Background WavePink WaveYellow Wave

NEW LIFE COSMETICS LTD (10607130)

NEW LIFE COSMETICS LTD (10607130) is an active UK company. incorporated on 7 February 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NEW LIFE COSMETICS LTD has been registered for 9 years. Current directors include GAYLE, Linford.

Company Number
10607130
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GAYLE, Linford
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW LIFE COSMETICS LTD

NEW LIFE COSMETICS LTD is an active company incorporated on 7 February 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NEW LIFE COSMETICS LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10607130

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 28/2

Overdue

3 years overdue

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 20 June 2022 (3 years ago)
Period: 1 March 2020 - 28 February 2021(13 months)
Type: Dormant

Next Due

Due by 30 November 2022
Period: 1 March 2021 - 28 February 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 July 2022 (3 years ago)
Submitted on 1 July 2022 (3 years ago)

Next Due

Due by 15 July 2023
For period ending 1 July 2023

Previous Company Names

LULA LOUGUEUR COSMETICS LTD
From: 18 August 2021To: 9 June 2022
EASY EAT WELL LTD
From: 7 February 2017To: 18 August 2021
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 18 May 2020To: 17 June 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 9 May 2019To: 18 May 2020
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 13 March 2019To: 9 May 2019
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 11 February 2019To: 13 March 2019
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 7 February 2017To: 11 February 2019
Timeline

25 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Mar 18
Director Left
Feb 19
Owner Exit
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Director Left
May 19
Owner Exit
May 19
Owner Exit
May 19
Funding Round
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Aug 19
Director Left
May 20
Director Joined
May 20
Director Joined
Nov 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
1
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GAYLE, Linford

Active
Great Portland Street, LondonW1W 5PF
Born May 1950
Director
Appointed 30 Jun 2022

HAWKINS, Cyril John

Resigned
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 01 Jan 2021
Resigned 30 Jun 2022

FAHMY, Hassan

Resigned
Paul Street, LondonEC2A 4NE
Born October 1972
Director
Appointed 06 May 2019
Resigned 06 May 2020

GAYLE, Linford

Resigned
Paul Street, LondonEC2A 4NE
Born February 1954
Director
Appointed 01 Jan 2022
Resigned 01 Jun 2022

HAWKINS, Cyril John

Resigned
Great Portland Street, LondonW1W 5PF
Born February 1978
Director
Appointed 01 Jun 2022
Resigned 30 Jun 2022

HAWKINS, Cyril John

Resigned
Paul Street, LondonEC2A 4NE
Born February 1978
Director
Appointed 06 May 2020
Resigned 01 Jan 2021

HAWKINS, Emily Jean

Resigned
Paul Street, LondonEC2A 4NE
Born October 1988
Director
Appointed 01 Nov 2020
Resigned 01 Jan 2021

SANTHAKUMAR, Muhunthan

Resigned
Paul Street, LondonEC2A 4NE
Born July 1978
Director
Appointed 01 Jul 2020
Resigned 01 Jan 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 13 Mar 2019
Resigned 08 May 2019

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 07 Feb 2017
Resigned 11 Feb 2019

WHITE, Graham

Resigned
LondonEC1V 2NX
Born February 1978
Director
Appointed 06 May 2019
Resigned 01 Aug 2019

Persons with significant control

3

0 Active
3 Ceased

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2019
Ceased 06 May 2019

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 13 Mar 2019
Ceased 06 May 2019

Peter Valaitis

Ceased
5 High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017
Ceased 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

56

Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 June 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Resolution
18 August 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 May 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2018
PSC09Update to PSC Statements
Incorporation Company
7 February 2017
NEWINCIncorporation