NEWLIFE LETTINGS LIMITED

173 Victoria Road, Aldershot, GU11 1JU, England
StatusDISSOLVED
Company No.09053623
CategoryPrivate Limited Company
Incorporated23 May 2014
Age10 years, 28 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years30 days

SUMMARY

NEWLIFE LETTINGS LIMITED is an dissolved private limited company with number 09053623. It was incorporated 10 years, 28 days ago, on 23 May 2014 and it was dissolved 30 days ago, on 21 May 2024. The company address is 173 Victoria Road, Aldershot, GU11 1JU, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: 173 Victoria Road Aldershot GU11 1JU

Change date: 2022-03-15

Old address: 250 Fowler Avenue Farnborough GU14 7JP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-15

Old address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP England

New address: 250 Fowler Avenue Farnborough GU14 7JP

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Richard James Investments Limited

Notification date: 2022-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Larner

Cessation date: 2022-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-08

Officer name: Mr James David Wiggins

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Oldaker

Appointment date: 2022-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-08

Officer name: Barbara Larner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Address

Type: AD01

New address: 250 Fowler Avenue Farnborough Hampshire GU14 7JP

Change date: 2022-02-22

Old address: 30 Camp Road Farnborough Hampshire GU14 6EW England

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090536230001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-03

Psc name: Barbara Larner

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kayleigh Wright

Termination date: 2018-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kayleigh Wright

Cessation date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090536230001

Charge creation date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kayleigh Wright

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Larner

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

New address: 30 Camp Road Farnborough Hampshire GU14 6EW

Change date: 2017-06-01

Old address: C/O Newlife Lettings Limited 189 Lynchford Road Farnborough GU14 6HD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Capital allotment shares

Date: 29 May 2015

Action Date: 24 Mar 2015

Category: Capital

Type: SH01

Capital : 1,005 GBP

Date: 2015-03-24

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSS CHEER & DANCE LTD

74 ALLOWAY TERRACE,DUNDEE,DD4 8AL

Number:SC571366
Status:ACTIVE
Category:Private Limited Company

EMPIRE DEVELOPMENTS INTERNATIONAL LIMITED

7 NEPTUNE COURT,CARDIFF,CF24 5PJ

Number:11050527
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE HOLIDAYS LIMITED

12 PARK LANE,READING,RG31 5DL

Number:03912963
Status:ACTIVE
Category:Private Limited Company

GRANVILLE COURT RESIDENTS COMPANY LIMITED

24 GRANVILLE COURT,OXFORD,OX3 0HS

Number:00977545
Status:ACTIVE
Category:Private Limited Company

STARTAPPS APPLICATION DEVELOPMENT LTD

36 WATTLETON ROAD,BEACONSFIELD,HP9 1SE

Number:09584358
Status:ACTIVE
Category:Private Limited Company

STARUP CIC

BACKFIELDS HOUSE,BRISTOL,BS2 8QJ

Number:10431695
Status:ACTIVE
Category:Community Interest Company

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