SMITHINCOTT LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09777590
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

SMITHINCOTT LTD is an active private limited company with number 09777590. It was incorporated 8 years, 9 months, 1 day ago, on 15 September 2015. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-18

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 28 Caldicot Close Middlesbrough TS6 9SN United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan French

Cessation date: 2024-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-15

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-15

Officer name: Alan French

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-20

Psc name: Alan French

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

New address: 28 Caldicot Close Middlesbrough TS6 9SN

Old address: 153 Wigton Road Carlisle CA2 6JR United Kingdom

Change date: 2019-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Whitfield

Cessation date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan French

Appointment date: 2019-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Whitfield

Termination date: 2019-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

Change date: 2019-05-17

New address: 153 Wigton Road Carlisle CA2 6JR

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-07

Psc name: Luke Whitfield

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Whitfield

Appointment date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2019-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2018-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Crank

Cessation date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 48 Ganners Way Leeds LS13 2PQ England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Crank

Termination date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Crank

Notification date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

New address: 48 Ganners Way Leeds LS13 2PQ

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Mr Sean Crank

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Wojtas

Cessation date: 2017-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Daniel Wojtas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: 36 Horspath Road Oxford OX4 2QS United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Wojtas

Appointment date: 2016-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

New address: 36 Horspath Road Oxford OX4 2QS

Old address: 31 Peel Street Coventry CV6 5DU United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-09

Officer name: Danijel Buday

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-17

Old address: 532 Doncaster Road Barnsley S71 5AQ United Kingdom

New address: 31 Peel Street Coventry CV6 5DU

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-26

Officer name: Danijel Buday

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-27

New address: 532 Doncaster Road Barnsley S71 5AQ

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danijel Buday

Appointment date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY PROPERTIES (WIGAN) LTD

ABBEY LODGE,WIGAN,WN5 8JX

Number:11837529
Status:ACTIVE
Category:Private Limited Company

ARTS AND BEAUTY LIMITED

SUITE 6 639/641 MANCHESTER OLD ROAD,MANCHESTER,M24 4PN

Number:08984541
Status:ACTIVE
Category:Private Limited Company

AYAAN ZAFIR LTD

38 UPPER STREET,LONDON,N1 0PL

Number:11665694
Status:ACTIVE
Category:Private Limited Company

CLEAR VISION ACCOUNTANCY GROUP LIMITED

1 ABACUS HOUSE, NEWLANDS ROAD,WILTSHIRE,SN13 0BH

Number:04865434
Status:ACTIVE
Category:Private Limited Company

GREEN LEMON CAFE LTD

40 WESTBURY AVENUE,LONDON,N22 6RS

Number:10787592
Status:ACTIVE
Category:Private Limited Company

OSPREY ENGINEERING SOLUTIONS LIMITED

TRIGATE BUSINESS CENTRE,OLDBURY,B68 0NP

Number:10081219
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