SMOKE STOP HOLDINGS LTD

1 Richmond Road, Lytham St. Annes, FY8 1PE, England
StatusACTIVE
Company No.10112747
CategoryPrivate Limited Company
Incorporated08 Apr 2016
Age8 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

SMOKE STOP HOLDINGS LTD is an active private limited company with number 10112747. It was incorporated 8 years, 1 month, 21 days ago, on 08 April 2016. The company address is 1 Richmond Road, Lytham St. Annes, FY8 1PE, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 16 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-16

Officer name: Harry Thomas Wedge

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Thomas Wedge

Appointment date: 2023-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-31

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-20

Officer name: Ms Tracey Perry

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Jonathan Ferris

Change date: 2016-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-20

Officer name: Tracey Perry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-21

New address: 1 Richmond Road Lytham St. Annes FY8 1PE

Old address: 63 Tower Drive Neath Hill Milton Keynes MK14 6JX England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-15

Charge number: 101127470002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101127470001

Charge creation date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: 63 Tower Drive Neath Hill Milton Keynes MK14 6JX

Old address: Smoke Stop Bbq Ford Shrewsbury Shropshire SY5 9LH England

Change date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: 63 Tower Drive Neath Hill Milton Keynes Buckinghamshire MK14 6JX United Kingdom

New address: Smoke Stop Bbq Ford Shrewsbury Shropshire SY5 9LH

Documents

View document PDF

Incorporation company

Date: 08 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOSCOT MANPOWER LIMITED

50 QUEEN STREET,RAMSGATE,CT11 9EE

Number:07596214
Status:ACTIVE
Category:Private Limited Company

DUNRELL LIMITED

58 THE TERRACE,DEVON,TQ1 1DE

Number:01896428
Status:LIQUIDATION
Category:Private Limited Company

ELVIS DESIGM LTD

1 CELL BARNES LANE,BIRMINGHAM,AL1 5PS

Number:11542229
Status:ACTIVE
Category:Private Limited Company

GREEN BOWMAN LIMITED

29 STATION STREET,WALSALL,WS2 9JZ

Number:08730782
Status:ACTIVE
Category:Private Limited Company

HARCANA LTD.

10 LANCASTER GREEN LANCASTER GREEN,GAINSBOROUGH,DN21 5TQ

Number:10652985
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LJ & HENRY LIMITED

LITTLE PADDOCKS HIGHFIELD LANE,SPILSBY,PE23 5BN

Number:11532079
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