SMARTER LENDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewAmended micro company accounts made up to 2023-09-30

View Document

26/05/2526 May 2025 Micro company accounts made up to 2024-09-30

View Document

20/02/2520 February 2025 Appointment of Mr Thomas Kristian Randall as a director on 2025-02-20

View Document

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

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Notification of Thomas Kristian Randall as a person with significant control on 2024-09-05

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-09-05 with updates

View Document

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

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-09-05

View Document

30/01/2530 January 2025 Change of details for Mr Liam Andrew Cousins as a person with significant control on 2024-09-04

View Document

30/01/2530 January 2025 Notification of Cousins Uk Holdings as a person with significant control on 2024-09-05

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-09-05

View Document

30/01/2530 January 2025 Director's details changed for Mr Liam Andrew Cousins on 2024-09-04

View Document

30/01/2530 January 2025 Director's details changed for Mr Liam Andrew Cousins on 2024-09-05

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-09-30

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Confirmation statement made on 2023-09-05 with updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

05/10/235 October 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-09-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

28/05/2028 May 2020 COMPANY NAME CHANGED CBD LIVE LIMITED CERTIFICATE ISSUED ON 28/05/20

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR HADLEY NYE

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MR LIAM ANDREW COUSINS / 27/05/2020

View Document

27/05/2027 May 2020 CESSATION OF HADLEY LAWRENCE NYE AS A PSC

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/186 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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