Background WavePink WaveYellow Wave

FARRAR SMITH LIMITED (04856900)

FARRAR SMITH LIMITED (04856900) is an active UK company. incorporated on 6 August 2003. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. FARRAR SMITH LIMITED has been registered for 22 years. Current directors include KONCZYK, Julie Margaret, LYDON, Christopher Paul.

Company Number
04856900
Status
active
Type
ltd
Incorporated
6 August 2003
Age
22 years
Address
11 Fusion Court Aberford Road, Leeds, LS25 2GH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KONCZYK, Julie Margaret, LYDON, Christopher Paul
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRAR SMITH LIMITED

FARRAR SMITH LIMITED is an active company incorporated on 6 August 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. FARRAR SMITH LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

04856900

LTD Company

Age

22 Years

Incorporated 6 August 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

11 Fusion Court Aberford Road Garforth Leeds, LS25 2GH,

Previous Addresses

Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom
From: 2 December 2021To: 15 August 2022
2 Woodside Mews Clayton Wood Close Leeds LS16 6QE
From: 25 November 2010To: 2 December 2021
Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ
From: 6 August 2003To: 25 November 2010
Timeline

14 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jun 10
Capital Reduction
Oct 10
Share Buyback
Oct 10
Funding Round
Dec 11
Capital Reduction
Dec 11
Capital Reduction
Dec 11
Share Buyback
Dec 11
Share Buyback
Dec 11
Funding Round
Oct 19
New Owner
Sept 20
New Owner
Sept 20
Loan Secured
Jul 22
Director Left
Mar 23
8
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KONCZYK, Julie Margaret

Active
Higham Way, LeedsLS25 2PS
Born October 1957
Director
Appointed 17 Nov 2008

LYDON, Christopher Paul

Active
Aberford Road, LeedsLS25 2GH
Born March 1969
Director
Appointed 17 Nov 2008

SMITH, Christopher John

Resigned
42 The Walk, SouthportPR8 4BQ
Secretary
Appointed 15 Aug 2003
Resigned 31 Jul 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Aug 2003
Resigned 08 Aug 2003

INGLIS, Donald James

Resigned
Dikelands Close Upper Poppleton, YorkYO26 6HY
Born October 1969
Director
Appointed 17 Nov 2008
Resigned 18 May 2010

RINGROSE, Mark William Francis

Resigned
Aberford Road, LeedsLS25 2GH
Born November 1962
Director
Appointed 17 Nov 2008
Resigned 06 Mar 2023

SMITH, Jennifer Susan

Resigned
12 Lyndon Close, LeedsLS23 6SR
Born February 1947
Director
Appointed 15 Aug 2003
Resigned 17 Nov 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Aug 2003
Resigned 08 Aug 2003

Persons with significant control

3

Ms Julie Margaret Konczyk

Active
Aberford Road, LeedsLS25 2GH
Born October 1957

Nature of Control

Voting rights 50 to 75 percent
Notified 17 Oct 2019

Mr Christopher Paul Lydon

Active
Aberford Road, LeedsLS25 2GH
Born March 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Oct 2019
Fusion Court, LeedsLS25 2GH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Memorandum Articles
22 August 2025
MAMA
Resolution
22 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 September 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 November 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
31 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
30 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Capital Cancellation Shares
13 December 2011
SH06Cancellation of Shares
Capital Cancellation Shares
13 December 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 December 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 December 2011
SH01Allotment of Shares
Statement Of Companys Objects
10 October 2011
CC04CC04
Resolution
10 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Resolution
25 October 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
25 October 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 October 2010
SH03Return of Purchase of Own Shares
Legacy
22 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Resolution
6 October 2009
RESOLUTIONSResolutions
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
353353
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
10 March 2009
225Change of Accounting Reference Date
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
13 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
287Change of Registered Office
Legacy
4 September 2003
225Change of Accounting Reference Date
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Incorporation Company
6 August 2003
NEWINCIncorporation