La Saline Limited BRIGHTON


La Saline started in year 1996 as Private Limited Company with registration number 03149006. The La Saline company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Brighton at Renaissance Trust Pacific House. Postal code: BN1 3TE.

There is a single director in the firm at the moment - Scott C., appointed on 20 June 2018. In addition, a secretary was appointed - Scott C., appointed on 20 June 2018. As of 16 June 2024, there were 5 ex directors - Martyn R., Michael B. and others listed below. There were no ex secretaries.

La Saline Limited Address / Contact

Office Address Renaissance Trust Pacific House
Office Address2 126 Dyke Road
Town Brighton
Post code BN1 3TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03149006
Date of Incorporation Mon, 22nd Jan 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Scott C.

Position: Director

Appointed: 20 June 2018

Scott C.

Position: Secretary

Appointed: 20 June 2018

Martyn R.

Position: Director

Appointed: 19 September 2008

Resigned: 20 June 2018

Adl One Limited

Position: Corporate Director

Appointed: 01 September 2003

Resigned: 20 June 2018

Adl Two Limited

Position: Corporate Director

Appointed: 17 January 2002

Resigned: 20 June 2018

Pdl Limited

Position: Corporate Director

Appointed: 02 October 2000

Resigned: 01 September 2003

Michael B.

Position: Director

Appointed: 21 November 1996

Resigned: 02 October 2000

Rudiger F.

Position: Director

Appointed: 22 January 1996

Resigned: 02 October 2000

Fncs Secretaries Limited

Position: Corporate Secretary

Appointed: 22 January 1996

Resigned: 22 January 1996

Fidsec Limited

Position: Corporate Secretary

Appointed: 22 January 1996

Resigned: 20 June 2018

Ian B.

Position: Director

Appointed: 22 January 1996

Resigned: 21 November 1996

James A.

Position: Director

Appointed: 22 January 1996

Resigned: 17 January 2002

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats established, there is Bessie M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Justin M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kelvin C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bessie M.

Notified on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Justin M.

Notified on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Kelvin C.

Notified on 22 January 2017
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Cary C.

Notified on 22 January 2017
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2023
filed on: 9th, February 2024
Free Download (6 pages)

Company search