Background WavePink WaveYellow Wave

RICHARD SMEDLEY LIMITED (04735706)

RICHARD SMEDLEY LIMITED (04735706) is an active UK company. incorporated on 15 April 2003. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 3 other business activities. RICHARD SMEDLEY LIMITED has been registered for 22 years. Current directors include SMEDLEY, Richard William.

Company Number
04735706
Status
active
Type
ltd
Incorporated
15 April 2003
Age
22 years
Address
Richmond House, Lawnswood Business Park, Leeds, LS16 6QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SMEDLEY, Richard William
SIC Codes
69201, 69202, 69203, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD SMEDLEY LIMITED

RICHARD SMEDLEY LIMITED is an active company incorporated on 15 April 2003 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 3 other business activities. RICHARD SMEDLEY LIMITED was registered 22 years ago.(SIC: 69201, 69202, 69203, 70221)

Status

active

Active since 22 years ago

Company No

04735706

LTD Company

Age

22 Years

Incorporated 15 April 2003

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Richmond House, Lawnswood Business Park Redvers Close Leeds, LS16 6QY,

Previous Addresses

2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England
From: 6 December 2017To: 30 September 2022
Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU
From: 15 April 2003To: 6 December 2017
Timeline

8 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Apr 03
Share Buyback
May 11
Capital Reduction
May 11
Funding Round
Oct 12
Loan Secured
Apr 16
Loan Secured
May 16
Loan Cleared
Oct 16
Loan Cleared
May 20
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SMEDLEY, Parminder

Active
Holly Croft Farm, MenstonLS29 6DU
Secretary
Appointed 15 Apr 2003

SMEDLEY, Richard William

Active
Holly Croft Farm, MenstonLS29 6DU
Born May 1966
Director
Appointed 15 Apr 2003

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 15 Apr 2003
Resigned 15 Apr 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 15 Apr 2003
Resigned 15 Apr 2003

Persons with significant control

1

Mr Richard William Smedley

Active
Lawnswood Business Park, LeedsLS16 6QY
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Memorandum Articles
22 December 2017
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Resolution
29 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Resolution
17 October 2012
RESOLUTIONSResolutions
Resolution
17 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Account Reference Date Company Previous Extended
21 March 2012
AA01Change of Accounting Reference Date
Capital Cancellation Shares
19 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
23 October 2008
363sAnnual Return (shuttle)
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Resolution
22 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
190190
Legacy
24 May 2007
353353
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
288cChange of Particulars
Legacy
14 December 2006
288cChange of Particulars
Resolution
10 December 2006
RESOLUTIONSResolutions
Resolution
10 December 2006
RESOLUTIONSResolutions
Resolution
10 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
23 August 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
287Change of Registered Office
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
190190
Legacy
5 June 2006
353353
Legacy
5 June 2006
287Change of Registered Office
Legacy
5 June 2006
288cChange of Particulars
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
88(2)R88(2)R
Legacy
15 July 2004
88(2)R88(2)R
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
225Change of Accounting Reference Date
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
287Change of Registered Office
Incorporation Company
15 April 2003
NEWINCIncorporation