Company NameUltimate Life Limited
DirectorsAlexander Martin Penny and James Richard Penny
Company StatusActive
Company Number09846112
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Alexander Martin Penny
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(6 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Square North
Leeds
LS1 2NP
Director NameMr James Richard Penny
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(6 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Park Square North
Leeds
LS1 2NP
Director NameMr Peter Miller Macgregor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Oakburn Road
Ilkley
LS29 9NN
Director NameMr Martin Richard Penny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Denton Farm Denton
Ilkley
West Yorkshire
LS29 0HU
Director NameMrs Diana Penny
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 21 York Place
Leeds
West Yorkshire
LS1 2EX

Contact

Websitewww.hbwlp.com

Location

Registered Address41 Park Square North
Leeds
LS1 2NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.01Martin Penny
50.00%
Ordinary
50 at £0.01Peter Macgregor
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

17 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
20 February 2023Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to 41 Park Square North Leeds LS1 2NP on 20 February 2023 (1 page)
15 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
8 December 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
30 October 2021Compulsory strike-off action has been discontinued (1 page)
29 October 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
28 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2021Memorandum and Articles of Association (25 pages)
19 October 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 200
(3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Registered office address changed from 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX United Kingdom to 1st Floor Princes Exchange Princes Square Leeds LS1 4HY on 9 August 2021 (1 page)
15 February 2021Termination of appointment of Diana Penny as a director on 4 October 2020 (1 page)
9 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
1 March 2019Registered office address changed from 9 York Place Leeds LS1 2DS England to 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX on 1 March 2019 (1 page)
15 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
2 October 2018Cessation of Alexander Martin Penny as a person with significant control on 21 August 2018 (1 page)
2 October 2018Notification of Tuppence Investments Limited as a person with significant control on 21 August 2018 (2 pages)
2 October 2018Cessation of James Richard Penny as a person with significant control on 21 August 2018 (1 page)
2 October 2018Cessation of Martin Richard Penny as a person with significant control on 18 June 2018 (1 page)
8 August 2018Appointment of Mrs Diana Penny as a director on 6 August 2018 (2 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
21 July 2018Termination of appointment of Martin Richard Penny as a director on 18 June 2018 (1 page)
18 July 2018Statement of capital following an allotment of shares on 3 November 2015
  • GBP 100
(3 pages)
13 December 2017Notification of Alexander Martin Penny as a person with significant control on 29 October 2017 (2 pages)
13 December 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
13 December 2017Notification of Martin Richard Penny as a person with significant control on 29 October 2017 (2 pages)
13 December 2017Notification of James Richard Penny as a person with significant control on 29 October 2017 (2 pages)
10 December 2017Withdrawal of a person with significant control statement on 10 December 2017 (2 pages)
30 November 2017Termination of appointment of Peter Miller Macgregor as a director on 29 October 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 January 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
25 May 2016Appointment of Mr James Richard Penny as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Alexander Martin Penny as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Alexander Martin Penny as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr James Richard Penny as a director on 25 May 2016 (2 pages)
24 February 2016Registered office address changed from 11 Oakburn Road Ilkley LS29 9NN to 9 York Place Leeds LS1 2DS on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 11 Oakburn Road Ilkley LS29 9NN to 9 York Place Leeds LS1 2DS on 24 February 2016 (1 page)
3 November 2015Appointment of Mr Martin Richard Penny as a director on 1 November 2015 (2 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Appointment of Mr Martin Richard Penny as a director on 1 November 2015 (2 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 1
(24 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP 1
(24 pages)