SML SUBSIDENCE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSML SUBSIDENCE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06214594
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SML SUBSIDENCE LTD?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is SML SUBSIDENCE LTD located?

    Registered Office Address
    8 Garden Street
    Thurmaston
    LE4 8DS Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SML SUBSIDENCE LTD?

    Previous Company Names
    Company NameFromUntil
    MY HOME NEEDS LTDApr 16, 2007Apr 16, 2007

    What are the latest accounts for SML SUBSIDENCE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for SML SUBSIDENCE LTD?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for SML SUBSIDENCE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed my home needs LTD\certificate issued on 01/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2025

    RES15

    Accounts for a small company made up to Jul 31, 2024

    9 pagesAA

    Amended accounts for a small company made up to Jul 31, 2023

    9 pagesAAMD

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2023

    15 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Registration of charge 062145940002, created on Nov 29, 2023

    50 pagesMR01

    Satisfaction of charge 062145940001 in full

    1 pagesMR04

    Current accounting period extended from Jun 30, 2023 to Jul 31, 2023

    1 pagesAA01

    Confirmation statement made on Feb 08, 2023 with updates

    4 pagesCS01

    Appointment of Mr Simon Colin Corbett as a director on Oct 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of details for Sml Group Limited as a person with significant control on May 13, 2022

    2 pagesPSC05

    Termination of appointment of Nicholas Gray as a director on May 13, 2022

    1 pagesTM01

    Registered office address changed from The Old School House London Road Oadby Leicester LE2 5DN England to 8 Garden Street Thurmaston Leicester LE4 8DS on May 16, 2022

    1 pagesAD01

    Termination of appointment of Steven Thomas Brighty as a director on May 13, 2022

    1 pagesTM01

    Cessation of Nicholas Gray as a person with significant control on May 13, 2022

    1 pagesPSC07

    Cessation of Steven Thomas Brighty as a person with significant control on May 13, 2022

    1 pagesPSC07

    Notification of Sml Group Limited as a person with significant control on May 13, 2022

    2 pagesPSC02

    Appointment of Mr Thomas Roy Harpin as a director on May 13, 2022

    2 pagesAP01

    Appointment of Mrs Lindsay Louise Harpin as a director on May 13, 2022

    2 pagesAP01

    Registration of charge 062145940001, created on May 13, 2022

    32 pagesMR01

    Who are the officers of SML SUBSIDENCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORBETT, Simon Colin
    Garden Street
    Thurmaston
    LE4 8DS Leicester
    8
    England
    Director
    Garden Street
    Thurmaston
    LE4 8DS Leicester
    8
    England
    EnglandBritish210914890001
    HARPIN, Lindsay Louise
    Garden Street
    Thurmaston
    LE4 8DS Leicester
    8
    England
    Director
    Garden Street
    Thurmaston
    LE4 8DS Leicester
    8
    England
    EnglandBritish153929680003
    HARPIN, Thomas Roy
    Garden Street
    Thurmaston
    LE4 8DS Leicester
    8
    England
    Director
    Garden Street
    Thurmaston
    LE4 8DS Leicester
    8
    England
    EnglandBritish122960390003
    GRAY, Lisa Marie
    35 Avenue Road
    LE7 3FB Queniborough
    Leicestershire
    Secretary
    35 Avenue Road
    LE7 3FB Queniborough
    Leicestershire
    British122716240001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    BLOW, Christopher William
    Flat 29
    124 Charles Street
    LE1 1LB Leicester
    Leicestershire
    Director
    Flat 29
    124 Charles Street
    LE1 1LB Leicester
    Leicestershire
    British122716350001
    BRIGHTY, Steven Thomas
    London Road
    Oadby
    LE2 5DN Leicester
    The Old School House
    England
    Director
    London Road
    Oadby
    LE2 5DN Leicester
    The Old School House
    England
    EnglandBritish230445520002
    GRAY, Nicholas
    Garden Street
    Thurmaston
    LE4 8DS Leicester
    8
    England
    Director
    Garden Street
    Thurmaston
    LE4 8DS Leicester
    8
    England
    EnglandBritish122076530002
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of SML SUBSIDENCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garden Street
    Thurmaston
    LE4 8DS Leicester
    8
    England
    May 13, 2022
    Garden Street
    Thurmaston
    LE4 8DS Leicester
    8
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09670884
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Steven Thomas Brighty
    London Road
    Oadby
    LE2 5DN Leicester
    The Old School House
    England
    Apr 06, 2016
    London Road
    Oadby
    LE2 5DN Leicester
    The Old School House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nicholas Gray
    London Road
    Oadby
    LE2 5DN Leicester
    The Old School House
    England
    Apr 06, 2016
    London Road
    Oadby
    LE2 5DN Leicester
    The Old School House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0