About

Registered Number: 06866394
Date of Incorporation: 01/04/2009 (15 years ago)
Company Status: Active
Registered Address: 209 Liverpool Road, Birkdale, Southport, Merseyside, PR8 4PH

 

Based in Southport, Merseyside, Smith, Law & Shepherds I.F.A Ltd was registered on 01 April 2009, it's status is listed as "Active". The companies directors are listed as Clough, Daniel, Dwyer, Christopher Paul, Smith, Peter Nicholas, Law, Michael at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUGH, Daniel 06 September 2018 - 1
DWYER, Christopher Paul 01 August 2012 - 1
SMITH, Peter Nicholas 01 April 2009 - 1
LAW, Michael 01 April 2009 05 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 06 March 2020
PSC01 - N/A 25 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 18 January 2019
SH08 - Notice of name or other designation of class of shares 03 January 2019
AP01 - Appointment of director 06 September 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 06 April 2016
AAMD - Amended Accounts 04 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 25 November 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 12 March 2014
SH08 - Notice of name or other designation of class of shares 12 March 2014
AR01 - Annual Return 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 15 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 02 August 2010
AA01 - Change of accounting reference date 12 May 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
225 - Change of Accounting Reference Date 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.