About

Registered Number: 04735706
Date of Incorporation: 15/04/2003 (21 years ago)
Company Status: Active
Registered Address: 2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, LS18 5NY,

 

Richard Smedley Ltd was setup in 2003, it has a status of "Active". There is one director listed as Smedley, Parminder for the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMEDLEY, Parminder 15 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
MR04 - N/A 05 May 2020
CS01 - N/A 24 April 2020
CS01 - N/A 25 April 2019
AA01 - Change of accounting reference date 15 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 April 2018
MA - Memorandum and Articles 22 December 2017
AD01 - Change of registered office address 06 December 2017
AA - Annual Accounts 04 December 2017
RESOLUTIONS - N/A 29 November 2017
AA01 - Change of accounting reference date 04 September 2017
CS01 - N/A 28 April 2017
MR04 - N/A 21 October 2016
AA - Annual Accounts 30 September 2016
MR01 - N/A 06 May 2016
AR01 - Annual Return 05 May 2016
MR01 - N/A 20 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 May 2013
RESOLUTIONS - N/A 17 October 2012
RESOLUTIONS - N/A 17 October 2012
SH01 - Return of Allotment of shares 17 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 11 May 2012
AA01 - Change of accounting reference date 21 March 2012
SH06 - Notice of cancellation of shares 19 May 2011
SH03 - Return of purchase of own shares 12 May 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 11 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 23 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
RESOLUTIONS - N/A 22 July 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 24 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 May 2007
353 - Register of members 24 May 2007
395 - Particulars of a mortgage or charge 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
RESOLUTIONS - N/A 10 December 2006
RESOLUTIONS - N/A 10 December 2006
RESOLUTIONS - N/A 10 December 2006
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 23 August 2006
287 - Change in situation or address of Registered Office 11 July 2006
363a - Annual Return 05 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2006
353 - Register of members 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
363s - Annual Return 23 June 2004
225 - Change of Accounting Reference Date 18 February 2004
395 - Particulars of a mortgage or charge 23 July 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2016 Outstanding

N/A

A registered charge 10 April 2016 Outstanding

N/A

Legal mortgage 19 January 2007 Fully Satisfied

N/A

Debenture 15 August 2006 Fully Satisfied

N/A

Debenture 02 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.