Warning: file_put_contents(c/0528c76d2fd1be5d5713a52f895fc157.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Smithfield Partners Limited, LU2 0LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMITHFIELD PARTNERS LIMITED

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

This company is commonly known as Smithfield Partners Limited. The company was founded 15 years ago and was given the registration number 06754735. The firm's registered office is in LUTON. You can find them at Hart House Business Centre, Kimpton Road, Luton, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:SMITHFIELD PARTNERS LIMITED
Company Number:06754735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Hart House Business Centre, Kimpton Road, Luton, England, LU2 0LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hart House Business Centre, Kimpton Road, Luton, England, LU2 0LA

Director22 November 2016Active
524a, Old Bedford Road, Luton, United Kingdom, LU2 7BY

Director20 November 2008Active
Hart House Business Centre, Kimpton Road, Luton, England, LU2 0LA

Director19 December 2019Active
9, Brook Road, Surbiton, KT6 5DB

Director20 November 2008Active
9 Waterside, Station Road, Harpenden, AL5 4US

Director13 October 2009Active

People with Significant Control

Mr Sanjay Nijran
Notified on:01 July 2020
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Hart House Business Centre, Kimpton Road, Luton, England, LU2 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicolas Leon Foster
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:9, Brook Road, Surbiton, England, KT6 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anand Pattani
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:524a, Old Bedford Road, Luton, England, LU2 7BY
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-11Address

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

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Address

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

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.