Introduction
Watch Company
S
SMH FINANCE LLP
SMH FINANCE LLP is an active company incorporated on 31 January 2019 with the registered office located in Sheffield. SMH FINANCE LLP was registered 7 years ago.
Status
active
Active since 7 years ago
Company No
OC425865
LLP Company
Age
7 Years
Incorporated 31 January 2019
Size
N/A
Accounts
ARD: 31/8Up to Date
Last Filed
Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)
Next Due
Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 30 January 2026 (2 months ago)
Next Due
Due by 13 February 2027
For period ending 30 January 2027
Previous Company Names
SMH RESIDENTIAL MORTGAGES LLP
From: 31 January 2019To: 22 December 2020
Address
5 Westbrook Court Sharrowvale Road Sheffield, S11 8YZ,
No significant events found
Officers
6
2 Active
4 Resigned
Name
Role
Appointed
Status
SUTTON MCGRATH HARTLEY LTD
ActiveSharrowvale Road, SheffieldS11 8YZ
Corporate llp designated member
Appointed 31 Jan 2019
SUTTON MCGRATH HARTLEY LTD
Sharrowvale Road, SheffieldS11 8YZ
Corporate llp designated member
31 Jan 2019
Active
ZINC BIDCO LIMITED
ActiveVictoria Street, LondonSW1E 6DE
Corporate llp designated member
Appointed 21 Dec 2024
ZINC BIDCO LIMITED
Victoria Street, LondonSW1E 6DE
Corporate llp designated member
21 Dec 2024
Active
DICKENS, Jonathon Mark
ResignedSharrowvale Road, SheffieldS11 8YZ
Born January 1988
Llp designated member
Appointed 31 Jan 2019
Resigned 31 Jan 2019
DICKENS, Jonathon Mark
Sharrowvale Road, SheffieldS11 8YZ
Born January 1988
Llp designated member
31 Jan 2019
Resigned 31 Jan 2019
Resigned
HARTLEY, James Edward
ResignedSharrowvale Road, SheffieldS11 8YZ
Born May 1971
Llp designated member
Appointed 31 Jan 2019
Resigned 31 Jan 2019
HARTLEY, James Edward
Sharrowvale Road, SheffieldS11 8YZ
Born May 1971
Llp designated member
31 Jan 2019
Resigned 31 Jan 2019
Resigned
LUKIC, Daniel Carl
ResignedWalton, ChesterfieldS40 3DE
Born June 1984
Llp designated member
Appointed 31 Jan 2019
Resigned 31 Jan 2019
LUKIC, Daniel Carl
Walton, ChesterfieldS40 3DE
Born June 1984
Llp designated member
31 Jan 2019
Resigned 31 Jan 2019
Resigned
FINHAR LTD
ResignedLake View Avenue, ChesterfieldS40 3DR
Corporate llp designated member
Appointed 31 Jan 2019
Resigned 21 Dec 2024
FINHAR LTD
Lake View Avenue, ChesterfieldS40 3DR
Corporate llp designated member
31 Jan 2019
Resigned 21 Dec 2024
Resigned
Persons with significant control
3
2 Active
1 Ceased
Name
Nature of Control
Notified
Status
Sharrow Vale Road, SheffieldS11 8YZ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 21 Dec 2024
Smh Management Services Limited
Sharrow Vale Road, SheffieldS11 8YZ
Voting rights 25 to 50 percent limited liability partnership
21 Dec 2024
Active
Smh Holdings Ltd
CeasedSharrowvale Road, SheffieldS11 8YZ
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 31 Jan 2019
Ceased 31 Jan 2019
Smh Holdings Ltd
Sharrowvale Road, SheffieldS11 8YZ
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
31 Jan 2019
Ceased 31 Jan 2019
Ceased
Sharrow Vale Road, SheffieldS11 8YZ
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 31 Jan 2019
Sutton Mcgrath Hartley Ltd
Sharrow Vale Road, SheffieldS11 8YZ
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
31 Jan 2019
Active
Filing History
38
Description
Type
Date Filed
Document
4 February 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
4 February 2025
4 February 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
4 February 2025
10 January 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 January 2025
9 January 2025
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
9 January 2025
1 October 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
1 October 2024
1 October 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
1 October 2024
24 September 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
24 September 2024
Certificate Change Of Name Company
22 December 2020
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
22 December 2020
No document
8 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 October 2019
8 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 October 2019
8 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 October 2019
8 October 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 October 2019
8 October 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
8 October 2019
12 February 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
12 February 2019