Background WavePink WaveYellow Wave

BRIGHTER LENDING LIMITED (12038032)

BRIGHTER LENDING LIMITED (12038032) is an active UK company. incorporated on 7 June 2019. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BRIGHTER LENDING LIMITED has been registered for 6 years. Current directors include HUGHES, John William.

Company Number
12038032
Status
active
Type
ltd
Incorporated
7 June 2019
Age
6 years
Address
C/O Ashurst Accountancy 17 Duke Street, Liverpool, L37 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
HUGHES, John William
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTER LENDING LIMITED

BRIGHTER LENDING LIMITED is an active company incorporated on 7 June 2019 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BRIGHTER LENDING LIMITED was registered 6 years ago.(SIC: 66190)

Status

active

Active since 6 years ago

Company No

12038032

LTD Company

Age

6 Years

Incorporated 7 June 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

REFRESH FINANCIAL ADVISERS LIMITED
From: 7 June 2019To: 14 August 2019
Contact
Address

C/O Ashurst Accountancy 17 Duke Street Formby Liverpool, L37 4AN,

Previous Addresses

2nd Floor, 8 Water Street Liverpool L2 8TD England
From: 7 May 2020To: 17 March 2021
Suite 1, 8 Water Street Liverpool L2 8TD England
From: 11 December 2019To: 7 May 2020
Suite 1, 8 Water Street Liverpool L2 8TD England
From: 11 December 2019To: 11 December 2019
1st Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE England
From: 7 June 2019To: 11 December 2019
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Sept 19
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
Director Joined
May 20
Funding Round
Aug 22
New Owner
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Funding Round
Oct 22
Director Left
Aug 25
Owner Exit
Aug 25
2
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUGHES, John William

Active
17 Duke Street, LiverpoolL37 4AN
Born May 1981
Director
Appointed 07 May 2020

MCCONLOUGH, Emma

Resigned
17 Duke Street, LiverpoolL37 4AN
Born September 1985
Director
Appointed 07 Jun 2019
Resigned 31 Aug 2025

WOODWORTH, Paul

Resigned
17 Duke Street, LiverpoolL37 4AN
Born October 1962
Director
Appointed 01 Sept 2019
Resigned 31 Jul 2022

Persons with significant control

4

1 Active
3 Ceased

Miss Emma Mcconlough

Ceased
17 Duke Street, LiverpoolL37 4AN
Born September 1985

Nature of Control

Significant influence or control
Notified 31 Jul 2022
Ceased 31 Aug 2025

Mr Paul Woodworth

Ceased
17 Duke Street, LiverpoolL37 4AN
Born October 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 May 2020
Ceased 31 Jul 2022

Mr John William Hughes

Active
17 Duke Street, LiverpoolL37 4AN
Born May 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 May 2020
Atlantic Pavilion, LiverpoolL3 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2019
Ceased 07 May 2020
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 June 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Resolution
14 August 2019
RESOLUTIONSResolutions
Incorporation Company
7 June 2019
NEWINCIncorporation