About

Registered Number: 04896430
Date of Incorporation: 11/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2020 (4 years and 2 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Based in London, New Life Mortgage Funding Ltd was registered on 11 September 2003, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURLEY, Peter Howard 27 September 2012 23 May 2013 1
NEW LIFE MORTGAGES LIMITED 23 May 2013 01 April 2015 1
THE NMB GROUP LIMITED 01 September 2011 27 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2020
LIQ13 - N/A 23 December 2019
LIQ03 - N/A 22 November 2019
AD01 - Change of registered office address 24 October 2018
RESOLUTIONS - N/A 19 October 2018
LIQ01 - N/A 19 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2018
AA - Annual Accounts 07 June 2018
PSC05 - N/A 30 October 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 01 June 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
CS01 - N/A 13 October 2016
AR01 - Annual Return 11 August 2016
SH01 - Return of Allotment of shares 29 July 2016
RP04AR01 - N/A 11 July 2016
AA - Annual Accounts 28 June 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 23 October 2015
AP01 - Appointment of director 13 October 2015
AUD - Auditor's letter of resignation 23 September 2015
AA - Annual Accounts 07 July 2015
TM01 - Termination of appointment of director 02 July 2015
AR01 - Annual Return 14 April 2015
AP04 - Appointment of corporate secretary 14 April 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AD01 - Change of registered office address 14 April 2015
AA01 - Change of accounting reference date 14 April 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 16 July 2014
MISC - Miscellaneous document 17 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 24 September 2013
AD01 - Change of registered office address 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AP04 - Appointment of corporate secretary 29 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AP01 - Appointment of director 28 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
AR01 - Annual Return 08 October 2012
AP03 - Appointment of secretary 03 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 15 September 2011
AP04 - Appointment of corporate secretary 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 23 September 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 24 July 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 05 November 2007
395 - Particulars of a mortgage or charge 20 July 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 06 June 2006
RESOLUTIONS - N/A 28 September 2005
RESOLUTIONS - N/A 28 September 2005
RESOLUTIONS - N/A 28 September 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 01 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
395 - Particulars of a mortgage or charge 20 November 2003
225 - Change of Accounting Reference Date 14 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 11 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2007 Fully Satisfied

N/A

Debenture 14 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.