Background WavePink WaveYellow Wave

NEW START LC8 LIMITED (11529027)

NEW START LC8 LIMITED (11529027) is an active UK company. incorporated on 21 August 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEW START LC8 LIMITED has been registered for 7 years. Current directors include STEER, Peter James.

Company Number
11529027
Status
active
Type
ltd
Incorporated
21 August 2018
Age
7 years
Address
Unit 18 Phoenix Business Park, Birmingham, B7 4NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STEER, Peter James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW START LC8 LIMITED

NEW START LC8 LIMITED is an active company incorporated on 21 August 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEW START LC8 LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11529027

LTD Company

Age

7 Years

Incorporated 21 August 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

KNIGHTS HOUSE COMMERCIAL LTD
From: 13 November 2019To: 15 April 2026
NORTHWOOD STREET HOLDINGS LTD
From: 21 August 2018To: 13 November 2019
Contact
Address

Unit 18 Phoenix Business Park Avenue Close Birmingham, B7 4NU,

Previous Addresses

PO Box 4385 11529027 - Companies House Default Address Cardiff CF14 8LH
From: 16 February 2024To: 25 March 2026
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 27 October 2023To: 16 February 2024
6 Midland Drive Midland Drive Sutton Coldfield B72 1TX England
From: 5 October 2023To: 27 October 2023
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 5 October 2023
The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England
From: 3 April 2020To: 7 April 2020
6 Martins Court Hindley Wigan England WN2 4AZ United Kingdom
From: 21 August 2018To: 3 April 2020
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Mar 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Aug 21
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Owner Exit
Apr 26
Director Left
Apr 26
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

STEER, Peter James

Active
CardiffCF14 8LH
Born April 1966
Director
Appointed 20 May 2025

FAULKNER, Adam Stuart

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born July 1988
Director
Appointed 07 Aug 2021
Resigned 01 Mar 2023

MCLAREN, Richelle Charlene

Resigned
CardiffCF14 8LH
Born December 1986
Director
Appointed 31 Oct 2023
Resigned 02 Jan 2026

SELLMAN, James Paul

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984
Director
Appointed 02 Dec 2019
Resigned 05 Oct 2022

SELLMAN, Nicholas James

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born January 1981
Director
Appointed 21 Aug 2018
Resigned 01 Oct 2023

SHARKEY, Kevin

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born April 1981
Director
Appointed 15 Mar 2019
Resigned 01 Aug 2021

STEER, Peter James

Resigned
3 Teal Close, EnfieldEN3 5TL
Born April 1966
Director
Appointed 01 Oct 2023
Resigned 31 Oct 2023

RES CAPITIS HOLDINGS LIMITED

Resigned
Trinity Place, Sutton ColdfieldB72 1TX
Corporate director
Appointed 01 Oct 2023
Resigned 01 Aug 2024

Persons with significant control

5

1 Active
4 Ceased
Avenue Close, BirminghamB7 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2026

Ms Richelle Mclaren

Ceased
3 Teal Close, EnfieldEN3 5TL
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
Ceased 02 Jan 2026
Waterloo Road, WolverhamptonWV1 4DG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Aug 2021
Ceased 01 Mar 2023
Trinity Place, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019
Ceased 01 Aug 2024

Mr Nicholas James Sellman

Ceased
Martins Court, WiganWN2 4AZ
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 21 Aug 2018
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

63

Certificate Change Of Name Company
15 April 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
14 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
28 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Default Companies House Service Address Applied Officer
16 March 2026
RP09RP09
Default Companies House Service Address Applied Officer
16 March 2026
RP09RP09
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
25 July 2025
RP05RP05
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Liquidation Receiver Cease To Act Receiver
15 May 2025
RM02RM02
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Liquidation Receiver Appointment Of Receiver
14 November 2023
RM01RM01
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 October 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Resolution
13 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Incorporation Company
21 August 2018
NEWINCIncorporation