NEW LEAF NEW LIFE BUSINESS SOLUTIONS CIC
Status | ACTIVE |
Company No. | 06524068 |
Category | |
Incorporated | 05 Mar 2008 |
Age | 16 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
NEW LEAF NEW LIFE BUSINESS SOLUTIONS CIC is an active with number 06524068. It was incorporated 16 years, 2 months, 25 days ago, on 05 March 2008. The company address is The Coop Building Whitehouse Road The Coop Building Whitehouse Road, Sunderland, SR2 8AH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Cessation of a person with significant control
Date: 08 Feb 2023
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-14
Psc name: Andrew Nigel Cox
Documents
Notification of a person with significant control
Date: 08 Feb 2023
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edith Lynn Summerside
Notification date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Notification of a person with significant control
Date: 28 Jan 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Rose Rutter
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 28 Jan 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linda Rose Rutter
Cessation date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 03 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Nigel Cox
Termination date: 2019-06-14
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Old address: Westoe Crown Community Centre Westoe Crown Village South Shields Tyne & Wear NE33 2RL United Kingdom
Change date: 2019-05-09
New address: The Coop Building Whitehouse Road Hendon Sunderland SR2 8AH
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-01
Officer name: Edith Lynn Summerside
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 31 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2015
Action Date: 24 Dec 2015
Category: Address
Type: AD01
Old address: Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB
Change date: 2015-12-24
New address: Westoe Crown Community Centre Westoe Crown Village South Shields Tyne & Wear NE33 2RL
Documents
Annual return company with made up date no member list
Date: 10 Apr 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 26 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 05 Jun 2013
Action Date: 05 Jun 2013
Category: Address
Type: AD01
Old address: 119 Seawinnings Way South Shields NE33 3NS United Kingdom
Change date: 2013-06-05
Documents
Accounts amended with made up date
Date: 22 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 04 Apr 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 18 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date no member list
Date: 08 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Old address: the Town Mission Lower Rudyerd Street North Shields Tyne and Wear NE29 6NG
Change date: 2012-02-02
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination secretary company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Webb
Documents
Termination director company with name
Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Webb
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 10 Mar 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Termination director company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janine Ogilvie
Documents
Annual return company with made up date no member list
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Nigel Cox
Change date: 2010-03-05
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: Janine Annie Ogilvie
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-05
Officer name: Mr Robert Gordon Webb
Documents
Change person secretary company with change date
Date: 25 Mar 2010
Action Date: 05 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Robert Gordon Webb
Change date: 2010-03-05
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed janine annie ogilvie
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/03/09
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 12/01/2009 from 34-36 new green street south shields tyne and wear NE33 5DL
Documents
Incorporation community interest company
Date: 05 Mar 2008
Category: Incorporation
Type: CICINC
Documents
Some Companies
APEX IT CONSULTANCY (SCOTLAND) LIMITED
19 PIRLEYHILL GARDENS,FALKIRK,FK1 5NB
Number: | SC555801 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILLIE PACIFIC CO (CANTERBURY) LTD
THE GRANARY HIGH STREET,BEDFORD,MK43 8DB
Number: | 08102969 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,MANCHESTER,M1 3BE
Number: | 11662292 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR THE OLD RAILWAY STATION,BRISTOL,BS9 1FF
Number: | 06439945 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008374 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
BROOK HALL,TADCASTER,LS24 8BG
Number: | 09424146 |
Status: | ACTIVE |
Category: | Private Limited Company |