UKBizDB.co.uk

SMITH & LATIMER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smith & Latimer Limited. The company was founded 47 years ago and was given the registration number 01300539. The firm's registered office is in LONDON. You can find them at 35 Ballards Lane, , London, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SMITH & LATIMER LIMITED
Company Number:01300539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:35 Ballards Lane, London, England, N3 1XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Court, Church Lane, Kings Langley, England, WD4 8JP

Secretary01 September 2020Active
Blue Court, Church Lane, Kings Langley, England, WD4 8JP

Director01 April 2022Active
Blue Court, Church Lane, Kings Langley, England, WD4 8JP

Director01 April 2022Active
Asburns, 79 Victoria Road, Ruislip, HA4 9BH

Secretary24 January 2013Active
25 Curtis Road, Hemel Hempstead, HP3 8LE

Secretary-Active
5 Hamilton Mead, Bovingdon, Hemel Hempstead, HP3 0JF

Director14 May 2002Active
35, Ballards Lane, London, England, N3 1XW

Director01 May 2017Active
25 Wood End, Little Horwood, Milton Keynes, MK17 0PE

Director03 May 1996Active
11 Oak Way Winslow, Buckingham, Milton Keynes, MK18 3HP

Director01 December 1997Active
Ashburns, 24011379 Victoria Road, Ruislip, HA4 9BH

Director24 January 2013Active
45b Park Road, Hemel Hempstead, HP1 1JS

Director02 November 2006Active
The Tardis, 45b Park Road, Hemel Hempstead, HP1 1JS

Director20 November 1999Active
42 Kingsland Road, Hemel Hempstead, HP1 1QD

Director-Active
Yardley Farm Chequers Lane, Pitstone Green, Leighton Buzzard, LU7 9AG

Director-Active
Little Gaddesden Lodge, Brownlow Gate Little Gaddesden, Berkhamsted, HP4 1NR

Director-Active
35, Ballards Lane, London, England, N3 1XW

Director09 July 2020Active
Le Val De Putron, Fermain Road, St Peter Port, GY1 2TD

Director25 April 1996Active
25 Curtis Road, Hemel Hempstead, HP3 8LE

Director25 April 1996Active
Asburns, 79 Victoria Road, Ruislip, United Kingdom, HA4 9BH

Director24 January 2013Active

People with Significant Control

Gpf Lewis Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Head Office, Blue Court, Church Lane, Kings Langley, England, WD4 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-29Accounts

Legacy.

Download
2024-01-29Other

Legacy.

Download
2024-01-29Other

Legacy.

Download
2024-01-07Other

Legacy.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-20Capital

Capital name of class of shares.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-04-25Gazette

Gazette filings brought up to date.

Download
2023-04-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-24Accounts

Legacy.

Download
2023-04-11Gazette

Gazette notice compulsory.

Download
2023-03-20Other

Legacy.

Download
2023-02-20Other

Legacy.

Download
2023-01-23Other

Legacy.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Other

Legacy.

Download
2022-01-13Other

Legacy.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.