SIR SIDNEY SMITH LIMITED

28 Beauchamp Place, London, SW3 1NJ, England
StatusACTIVE
Company No.08808601
CategoryPrivate Limited Company
Incorporated10 Dec 2013
Age10 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

SIR SIDNEY SMITH LIMITED is an active private limited company with number 08808601. It was incorporated 10 years, 5 months, 20 days ago, on 10 December 2013. The company address is 28 Beauchamp Place, London, SW3 1NJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

New address: 28 Beauchamp Place London SW3 1NJ

Old address: 28 Flat 1 28 Beauchamp Place London SW3 1NJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: The Laurel Partnership 16 Broad Street Eye IP23 7AF England

New address: 28 Flat 1 28 Beauchamp Place London SW3 1NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-02

Old address: C/O the Laurel Partnership Dbh16 Hopper Way Diss IP22 4GT England

New address: The Laurel Partnership 16 Broad Street Eye IP23 7AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek William Bodman

Termination date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Fenn

Notification date: 2017-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-21

Psc name: Derek William Bodman

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-21

Psc name: Robert Porter

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-21

Officer name: Michael Neville

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-23

Officer name: Robert Paul Porter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 24 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-21

Officer name: Mr Michael Neville

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Old address: 13 West Lane London SE16 4NZ

Change date: 2016-10-20

New address: C/O the Laurel Partnership Dbh16 Hopper Way Diss IP22 4GT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Derek William Bodman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Kushantha Shammika Wijesinghe

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek William Bodman

Termination date: 2015-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-06

Officer name: Mr Kushantha Shammika Wijesinghe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Laurence Perkins

Termination date: 2014-06-09

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: 368 Forest Road London E17 5JF United Kingdom

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Bakker

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Perkins

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek William Bodman

Documents

View document PDF

Incorporation company

Date: 10 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4H INSIGHT LTD

5 CARRWOOD PARK,LEEDS,LS15 4LG

Number:10396302
Status:ACTIVE
Category:Private Limited Company

ALDO'S FISH BAR LTD

20 HOSPITAL HILL,DUNFERMLINE,KY11 3AT

Number:SC505142
Status:ACTIVE
Category:Private Limited Company

DANCEMOVES

6 STONE TERRACE,CAMBRIDGE,CB1 2PN

Number:08087359
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HAMSTONE (UK) LIMITED

101 WHITECHAPEL STREET (3RD FLOOR),LONDON,E1 7RA

Number:09341355
Status:ACTIVE
Category:Private Limited Company

NICOLASSASSIER. LTD

GROUND FLOOR,LONDON,N12 0DR

Number:09690870
Status:ACTIVE
Category:Private Limited Company

NWJSERVICES LIMITED

89 LEIGH ROAD,,SO50 9DQ

Number:06403666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source