Smile Stores Limited

DataGardener
smile stores limited
dissolved
Unknown

Smile Stores Limited

00641258Private Limited With Share Capital

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

04/11/1959

Company Age

66 years

Directors

4

Employees

SIC Code

47110

Risk

not scored

Company Overview

Registration, classification & business activity

Smile Stores Limited (00641258) is a private limited with share capital incorporated on 04/11/1959 (66 years old) and registered in leeds, LS14DL. The company operates under SIC code 47110 - retail sale in non-specialised stores with food, beverages or tobacco predominating.

Smile stores limited is a food & beverages company based out of mccoll's house ashwells road, brentwood, united kingdom.

Private Limited With Share Capital
SIC: 47110
Unknown
Incorporated 04/11/1959
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

59

Registered

3

Outstanding

0

Part Satisfied

56

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-08-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:14-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-06-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-12-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-06-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-12-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-07-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-07-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:09-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2022
Legacy
Category:Other
Date:12-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-04-2022
Legacy
Category:Other
Date:12-04-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:16-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2022
Legacy
Category:Accounts
Date:06-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-11-2020
Legacy
Category:Accounts
Date:07-11-2020
Legacy
Category:Other
Date:07-11-2020
Legacy
Category:Other
Date:07-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-09-2019
Legacy
Category:Accounts
Date:25-09-2019
Legacy
Category:Other
Date:11-09-2019
Legacy
Category:Other
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2018
Legacy
Category:Other
Date:16-10-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-09-2018
Legacy
Category:Accounts
Date:26-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2018
Legacy
Category:Other
Date:04-04-2018
Legacy
Category:Other
Date:04-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Memorandum Articles
Category:Incorporation
Date:11-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2013
Resolution
Category:Resolution
Date:19-04-2013
Legacy
Category:Mortgage
Date:27-03-2013
Legacy
Category:Mortgage
Date:25-03-2013
Legacy
Category:Mortgage
Date:22-03-2013
Legacy
Category:Mortgage
Date:18-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2011
Termination Director Company With Name
Category:Officers
Date:14-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:15-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:08-09-2009
Resolution
Category:Resolution
Date:31-07-2009
Legacy
Category:Annual Return
Date:18-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2008
Legacy
Category:Officers
Date:01-08-2008

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/08/2022
Filing Date31/08/2021
Latest Accounts29/11/2020

Trading Addresses

13 Elm Tree Avenue, Westfield, Bath, Avon, BA33SX
17-20 St Andrews Parade, Weston-Super-Mare, Avon, BS233SS
183 Sneinton Dale, Sneinton, Nottingham, Nottinghamshire, NG24HU
29 The Square, Knowle, Bristol, Avon, BS42SR
385 St Margarets Road, Town Centre, Twickenham, Middlesex, TW11PP

Contact

02038481623
smilecoms.com
8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL