Background WavePink WaveYellow Wave

SMART DECOR LIMITED (03913470)

SMART DECOR LIMITED (03913470) is an active UK company. incorporated on 25 January 2000. with registered office in Halifax. The company operates in the Construction sector, engaged in painting. SMART DECOR LIMITED has been registered for 26 years. Current directors include GREENWOOD, Matthew Paul, SMART, Jack Thomas.

Company Number
03913470
Status
active
Type
ltd
Incorporated
25 January 2000
Age
26 years
Address
1 Southcliffe, Halifax, HX3 9NP
Industry Sector
Construction
Business Activity
Painting
Directors
GREENWOOD, Matthew Paul, SMART, Jack Thomas
SIC Codes
43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART DECOR LIMITED

SMART DECOR LIMITED is an active company incorporated on 25 January 2000 with the registered office located in Halifax. The company operates in the Construction sector, specifically engaged in painting. SMART DECOR LIMITED was registered 26 years ago.(SIC: 43341)

Status

active

Active since 26 years ago

Company No

03913470

LTD Company

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

LAYCOCK DECORATORS LIMITED
From: 25 January 2000To: 2 September 2025
Contact
Address

1 Southcliffe Southowram Halifax, HX3 9NP,

Timeline

6 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Aug 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREENWOOD, Matthew Paul

Active
Scar Lane, WhitbyYO21 3SD
Born September 1970
Director
Appointed 26 Aug 2025

SMART, Jack Thomas

Active
1 Southcliffe, HalifaxHX3 9NP
Born June 1993
Director
Appointed 02 Jan 2026

LAYCOCK, Anastasia

Resigned
1 Southcliffe, HalifaxHX3 9NP
Secretary
Appointed 25 Jan 2000
Resigned 21 Jan 2026

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 25 Jan 2000
Resigned 25 Jan 2000

LAYCOCK, Kenneth

Resigned
1 Southcliffe, HalifaxHX3 9NP
Born July 1956
Director
Appointed 25 Jan 2000
Resigned 21 Jan 2026

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 25 Jan 2000
Resigned 25 Jan 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Kenneth Laycock

Ceased
Southowram, HalifaxHX3 9NP
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2026

Mrs Anastasia Laycock

Ceased
Southowram, HalifaxHX3 9NP
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2026

Mr Matthew Greenwood

Active
RippondenHX6 4DD
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Certificate Change Of Name Company
2 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
19 July 2004
88(2)R88(2)R
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
123Notice of Increase in Nominal Capital
Resolution
23 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
287Change of Registered Office
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Incorporation Company
25 January 2000
NEWINCIncorporation