Background WavePink WaveYellow Wave

LIFE'S MOMENTS GROUP LTD (13333218)

LIFE'S MOMENTS GROUP LTD (13333218) is an active UK company. incorporated on 14 April 2021. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. LIFE'S MOMENTS GROUP LTD has been registered for 5 years. Current directors include HUMPHRIES, Roxane, SHERIFF, Rodney.

Company Number
13333218
Status
active
Type
ltd
Incorporated
14 April 2021
Age
5 years
Address
3.04 Holmfield Mills, Halifax, HX3 6SN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HUMPHRIES, Roxane, SHERIFF, Rodney
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFE'S MOMENTS GROUP LTD

LIFE'S MOMENTS GROUP LTD is an active company incorporated on 14 April 2021 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. LIFE'S MOMENTS GROUP LTD was registered 5 years ago.(SIC: 47910)

Status

active

Active since 5 years ago

Company No

13333218

LTD Company

Age

5 Years

Incorporated 14 April 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 27 April 2027
For period ending 13 April 2027
Contact
Address

3.04 Holmfield Mills Holdsworth Road Halifax, HX3 6SN,

Previous Addresses

3.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom
From: 23 April 2025To: 13 February 2026
2 13 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN England
From: 5 November 2021To: 23 April 2025
57 Whitley Road Dewsbury West Yorkshire WF12 0LP United Kingdom
From: 14 April 2021To: 5 November 2021
Timeline

2 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUMPHRIES, Roxane

Active
Holmfield Mills, HalifaxHX3 6SN
Born August 1987
Director
Appointed 14 Apr 2021

SHERIFF, Rodney

Active
Holmfield Mills, HalifaxHX3 6SN
Born August 1973
Director
Appointed 14 Apr 2021

Persons with significant control

3

Rodney Sheriff

Active
Holmfield Mills, HalifaxHX3 6SN
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Apr 2021

Roxane Humphries

Active
Holmfield Mills, HalifaxHX3 6SN
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Apr 2021
Holmfield Mills, HalifaxHX3 6SN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Apr 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 December 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
28 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Incorporation Company
14 April 2021
NEWINCIncorporation