MCDERMOTT SMITH LAW LTD

5th Floor, St Hughs House 5th Floor, St Hughs House, Bootle, L20 3QQ, England
StatusACTIVE
Company No.09982511
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

MCDERMOTT SMITH LAW LTD is an active private limited company with number 09982511. It was incorporated 8 years, 4 months, 16 days ago, on 02 February 2016. The company address is 5th Floor, St Hughs House 5th Floor, St Hughs House, Bootle, L20 3QQ, England.



Company Fillings

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-26

Officer name: Kathryn Leanne Langton

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2023

Action Date: 08 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099825110004

Charge creation date: 2023-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099825110001

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Miss Kathryn Leanne Langton

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2021

Action Date: 08 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099825110003

Charge creation date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence William Naylor

Termination date: 2021-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-01

Officer name: Andrew Gerard Smith

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-01

Officer name: Andrew Gerard Smith

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-01

Officer name: Andrew Gerard Smith

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Gerard Smith

Change date: 2021-07-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-01

Officer name: Mr Andrew Gerard Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

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: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

New address: 5th Floor, St Hughs House Trinity Road Bootle L20 3QQ

Change date: 2021-01-07

Old address: 5Rth Floor, St Hughs House Trinity Road Bootle L20 3QQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Address

Type: AD01

Old address: 5th Floor, St Hugh’S House Trinity Road Stanley Precinct Liverpool L20 3QQ England

New address: 5Rth Floor, St Hughs House Trinity Road Bootle L20 3QQ

Change date: 2021-01-07

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-13

Psc name: Mr Andrew Gerard Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: 56 Balliol Road Bootle L20 7EJ England

New address: 5th Floor, St Hugh’S House Trinity Road Stanley Precinct Liverpool L20 3QQ

Change date: 2019-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-19

Officer name: Mr Terry William Naylor

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry William Naylor

Appointment date: 2018-11-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099825110002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-16

Charge number: 099825110002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2018

Action Date: 24 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-24

Charge number: 099825110001

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: 56 Balliol Road Bootle L20 7EJ

Old address: 2nd Floor, St Hugh's House Stanley Precinct Bootle Merseyside L20 3QQ England

Change date: 2017-11-21

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Old address: 12 Tasker Terrace Rainhill Merseyside L35 4NX

Change date: 2017-06-06

New address: 2nd Floor, St Hugh's House Stanley Precinct Bootle Merseyside L20 3QQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

Old address: The Plaza 100 Old Hall Street Liverpool L3 9QJ England

New address: 12 Tasker Terrace Rainhill Merseyside L35 4NX

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

Change date: 2016-05-18

Old address: 4 Telary Close Liverpool L5 9RG United Kingdom

New address: The Plaza 100 Old Hall Street Liverpool L3 9QJ

Documents

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXIA PARTNERS LTD

LITTLE ORCHARD,MONKS RISBOROUGH,HP27 9JE

Number:09611182
Status:ACTIVE
Category:Private Limited Company

BRIGANTIA (YORK) LIMITED

95 MARKET STREET,YORK,YO42 2AE

Number:08489107
Status:ACTIVE
Category:Private Limited Company

CORNWALL CLEARANCES LTD

2 WOODLANDS,TRURO,TR4 8SJ

Number:11087640
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERCER FARMING LIMITED

BLAKENHALL PARK,BURTON ON TRENT,DE13 8AJ

Number:00827283
Status:ACTIVE
Category:Private Limited Company

SCHAEFF & CO (UK)

THE PINNACLE 170,MILTON KEYNES,MK9 1FE

Number:LP004918
Status:ACTIVE
Category:Limited Partnership

SDNL CONSTRUCTION & PROPERTY LIMITED

360 COOMBE LANE,LONDON,SW20 0RJ

Number:08352234
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