Background WavePink WaveYellow Wave

SMH FINANCE LLP (OC425865)

SMH FINANCE LLP (OC425865) is an active UK company. incorporated on 31 January 2019. with registered office in Sheffield. SMH FINANCE LLP has been registered for 7 years.

Company Number
OC425865
Status
active
Type
llp
Incorporated
31 January 2019
Age
7 years
Address
5 Westbrook Court, Sheffield, S11 8YZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/8

Up to Date

9 weeks left

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

10 months left

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
Contact
Address

5 Westbrook Court Sharrowvale Road Sheffield, S11 8YZ,

Timeline

No significant events found

Capital Table
People

Officers

6

2 Active
4 Resigned

SUTTON MCGRATH HARTLEY LTD

Active
Sharrowvale Road, SheffieldS11 8YZ
Corporate llp designated member
Appointed 31 Jan 2019

ZINC BIDCO LIMITED

Active
Victoria Street, LondonSW1E 6DE
Corporate llp designated member
Appointed 21 Dec 2024

DICKENS, Jonathon Mark

Resigned
Sharrowvale Road, SheffieldS11 8YZ
Born January 1988
Llp designated member
Appointed 31 Jan 2019
Resigned 31 Jan 2019

HARTLEY, James Edward

Resigned
Sharrowvale Road, SheffieldS11 8YZ
Born May 1971
Llp designated member
Appointed 31 Jan 2019
Resigned 31 Jan 2019

LUKIC, Daniel Carl

Resigned
Walton, ChesterfieldS40 3DE
Born June 1984
Llp designated member
Appointed 31 Jan 2019
Resigned 31 Jan 2019

FINHAR LTD

Resigned
Lake View Avenue, ChesterfieldS40 3DR
Corporate llp designated member
Appointed 31 Jan 2019
Resigned 21 Dec 2024

Persons with significant control

3

2 Active
1 Ceased
Sharrow Vale Road, SheffieldS11 8YZ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 21 Dec 2024
Sharrowvale 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
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
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
11 February 2026
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control Limited Liability Partnership
4 February 2025
LLPSC02LLPSC02
Change To A Person With Significant Control Limited Liability Partnership
4 February 2025
LLPSC05LLPSC05
Confirmation Statement With No Updates
30 January 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
10 January 2025
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
9 January 2025
LLAP02LLAP02
Notification Of A Person With Significant Control Limited Liability Partnership
1 October 2024
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
1 October 2024
LLPSC07LLPSC07
Change Corporate Member Limited Liability Partnership With Name Change Date
24 September 2024
LLCH02LLCH02
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2024
AAAnnual Accounts
Legacy
8 July 2024
PARENT_ACCPARENT_ACC
Legacy
8 July 2024
GUARANTEE2GUARANTEE2
Legacy
8 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2024
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2023
AAAnnual Accounts
Legacy
7 June 2023
PARENT_ACCPARENT_ACC
Legacy
7 June 2023
GUARANTEE2GUARANTEE2
Legacy
7 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
LLCS01LLCS01
Confirmation Statement With No Updates
2 February 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
22 December 2020
LLNM01LLNM01
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
8 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 October 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 October 2019
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 October 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 October 2019
LLAP02LLAP02
Change Account Reference Date Limited Liability Partnership Current Shortened
12 February 2019
LLAA01LLAA01
Incorporation Limited Liability Partnership
31 January 2019
LLIN01LLIN01