NEW LIFE FINANCIAL LIMITED

Suite 1 Aireside House Suite 1 Aireside House, Keighley, BD21 4BZ, England
StatusACTIVE
Company No.10784351
CategoryPrivate Limited Company
Incorporated23 May 2017
Age7 years, 11 days
JurisdictionEngland Wales

SUMMARY

NEW LIFE FINANCIAL LIMITED is an active private limited company with number 10784351. It was incorporated 7 years, 11 days ago, on 23 May 2017. The company address is Suite 1 Aireside House Suite 1 Aireside House, Keighley, BD21 4BZ, England.



Company Fillings

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-03

New address: Suite 1 Aireside House Royd Ings Avenue Keighley BD21 4BZ

Old address: Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

New address: Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG

Old address: 29 Wellington Street Fifth Floor Leeds LS1 4DL England

Change date: 2021-10-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Old address: Unit 2 Manor Mills Manor Road Leeds LS11 9AH United Kingdom

Change date: 2020-02-07

New address: 29 Wellington Street Fifth Floor Leeds LS1 4DL

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-01

Psc name: Naman Ahmed Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Naman Ahmed Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Jayde Illingworth

Termination date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Farrakh Naveed Aslam

Cessation date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farrakh Naveed Aslam

Termination date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farrakh Naveed Aslam

Appointment date: 2018-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-17

Officer name: Farrakh Naveed Aslam

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Danielle Jayde Illingworth

Appointment date: 2018-03-12

Documents

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ET DATA SERVICES LTD.

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08678842
Status:ACTIVE
Category:Private Limited Company

LADYFIELD DEVELOPMENTS LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:10156150
Status:ACTIVE
Category:Private Limited Company

MAGNUM CONSULTING AND MANAGEMENT SERVICES LTD

25 CASHER ROAD,CRAWLEY,RH10 7JG

Number:10942118
Status:ACTIVE
Category:Private Limited Company

MICARDPAY LTD

366 LYMINGTON ROAD,CHRISTCHURCH,BH23 5EZ

Number:10533871
Status:ACTIVE
Category:Private Limited Company

SIR WILLIAM BENTLEY BILLIARDS LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:11694361
Status:ACTIVE
Category:Private Limited Company

SWEET AND NOSTALGIC LIMITED

21 ESPLANADE AVENUE,PORTHCAWL,CF36 3YS

Number:06950738
Status:ACTIVE
Category:Private Limited 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