SMARTER LENDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Amended micro company accounts made up to 2023-09-30 |
26/05/2526 May 2025 | Micro company accounts made up to 2024-09-30 |
20/02/2520 February 2025 | Appointment of Mr Thomas Kristian Randall as a director on 2025-02-20 |
17/02/2517 February 2025 | Registered office address changed from 1259 London Road London Road Leigh-on-Sea Essex SS9 2AF England to Unit 7a Victoria Business Park Short Street Southend-on-Sea Essex SS2 5BY on 2025-02-17 |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
31/01/2531 January 2025 | Notification of Thomas Kristian Randall as a person with significant control on 2024-09-05 |
31/01/2531 January 2025 | Confirmation statement made on 2024-09-05 with updates |
30/01/2530 January 2025 | Registered office address changed from 108a Leigh Road Leigh-on-Sea Essex SS9 1BU England to 1259 London Road London Road Leigh-on-Sea Essex SS9 2AF on 2025-01-30 |
30/01/2530 January 2025 | Statement of capital following an allotment of shares on 2024-09-05 |
30/01/2530 January 2025 | Change of details for Mr Liam Andrew Cousins as a person with significant control on 2024-09-04 |
30/01/2530 January 2025 | Notification of Cousins Uk Holdings as a person with significant control on 2024-09-05 |
30/01/2530 January 2025 | Statement of capital following an allotment of shares on 2024-09-05 |
30/01/2530 January 2025 | Director's details changed for Mr Liam Andrew Cousins on 2024-09-04 |
30/01/2530 January 2025 | Director's details changed for Mr Liam Andrew Cousins on 2024-09-05 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
28/08/2428 August 2024 | Micro company accounts made up to 2023-09-30 |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
06/12/236 December 2023 | Confirmation statement made on 2023-09-05 with updates |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
05/10/235 October 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
23/11/2223 November 2022 | Compulsory strike-off action has been discontinued |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/10/2128 October 2021 | Accounts for a dormant company made up to 2020-09-30 |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-05 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/08/2028 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
28/05/2028 May 2020 | COMPANY NAME CHANGED CBD LIVE LIMITED CERTIFICATE ISSUED ON 28/05/20 |
27/05/2027 May 2020 | APPOINTMENT TERMINATED, DIRECTOR HADLEY NYE |
27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / MR LIAM ANDREW COUSINS / 27/05/2020 |
27/05/2027 May 2020 | CESSATION OF HADLEY LAWRENCE NYE AS A PSC |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/09/186 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company