UKBizDB.co.uk

SMITH & WESTERN LINGFIELD LTD

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

This company is commonly known as Smith & Western Lingfield Ltd. The company was founded 17 years ago and was given the registration number 06147802. The firm's registered office is in WEST SUSSEX. You can find them at 37 North Parade, Horsham, West Sussex, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SMITH & WESTERN LINGFIELD LTD
Company Number:06147802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:37 North Parade, Horsham, West Sussex, RH12 2QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Director09 March 2007Active
First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Director09 March 2007Active
Rookery Cottage, 15 East Street, Rusper, RH12 4RB

Secretary09 March 2007Active
First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Secretary31 October 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 2007Active
First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU

Director09 March 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 March 2007Active

People with Significant Control

Mr Jamie Thomas Cox
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU
Nature of control:
  • Significant influence or control
Mr Troy Cox
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU
Nature of control:
  • Significant influence or control
Ms Shellie Ann Cox
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU
Nature of control:
  • Significant influence or control
Smith & Western Restaurants Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37, North Parade, Horsham, England, RH12 2QR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Officers

Termination secretary company with name termination date.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Address

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

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-18Officers

Change person director company with change date.

Download
2017-04-18Officers

Change person director company with change date.

Download
2017-04-18Officers

Change person director company with change date.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.