MR01 - N/A | 05 September 2017 | |
MR01 - N/A | 05 September 2017 | |
MR04 - N/A | 21 August 2017 | |
CS01 - N/A | 12 June 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 30 January 2016 | |
AR01 - Annual Return | 11 May 2015 | |
AD01 - Change of registered office address | 18 March 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
TM01 - Termination of appointment of director | 28 October 2013 | |
AR01 - Annual Return | 13 May 2013 | |
CH01 - Change of particulars for director | 13 May 2013 | |
CH01 - Change of particulars for director | 13 May 2013 | |
TM02 - Termination of appointment of secretary | 13 May 2013 | |
AD01 - Change of registered office address | 15 February 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 05 May 2010 | |
CH04 - Change of particulars for corporate secretary | 05 May 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 26 January 2009 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 16 May 2007 | |
395 - Particulars of a mortgage or charge | 07 March 2007 | |
AA - Annual Accounts | 12 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2006 | |
363a - Annual Return | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 29 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
NEWINC - New incorporation documents | 14 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 August 2017 | Outstanding |
N/A |
A registered charge | 31 August 2017 | Outstanding |
N/A |
Legal mortgage | 01 March 2007 | Fully Satisfied |
N/A |
Legal mortgage | 24 November 2005 | Outstanding |
N/A |