Company NameHarden,Wells & Smith Llp
Company StatusDissolved
Company NumberOC381444
CategoryLimited Liability Partnership
Incorporation Date8 January 2013(11 years, 2 months ago)
Dissolution Date17 March 2020 (4 years ago)
Previous NameSmith Legal Llp

Directors

LLP Designated Member NameMr Timothy Charles Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
LLP Designated Member NameLaw Office Management Limited (Corporation)
StatusClosed
Appointed08 January 2013(same day as company formation)
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL

Contact

Websitewww.smithlegalgroup.com/en/

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£121,273
Cash£41,626
Current Liabilities£40,013

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 January 2019Member's details changed for Law Office Management Limited on 8 January 2019 (1 page)
8 January 2019Member's details changed for Mr Timothy Charles Smith on 8 January 2019 (2 pages)
8 January 2019Change of details for Law Office Management Limited as a person with significant control on 8 January 2019 (2 pages)
8 January 2019Change of details for Timothy Charles Smith as a person with significant control on 8 January 2019 (2 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
18 July 2018Registered 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 2018Notification of Timothy Charles Smith as a person with significant control on 6 April 2016 (4 pages)
18 July 2018Confirmation statement made on 8 January 2017 with updates (2 pages)
18 July 2018Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 July 2018Micro company accounts made up to 31 January 2017 (3 pages)
18 July 2018Annual return made up to 8 January 2016 (9 pages)
18 July 2018Administrative restoration application (3 pages)
18 July 2018Confirmation statement made on 8 January 2018 with updates (2 pages)
18 July 2018Notification of Law Office Management Limited as a person with significant control on 6 April 2016 (4 pages)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Administrative restoration application (3 pages)
9 October 2015Annual return made up to 8 January 2015 (8 pages)
9 October 2015Annual return made up to 8 January 2015 (8 pages)
9 October 2015Administrative restoration application (3 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Company name changed smith legal LLP\certificate issued on 13/01/15
  • LLNM01 ‐ Change of name notice
(3 pages)
13 January 2015Company name changed smith legal LLP\certificate issued on 13/01/15
  • LLNM01 ‐ Change of name notice
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Annual return made up to 8 January 2014 (3 pages)
17 June 2014Annual return made up to 8 January 2014 (3 pages)
17 June 2014Annual return made up to 8 January 2014 (3 pages)
16 June 2014Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LJ on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LJ on 16 June 2014 (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2013Incorporation of a limited liability partnership (5 pages)
8 January 2013Incorporation of a limited liability partnership (5 pages)