Advanced company searchLink opens in new window

NEW LIFE SECURED LOANS LIMITED

Company number 05627042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
08 Feb 2016 AP01 Appointment of Steven Martyn Ellis as a director on 22 September 2015
08 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 October 2015
01 Feb 2016 AD01 Registered office address changed from One Coleman Street London EC2R 5AA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 1 February 2016
27 Jan 2016 4.70 Declaration of solvency
27 Jan 2016 600 Appointment of a voluntary liquidator
27 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
07 Jan 2016 TM01 Termination of appointment of Peter Lucas as a director on 31 December 2015
15 Dec 2015 AP01 Appointment of Sarah Stevenson James as a director on 3 December 2015
08 Dec 2015 TM01 Termination of appointment of Rajiv Agarwal as a director on 3 December 2015
23 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2016
23 Sep 2015 AUD Auditor's resignation
07 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
02 Jul 2015 TM01 Termination of appointment of Peter Howard Turley as a director on 1 July 2015
14 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
14 Apr 2015 AP04 Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015
14 Apr 2015 TM02 Termination of appointment of New Life Mortgages Limited as a secretary on 1 April 2015
14 Apr 2015 AP01 Appointment of Mr Bernie Hickman as a director on 1 April 2015
14 Apr 2015 AD01 Registered office address changed from , Warwick House, 737 Warwick Road, Solihull, West Midlands, B91 3DG to One Coleman Street London EC2R 5AA on 14 April 2015
14 Apr 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
21 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
21 Nov 2014 AD02 Register inspection address has been changed from 737 Warwick Road 3Rd Floor Warwick House Solihull West Midlands B91 3DG United Kingdom to Warwick House Warwick Road Solihull West Midlands B91 3DG
22 May 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013