SMITHSON LAW FIRM LLP

Poplar Barn Farm Holdens Lane Poplar Barn Farm Holdens Lane, Saxmundham, IP17 2BW, England
StatusDISSOLVED
Company No.OC327495
CategoryLimited Liability Partnership
Incorporated13 Apr 2007
Age17 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months, 26 days

SUMMARY

SMITHSON LAW FIRM LLP is an dissolved limited liability partnership with number OC327495. It was incorporated 17 years, 1 month, 21 days ago, on 13 April 2007 and it was dissolved 4 years, 10 months, 26 days ago, on 09 July 2019. The company address is Poplar Barn Farm Holdens Lane Poplar Barn Farm Holdens Lane, Saxmundham, IP17 2BW, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 Apr 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Apr 2018

Action Date: 14 Apr 2018

Category: Address

Type: LLAD01

Change date: 2018-04-14

Old address: Top Flat 163 Green Lanes London N16 9DB

New address: Poplar Barn Farm Holdens Lane Sweffling Saxmundham IP17 2BW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Apr 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Michael John Smithson

Change date: 2014-01-17

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: LLAD01

Change date: 2014-04-25

Old address: Top Flat 163 Green Lanes London N16 9DB England

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: LLAD01

Change date: 2014-04-24

Old address: 4 Lodore Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 3NN

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Law & Commerce Consultancy Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: S C Smithson Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Apr 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Apr 2011

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-03-30

Officer name: S C Smithson Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Mar 2011

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: S C Smithson Limited

Change date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 May 2010

Action Date: 17 May 2010

Category: Address

Type: LLAD01

Change date: 2010-05-17

Old address: Dean Court 22 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: LLAD01

Change date: 2010-05-11

Old address: 4 Lodore Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 3NN

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Address

Type: LLAD01

Change date: 2010-04-09

Old address: 2Nd Floor Wards Building 31-39 High Bridge Newcastle upon Tyne NE1 1EW

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/03/09

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed s c smithson LIMITED

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: LLP288c

Description: Member's particulars michael smithson

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Accounts

Type: LLP225

Description: Currext from 30/04/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smithson clarke LLP\certificate issued on 04/07/07

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Incorporation company

Date: 13 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EWK CONSULTING LTD

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:11970069
Status:ACTIVE
Category:Private Limited Company

H.J.WHEELDON LIMITED

BRIDGE HOUSE,HALE ALTRINCHAM,WA14 2UT

Number:00346182
Status:ACTIVE
Category:Private Limited Company

INSTALLATION RENTALS LIMITED

18 ST. CLEMENTS HILL,NORWICH,NR3 4BQ

Number:09280689
Status:ACTIVE
Category:Private Limited Company

MORNY (1908) LIMITED

23 DENNIS LANE,STANMORE,HA7 4JS

Number:05874705
Status:ACTIVE
Category:Private Limited Company

PRECISION FINANCIAL PLANNING LIMITED

76 CHURCH STREET,CO ARMAGH,BT62 3EU

Number:NI041990
Status:ACTIVE
Category:Private Limited Company

SAMUKE LIMITED

UNITS 1 & 2 CITY VILLAGE,COVENTRY,CV1 4FA

Number:11537706
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