This company is commonly known as Farrar Smith Limited. The company was founded 20 years ago and was given the registration number 04856900. The firm's registered office is in LEEDS. You can find them at 2 Woodside Mews, Clayton Wood Close, Leeds, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | FARRAR SMITH LIMITED |
---|---|---|
Company Number | : | 04856900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Woodside Mews, Clayton Wood Close, Leeds, LS16 6QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Higham Way, Garforth, Leeds, England, LS25 2PS | Director | 17 November 2008 | Active |
11 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH | Director | 17 November 2008 | Active |
42 The Walk, Birk Dale, Southport, PR8 4BQ | Secretary | 15 August 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 August 2003 | Active |
1, Dikelands Close Upper Poppleton, York, England, YO26 6HY | Director | 17 November 2008 | Active |
11 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom, LS25 2GH | Director | 17 November 2008 | Active |
12 Lyndon Close, Bramham, Leeds, LS23 6SR | Director | 15 August 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 August 2003 | Active |
Ms Julie Margaret Konczyk | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Fusion Court, Aberford Road, Leeds, United Kingdom, LS25 2GH |
Nature of control | : |
|
Mr Christopher Paul Lydon | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Fusion Court, Aberford Road, Leeds, United Kingdom, LS25 2GH |
Nature of control | : |
|
Fsh (Leeds) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 11, Fusion Court, Leeds, United Kingdom, LS25 2GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-06 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-10 | Resolution | Resolution. | Download |
2019-11-08 | Capital | Capital variation of rights attached to shares. | Download |
2019-10-31 | Capital | Capital allotment shares. | Download |
2019-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.