About

Registered Number: 04694182
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 3 Park Square East, Leeds, West Yorkshire, LS1 2NE

 

Sochall Smith Ltd was registered on 12 March 2003 and are based in West Yorkshire, it has a status of "Active". This company currently employs 1-10 staff. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 24 December 2018
PSC07 - N/A 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
CH01 - Change of particulars for director 18 May 2018
CH01 - Change of particulars for director 18 May 2018
CH01 - Change of particulars for director 18 May 2018
PSC04 - N/A 18 May 2018
PSC04 - N/A 18 May 2018
PSC04 - N/A 18 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 15 March 2018
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 29 March 2017
TM01 - Termination of appointment of director 28 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 13 March 2015
SH01 - Return of Allotment of shares 13 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 June 2012
SH01 - Return of Allotment of shares 06 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 07 February 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 17 March 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 07 April 2004
395 - Particulars of a mortgage or charge 29 May 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.