NEW LIFE MORTGAGE FUNDING LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.04896430
CategoryPrivate Limited Company
Incorporated11 Sep 2003
Age20 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution23 Mar 2020
Years4 years, 1 month, 25 days

SUMMARY

NEW LIFE MORTGAGE FUNDING LIMITED is an dissolved private limited company with number 04896430. It was incorporated 20 years, 8 months, 6 days ago, on 11 September 2003 and it was dissolved 4 years, 1 month, 25 days ago, on 23 March 2020. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 23 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Nov 2019

Action Date: 02 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

New address: 30 Finsbury Square London EC2P 2YU

Old address: One Coleman Street London EC2R 5AA

Change date: 2018-10-24

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-01-31

Psc name: New Life Mortgages Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Christopher James Knight

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernie Hickman

Termination date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2016

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-31

Capital : 25,001 GBP

Documents

View document PDF

Second filing of annual return with made up date

Date: 11 Jul 2016

Action Date: 01 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-11

Officer name: Sarah Stevenson James

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lucas

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajiv Agarwal

Termination date: 2015-12-03

Documents

View document PDF

Annual return company

Date: 23 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Martyn Ellis

Appointment date: 2015-09-22

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Howard Turley

Termination date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Legal & General Co Sec Limited

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Bernie Hickman

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Christopher Guy Johnson

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-01

Officer name: New Life Mortgages Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Old address: , Warwick House 737 Warwick Road, Solihull, West Midlands, B91 3DG

New address: One Coleman Street London EC2R 5AA

Change date: 2015-04-14

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Miscellaneous

Date: 17 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-24

Old address: , Warwick House 737 Warwick Road, Solihull, West Midlands, B91 3DG, England

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Old address: , 3rd Floor Warwick House, 737 Warwick Road, Solihull, West Midlands, B91 3DG

Change date: 2013-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2013

Action Date: 23 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajiv Agarwal

Change date: 2013-05-23

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: New Life Mortgages Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Turley

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajiv Agarwal

Documents

View document PDF

Legacy

Date: 12 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Howard Turley

Documents

View document PDF

Termination secretary company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Nmb Group Limited

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Allen

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The Nmb Group Limited

Documents

View document PDF

Termination secretary company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally-Anne Rose

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/07; no change of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Resolution

Date: 28 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 28/02/05

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURDELL CONSULTING LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:09165212
Status:ACTIVE
Category:Private Limited Company

FRON TOWYN PROPERTY LIMITED

1 FRON TOWYN,TREARDDUR BAY,LL65 2UL

Number:08670223
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INVOLVE RAZEM COMMUNITY INTEREST COMPANY

2 MELFORD COURT,THETFORD,IP24 2TS

Number:10351645
Status:ACTIVE
Category:Community Interest Company

NORTHSIDE CONVENIENCE STORES LIMITED

183 NORTHSIDE ROAD,BRADFORD,BD7 2QT

Number:06648752
Status:ACTIVE
Category:Private Limited Company

PETER'S GARAGE LTD

13 REGINALD STREET,LUTON,LU2 7QZ

Number:10725515
Status:ACTIVE
Category:Private Limited Company

TEACHER SCIENTIST NETWORK

JOHN INNES CENTRE,NORWICH,NR4 7UH

Number:04556366
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source