29 Wellington Street
Leeds
LS1 4DL
LLP Designated Member Name | Law Office Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2013(same day as company formation) |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Website | www.smithlegalgroup.com/en/ |
---|
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £121,273 |
Cash | £41,626 |
Current Liabilities | £40,013 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 January 2019 | Member's details changed for Law Office Management Limited on 8 January 2019 (1 page) |
8 January 2019 | Member's details changed for Mr Timothy Charles Smith on 8 January 2019 (2 pages) |
8 January 2019 | Change of details for Law Office Management Limited as a person with significant control on 8 January 2019 (2 pages) |
8 January 2019 | Change of details for Timothy Charles Smith as a person with significant control on 8 January 2019 (2 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
18 July 2018 | Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 18 July 2018 (2 pages) |
18 July 2018 | Notification of Timothy Charles Smith as a person with significant control on 6 April 2016 (4 pages) |
18 July 2018 | Confirmation statement made on 8 January 2017 with updates (2 pages) |
18 July 2018 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 July 2018 | Micro company accounts made up to 31 January 2017 (3 pages) |
18 July 2018 | Annual return made up to 8 January 2016 (9 pages) |
18 July 2018 | Administrative restoration application (3 pages) |
18 July 2018 | Confirmation statement made on 8 January 2018 with updates (2 pages) |
18 July 2018 | Notification of Law Office Management Limited as a person with significant control on 6 April 2016 (4 pages) |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | Administrative restoration application (3 pages) |
9 October 2015 | Annual return made up to 8 January 2015 (8 pages) |
9 October 2015 | Annual return made up to 8 January 2015 (8 pages) |
9 October 2015 | Administrative restoration application (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Company name changed smith legal LLP\certificate issued on 13/01/15
|
13 January 2015 | Company name changed smith legal LLP\certificate issued on 13/01/15
|
15 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Annual return made up to 8 January 2014 (3 pages) |
17 June 2014 | Annual return made up to 8 January 2014 (3 pages) |
17 June 2014 | Annual return made up to 8 January 2014 (3 pages) |
16 June 2014 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LJ on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LJ on 16 June 2014 (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Incorporation of a limited liability partnership (5 pages) |
8 January 2013 | Incorporation of a limited liability partnership (5 pages) |