Company NameNew Life Investments Limited
Company StatusActive
Company Number03504790
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Keith John Hogan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RolePvcu Window Manufacturer
Country of ResidenceEngland
Correspondence AddressProspect House
Front Street Topcliffe
Thirsk
North Yorkshire
YO7 3RX
Director NameMr Kevin Graham Hudson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RolePvcu Window Manufacturer
Country of ResidenceEngland
Correspondence AddressUpper Shay Farm 78 Brighouse &
Denholme Road Denholme
Bradford
West Yorkshire
BD13 4HF
Secretary NameMr Kevin Graham Hudson
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RolePvcu Window Manufacturer
Country of ResidenceEngland
Correspondence AddressUpper Shay Farm 78 Brighouse &
Denholme Road Denholme
Bradford
West Yorkshire
BD13 4HF
Director NameMr Malcolm Douglas Kaye
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Foot Farm
Burnley Road Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
Director NameStuart Scott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RolePvcu Window Manufacturer
Correspondence Address122 Front Street
Sowerby
Thirsk
North Yorkshire
YO7 1JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUpper Foot Farm Burnley Road
Luddendenfoot
Halifax
West Yorkshire
HX2 6HL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£169,983
Cash£2,725
Current Liabilities£15,845

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 January 2024 (3 months, 2 weeks ago)
Next Return Due7 February 2025 (9 months from now)

Charges

26 January 2007Delivered on: 16 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 wharf st sowerby bridge halifax t/n WYK392993,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 May 2006Delivered on: 6 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 long street thirk,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

10 July 2020Micro company accounts made up to 31 May 2020 (4 pages)
26 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 May 2019 (4 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
4 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
26 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3
(6 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(6 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 3
(6 pages)
25 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 3
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 June 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
29 January 2010Director's details changed for Keith John Hogan on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Keith John Hogan on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
13 February 2009Return made up to 24/01/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 February 2008Return made up to 24/01/08; full list of members (3 pages)
14 February 2008Return made up to 24/01/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
2 February 2007Return made up to 24/01/07; full list of members (7 pages)
2 February 2007Return made up to 24/01/07; full list of members (7 pages)
22 December 2006Registered office changed on 22/12/06 from: akroyd house akroyd place halifax west yorkshire HX1 1YH (1 page)
22 December 2006Registered office changed on 22/12/06 from: akroyd house akroyd place halifax west yorkshire HX1 1YH (1 page)
11 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
16 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 February 2004Return made up to 05/02/04; full list of members (7 pages)
10 February 2004Return made up to 05/02/04; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 January 2003Return made up to 05/02/03; full list of members (8 pages)
30 January 2003Return made up to 05/02/03; full list of members (8 pages)
8 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 January 2002Return made up to 05/02/02; full list of members (7 pages)
26 January 2002Return made up to 05/02/02; full list of members (7 pages)
16 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 January 2001Return made up to 05/02/01; full list of members (7 pages)
29 January 2001Return made up to 05/02/01; full list of members (7 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
4 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
4 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
3 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 1999Return made up to 05/02/99; full list of members (6 pages)
18 February 1999Return made up to 05/02/99; full list of members (6 pages)
24 November 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
24 November 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
9 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Incorporation (10 pages)
5 February 1998Incorporation (10 pages)