Background WavePink WaveYellow Wave

BMN SALMONS LANE LTD (11926809)

BMN SALMONS LANE LTD (11926809) is an active UK company. incorporated on 4 April 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BMN SALMONS LANE LTD has been registered for 6 years. Current directors include BELL, Paul, WARD, Richard Robert.

Company Number
11926809
Status
active
Type
ltd
Incorporated
4 April 2019
Age
6 years
Address
13 The Edge Clowes Street, Manchester, M3 5NB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELL, Paul, WARD, Richard Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMN SALMONS LANE LTD

BMN SALMONS LANE LTD is an active company incorporated on 4 April 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BMN SALMONS LANE LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11926809

LTD Company

Age

6 Years

Incorporated 4 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

13 The Edge Clowes Street Salford Manchester, M3 5NB,

Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Funding Round
Jan 26
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELL, Paul

Active
The Edge, ManchesterM3 5NB
Born December 1965
Director
Appointed 23 Jun 2025

WARD, Richard Robert

Active
Upper Anstey Lane, AltonGU34 4BP
Born February 1967
Director
Appointed 04 Apr 2019

SPRATT, Quentin Rodney

Resigned
Brow Lane, AntrobusCW9 6JY
Born June 1948
Director
Appointed 04 Apr 2019
Resigned 23 Jun 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Bell

Active
Manor Park, Isle Of ManIM3 2EW
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2026

Mr Glenn Bell

Ceased
Blackfriars Road, ManchesterM3 7BU
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2019
Ceased 09 Jan 2026

Richard Ward

Ceased
Upper Anstey Lane, AltonGU34 4BP
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2019
Ceased 09 Jan 2026

Miss Melissa Louise Bell

Ceased
Clowes Street, ManchesterM3 5NB
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2019
Ceased 09 Jan 2026
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Incorporation Company
4 April 2019
NEWINCIncorporation