About

Registered Number: 02782533
Date of Incorporation: 22/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Trident House, 105 Derby Road, Liverpool, L20 8LZ

 

Based in Liverpool, Fleming Smith Associates Ltd was registered on 22 January 1993, it's status at Companies House is "Active". The current directors of the business are listed as Lockley, Jacqueline, Lockley, Kevin John, Lockley, Paul George, Culley, Stephen at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKLEY, Jacqueline 17 June 1996 - 1
LOCKLEY, Kevin John 01 August 2013 - 1
CULLEY, Stephen 22 January 1993 17 June 1996 1
Secretary Name Appointed Resigned Total Appointments
LOCKLEY, Paul George 22 January 1993 31 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
AA01 - Change of accounting reference date 30 July 2020
AD01 - Change of registered office address 13 July 2020
DISS40 - Notice of striking-off action discontinued 13 June 2020
CS01 - N/A 12 June 2020
GAZ1 - First notification of strike-off action in London Gazette 14 April 2020
AA - Annual Accounts 08 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 28 August 2013
AD01 - Change of registered office address 28 August 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AD01 - Change of registered office address 22 October 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 25 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 15 February 2006
AA - Annual Accounts 11 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 20 February 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 22 March 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 20 March 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 09 May 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 23 May 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 11 May 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 18 April 1997
363s - Annual Return 21 January 1997
288 - N/A 06 August 1996
288 - N/A 25 July 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 28 February 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 11 March 1994
363b - Annual Return 06 February 1994
363(287) - N/A 06 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1993
395 - Particulars of a mortgage or charge 19 March 1993
288 - N/A 31 January 1993
NEWINC - New incorporation documents 22 January 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.