SMITH & PARTNER LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-17

View Document

23/09/2423 September 2024 Liquidators' statement of receipts and payments to 2024-07-17

View Document

29/01/2429 January 2024 Change of membership of creditors or liquidation committee

View Document

17/08/2317 August 2023 Change of membership of creditors or liquidation committee

View Document

07/08/237 August 2023 Registered office address changed from 3rd Floor Offices 93 Great Suffolk Street London SE1 0BX England to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2023-08-07

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Appointment of a voluntary liquidator

View Document

07/08/237 August 2023 Statement of affairs

View Document

07/08/237 August 2023 Establishment of creditors or liquidation committee

View Document

03/03/233 March 2023 Cessation of Luke Sparkes as a person with significant control on 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

02/03/232 March 2023 Termination of appointment of Luke Sparkes as a director on 2023-02-28

View Document

02/03/232 March 2023 Notification of Michael Dennis Conway as a person with significant control on 2023-02-28

View Document

14/02/2314 February 2023 Appointment of Mr Michael Dennis Conway as a director on 2023-02-13

View Document

14/12/2114 December 2021 Registered office address changed from Unit 17.2 Leather Market Weston Street London SE1 3ER England to 3rd Floor Offices 93 Great Suffolk Street London SE1 0BX on 2021-12-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/08/218 August 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 164 UNIT 213 UNION STREET LONDON SE1 0LH ENGLAND

View Document

19/12/1919 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SPARKES / 31/10/2019

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 164 UNIT 209 UNION STREET LONDON SE1 0LH ENGLAND

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE SPARKES / 31/10/2019

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

12/10/1912 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE SPARKES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR LUKE SPARKES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM UNIT 212 164-168 UNION STREET LONDON SE1 0LH ENGLAND

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 117 DARTFORD ROAD DARTFORD DA1 3EN ENGLAND

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 CESSATION OF SHARE BROKER LTD AS A PSC

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 22 YORK STREET BROADSTAIRS KENT CT10 1PB UNITED KINGDOM

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR PAUL SMITH

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ADAM

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/154 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company