UKBizDB.co.uk

SMOOTH LAW LIMITED

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

This company is commonly known as Smooth Law Limited. The company was founded 13 years ago and was given the registration number 07387835. The firm's registered office is in LIVERPOOL. You can find them at 6 Deacon Park, Moorgate Road, Knowsley Industrial Park, Liverpool, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:SMOOTH LAW LIMITED
Company Number:07387835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2010
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:6 Deacon Park, Moorgate Road, Knowsley Industrial Park, Liverpool, L33 7RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104 Mere Grange, Leaside, St. Helens, England, WA9 5GG

Secretary27 September 2010Active
104 Mere Grange, Leaside, St. Helens, England, WA9 5GG

Director27 September 2010Active
104 Mere Grange, Leaside, St. Helens, England, WA9 5GG

Director27 September 2010Active
104 Mere Grange, Leaside, St. Helens, England, WA9 5GG

Director08 July 2015Active
7, Glenmore Road, Prenton, United Kingdom, CH43 2HQ

Director18 November 2014Active

People with Significant Control

Mr Paul Christopher Mckittrick
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:English
Country of residence:England
Address:104 Mere Grange, Leaside, St. Helens, England, WA9 5GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Louise Elsa Burns-Lunt
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:104 Mere Grange, Leaside, St. Helens, England, WA9 5GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony William Flynn
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:English
Country of residence:England
Address:104 Mere Grange, Leaside, St. Helens, England, WA9 5GG
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 (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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Address

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

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-09-04Officers

Change person secretary company with change date.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-01-11Officers

Change person director company with change date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Accounts

Change account reference date company current shortened.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-11Officers

Change person director company with change date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.