Background WavePink WaveYellow Wave

HOME & LIFE LTD (11600839)

HOME & LIFE LTD (11600839) is an active UK company. incorporated on 2 October 2018. with registered office in Rochdale. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. HOME & LIFE LTD has been registered for 7 years. Current directors include HOPLEY, Samuel Joseph, JAMIL, Mohammed.

Company Number
11600839
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
A21 Fieldhouse Industrial Estate, Rochdale, OL12 0AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HOPLEY, Samuel Joseph, JAMIL, Mohammed
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME & LIFE LTD

HOME & LIFE LTD is an active company incorporated on 2 October 2018 with the registered office located in Rochdale. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. HOME & LIFE LTD was registered 7 years ago.(SIC: 47910)

Status

active

Active since 7 years ago

Company No

11600839

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 24/9

Up to Date

10 weeks left

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 25 September 2023 - 24 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 June 2026
Period: 25 September 2024 - 24 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

A21 Fieldhouse Industrial Estate Fieldhouse Road Rochdale, OL12 0AA,

Previous Addresses

137 Blackpool Road North Lytham St. Annes FY8 3DB United Kingdom
From: 2 October 2018To: 28 October 2024
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOPLEY, Samuel Joseph

Active
Fieldhouse Industrial Estate, RochdaleOL12 0AA
Born September 1985
Director
Appointed 02 Oct 2018

JAMIL, Mohammed

Active
Fieldhouse Industrial Estate, RochdaleOL12 0AA
Born July 1963
Director
Appointed 02 Oct 2018

Persons with significant control

2

Mr Mohammed Jamil

Active
Fieldhouse Industrial Estate, RochdaleOL12 0AA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2018

Mr Samuel Joseph Hopley

Active
Fieldhouse Industrial Estate, RochdaleOL12 0AA
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
24 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Incorporation Company
2 October 2018
NEWINCIncorporation