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.
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 | : |
|
Registered Address | : | 35 Ballards Lane, London, England, N3 1XW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blue Court, Church Lane, Kings Langley, England, WD4 8JP | Secretary | 01 September 2020 | Active |
Blue Court, Church Lane, Kings Langley, England, WD4 8JP | Director | 01 April 2022 | Active |
Blue Court, Church Lane, Kings Langley, England, WD4 8JP | Director | 01 April 2022 | Active |
Asburns, 79 Victoria Road, Ruislip, HA4 9BH | Secretary | 24 January 2013 | Active |
25 Curtis Road, Hemel Hempstead, HP3 8LE | Secretary | - | Active |
5 Hamilton Mead, Bovingdon, Hemel Hempstead, HP3 0JF | Director | 14 May 2002 | Active |
35, Ballards Lane, London, England, N3 1XW | Director | 01 May 2017 | Active |
25 Wood End, Little Horwood, Milton Keynes, MK17 0PE | Director | 03 May 1996 | Active |
11 Oak Way Winslow, Buckingham, Milton Keynes, MK18 3HP | Director | 01 December 1997 | Active |
Ashburns, 24011379 Victoria Road, Ruislip, HA4 9BH | Director | 24 January 2013 | Active |
45b Park Road, Hemel Hempstead, HP1 1JS | Director | 02 November 2006 | Active |
The Tardis, 45b Park Road, Hemel Hempstead, HP1 1JS | Director | 20 November 1999 | Active |
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 | Director | 09 July 2020 | Active |
Le Val De Putron, Fermain Road, St Peter Port, GY1 2TD | Director | 25 April 1996 | Active |
25 Curtis Road, Hemel Hempstead, HP3 8LE | Director | 25 April 1996 | Active |
Asburns, 79 Victoria Road, Ruislip, United Kingdom, HA4 9BH | Director | 24 January 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-29 | Accounts | Legacy. | Download |
2024-01-29 | Other | Legacy. | Download |
2024-01-29 | Other | Legacy. | Download |
2024-01-07 | Other | Legacy. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-20 | Capital | Capital name of class of shares. | Download |
2023-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-25 | Gazette | Gazette filings brought up to date. | Download |
2023-04-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-24 | Accounts | Legacy. | Download |
2023-04-11 | Gazette | Gazette notice compulsory. | Download |
2023-03-20 | Other | Legacy. | Download |
2023-02-20 | Other | Legacy. | Download |
2023-01-23 | Other | Legacy. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Other | Legacy. | Download |
2022-01-13 | Other | Legacy. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.