Elizabeth Smedley (yorkshire) Limited

General information

Name:

Elizabeth Smedley (yorkshire) Ltd

Office Address:

Resolution House 12 Mill Hill LS1 5DQ Leeds

Number: 04393959

Incorporation date: 2002-03-13

Dissolution date: 2019-04-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Resolution House, Leeds LS1 5DQ Elizabeth Smedley (yorkshire) Limited was classified as a Private Limited Company registered under the 04393959 Companies House Reg No. This company was created on 2002-03-13. Elizabeth Smedley (yorkshire) Limited had existed in the business for seventeen years.

This business was administered by one director: Christopher S. who was leading it for seventeen years.

Executives who had significant control over the firm were: Christopher S. owned over 3/4 of company shares and had 3/4 to full of voting rights. Jane J. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 13 March 2002

Latest update: 9 July 2023

People with significant control

Christopher S.
Notified on 7 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jane J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 18 January 2018
Confirmation statement last made up date 04 January 2017
Annual Accounts 10 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 10 April 2013
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 18 September 2014
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 March 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 7 July 2016
Annual Accounts 5 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 5 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Change of registered address from Unit 418 Birch Park Street 7 Thorp Arch Estate Wetherby W Yorks LS23 7FG England on Fri, 12th Jan 2018 to Resolution House 12 Mill Hill Leeds LS1 5DQ (AD01)
filed on: 12th, January 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 10390 : Other processing and preserving of fruit and vegetables
17
Company Age

Similar companies nearby

Closest companies