UKBizDB.co.uk

SAUL FAIRHOLM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saul Fairholm Limited. The company was founded 15 years ago and was given the registration number 06777339. The firm's registered office is in LINCOLN. You can find them at 12 Tentercroft Street, , Lincoln, Lincolnshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SAUL FAIRHOLM LIMITED
Company Number:06777339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:12 Tentercroft Street, Lincoln, Lincolnshire, LN5 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Bells Court, Carlton-Le-Moorland, Lincoln, LN5 9JL

Secretary07 January 2009Active
12, Tentercroft Street, Lincoln, LN5 7DB

Director01 August 2016Active
3 Bells Court, Carlton-Le-Moorland, Lincoln, LN5 9JL

Director07 January 2009Active
1 Station Field, Skellingthorpe, Lincoln, LN6 5UX

Director07 January 2009Active
12 Brayton Drive, Balby, Doncaster, DN4 8TE

Director19 December 2008Active
The Pines, Northing Lane, Scothern, Lincoln, LN2 2WL

Director07 January 2009Active
3, Holme Close, Thorpe-On-The-Hill, Lincoln, United Kingdom, LN6 9FB

Director07 January 2009Active

People with Significant Control

Saul Fairholm Holdings Limited
Notified on:30 September 2017
Status:Active
Country of residence:England
Address:12, Tentercroft Street, Lincoln, England, LN5 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Leslie Tointon
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:12, Tentercroft Street, Lincoln, LN5 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Martin White
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:12, Tentercroft Street, Lincoln, LN5 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Michael Welsh
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:12, Tentercroft Street, Lincoln, LN5 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-26Persons with significant control

Cessation of a person with significant control.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-07-04Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Accounts

Accounts with accounts type total exemption small.

Download
2013-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.