Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Smart Leasing Solutions Limited
Smart Leasing Solutions Limited is an active company incorporated on 6 October 2017 with the registered office located in Stockport, Greater Manchester. Smart Leasing Solutions Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11000249
Private limited company
Age
7 years
Incorporated
6 October 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1423 days
Dated
5 October 2020
(4 years ago)
Next confirmation dated
5 October 2021
Was due on
19 October 2021
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1138 days
For period
1 Nov
⟶
31 Oct 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 October 2021
Was due on
31 July 2022
(3 years ago)
Learn more about Smart Leasing Solutions Limited
Contact
Address
13 Stockport Road
Romiley
Stockport
SK6 4BN
England
Same address for the past
4 years
Companies in SK6 4BN
Telephone
01617910101
Email
Unreported
Website
Smartleasingsolutions.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Derek George Gordon
Director • PSC • British • Lives in England • Born in Sep 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Oct 2020
For period
31 Oct
⟶
31 Oct 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 4 (-80%)
Total Assets
£115
Decreased by £5.36K (-98%)
Total Liabilities
-£33.64K
Increased by £28.58K (+564%)
Net Assets
-£33.53K
Decreased by £33.94K (-8217%)
Debt Ratio (%)
29252%
Increased by 29159.71% (+31537%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
4 Years Ago on 5 Aug 2021
Voluntary Gazette Notice
4 Years Ago on 27 Jul 2021
Micro Accounts Submitted
4 Years Ago on 15 Jul 2021
Application To Strike Off
4 Years Ago on 15 Jul 2021
Registered Address Changed
4 Years Ago on 25 Jun 2021
Registered Address Changed
4 Years Ago on 24 May 2021
Confirmation Submitted
4 Years Ago on 4 Nov 2020
Micro Accounts Submitted
5 Years Ago on 28 Jul 2020
Registered Address Changed
5 Years Ago on 8 Jun 2020
Phillip James Timms Resigned
5 Years Ago on 31 May 2020
Get Alerts
Get Credit Report
Discover Smart Leasing Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 5 Aug 2021
First Gazette notice for voluntary strike-off
Submitted on 27 Jul 2021
Application to strike the company off the register
Submitted on 15 Jul 2021
Micro company accounts made up to 31 October 2020
Submitted on 15 Jul 2021
Registered office address changed from 1 Ashton Mews Dukinfield Road Hyde SK14 4XF England to 13 Stockport Road Romiley Stockport SK6 4BN on 25 June 2021
Submitted on 25 Jun 2021
Registered office address changed from 13 Stockport Road Romiley Stockport SK6 4BN England to 1 Ashton Mews Dukinfield Road Hyde SK14 4XF on 24 May 2021
Submitted on 24 May 2021
Confirmation statement made on 5 October 2020 with updates
Submitted on 4 Nov 2020
Micro company accounts made up to 31 October 2019
Submitted on 28 Jul 2020
Registered office address changed from 1 Ashton Mews Dukinfield Road Hyde SK14 4XF to 13 Stockport Road Romiley Stockport SK6 4BN on 8 June 2020
Submitted on 8 Jun 2020
Termination of appointment of Phillip James Timms as a director on 31 May 2020
Submitted on 5 Jun 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs