Company NameLegal & General Home Finance Holding Company Limited
DirectorsCraig Kenneth Brown and Michael Batty
Company StatusActive
Company Number08335726
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Previous NameNew Life Home Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Kenneth Brown
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Michael Batty
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2023(10 years, 10 months after company formation)
Appointment Duration6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed01 April 2015(2 years, 3 months after company formation)
Appointment Duration9 years
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Peter Howard Turley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleFinance Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Peter Lucas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleFinance Company Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Guy Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceNon-Executive Director
Correspondence AddressWarwick House 737 Warwick Road
Solihull
West Midlands
B91 3DG
Director NameMr Rajiv Agarwal
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Griffiths
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Bernie Hickman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Steven Martyn Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(2 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Sarah Stevenson James
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2019)
RoleChartered  Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher James Knight
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(4 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher Paul Alexander Buchanan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Claire Tara Singleton
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 2022)
RoleCeo, Home Finance
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameLorna Louise Shah
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2023)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Kail
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(8 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameNew Life Mortgages Limited (Corporation)
StatusResigned
Appointed18 December 2012(same day as company formation)
Correspondence AddressWarwick House 737 Warwick Road
Solihull
West Midlands
B91 3DG

Contact

Websitewww.newlife-uk.com

Location

Registered AddressOne
Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
15 October 2020Second filing for the appointment of Claire Tara Singleton as a director (3 pages)
15 April 2020Full accounts made up to 31 December 2019 (17 pages)
7 April 2020Appointment of Claire Tara Singleton as a director on 18 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 2020
(3 pages)
16 December 2019Appointment of Mr Christopher Paul Alexander Buchanan as a director on 27 November 2019 (2 pages)
22 November 2019Termination of appointment of Lorna Louise Shah as a director on 22 November 2019 (1 page)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Sarah Stevenson James as a director on 29 May 2019 (1 page)
2 May 2019Full accounts made up to 31 December 2018 (17 pages)
1 April 2019Termination of appointment of Steven Martyn Ellis as a director on 31 March 2019 (1 page)
6 March 2019Appointment of Lorna Louise Shah as a director on 26 February 2019 (2 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 31 December 2017 (17 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
1 June 2017Full accounts made up to 31 December 2016 (14 pages)
1 June 2017Full accounts made up to 31 December 2016 (14 pages)
3 April 2017Termination of appointment of Bernie Hickman as a director on 28 March 2017 (1 page)
3 April 2017Appointment of Christopher James Knight as a director on 28 March 2017 (2 pages)
3 April 2017Termination of appointment of Bernie Hickman as a director on 28 March 2017 (1 page)
3 April 2017Appointment of Christopher James Knight as a director on 28 March 2017 (2 pages)
31 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
31 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-30
(3 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 June 2016Full accounts made up to 31 December 2015 (14 pages)
24 June 2016Full accounts made up to 31 December 2015 (14 pages)
8 February 2016Appointment of Steven Martyn Ellis as a director on 22 September 2015 (2 pages)
8 February 2016Appointment of Steven Martyn Ellis as a director on 22 September 2015 (2 pages)
8 February 2016Second filing of AR01 previously delivered to Companies House made up to 1 October 2015 (19 pages)
8 February 2016Second filing of AR01 previously delivered to Companies House made up to 1 October 2015 (19 pages)
6 January 2016Termination of appointment of Peter Lucas as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Peter Lucas as a director on 31 December 2015 (1 page)
15 December 2015Appointment of Sarah Stevenson James as a director on 3 December 2015 (2 pages)
15 December 2015Appointment of Sarah Stevenson James as a director on 3 December 2015 (2 pages)
15 December 2015Appointment of Sarah Stevenson James as a director on 3 December 2015 (2 pages)
8 December 2015Termination of appointment of Rajiv Agarwal as a director on 3 December 2015 (1 page)
8 December 2015Termination of appointment of Rajiv Agarwal as a director on 3 December 2015 (1 page)
8 December 2015Termination of appointment of Rajiv Agarwal as a director on 3 December 2015 (1 page)
27 October 2015Termination of appointment of Peter Howard Turley as a director on 1 July 2015 (1 page)
27 October 2015Termination of appointment of Peter Howard Turley as a director on 1 July 2015 (1 page)
27 October 2015Termination of appointment of Peter Howard Turley as a director on 1 July 2015 (1 page)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,061,177.5
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2016
(9 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,061,177.5
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2016
(9 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,061,177.5
(7 pages)
23 September 2015Auditor's resignation (5 pages)
23 September 2015Auditor's resignation (5 pages)
7 July 2015Group of companies' accounts made up to 28 February 2015 (24 pages)
7 July 2015Group of companies' accounts made up to 28 February 2015 (24 pages)
1 July 2015Termination of appointment of Stephen Griffiths as a director on 23 June 2015 (1 page)
1 July 2015Termination of appointment of Stephen Griffiths as a director on 23 June 2015 (1 page)
15 April 2015Appointment of Mr Stephen Griffiths as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Stephen Griffiths as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Stephen Griffiths as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Bernie Hickman as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Bernie Hickman as a director on 1 April 2015 (2 pages)
14 April 2015Registered office address changed from , Warwick House 737 Warwick Road, Solihull, West Midlands, B91 3DG to One Coleman Street London EC2R 5AA on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Warwick House 737 Warwick Road Solihull West Midlands B91 3DG to One Coleman Street London EC2R 5AA on 14 April 2015 (1 page)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,061,177.5
(6 pages)
14 April 2015Appointment of Mr Bernie Hickman as a director on 1 April 2015 (2 pages)
14 April 2015Registered office address changed from , Warwick House 737 Warwick Road, Solihull, West Midlands, B91 3DG to One Coleman Street London EC2R 5AA on 14 April 2015 (1 page)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,061,177.5
(6 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,061,177.5
(6 pages)
8 April 2015Termination of appointment of New Life Mortgages Limited as a secretary on 1 April 2015 (1 page)
8 April 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
8 April 2015Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015 (2 pages)
8 April 2015Termination of appointment of New Life Mortgages Limited as a secretary on 1 April 2015 (1 page)
8 April 2015Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015 (2 pages)
8 April 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
8 April 2015Termination of appointment of New Life Mortgages Limited as a secretary on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Christopher Guy Johnson as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Christopher Guy Johnson as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Christopher Guy Johnson as a director on 1 April 2015 (1 page)
8 April 2015Appointment of Legal & General Co Sec Limited as a secretary on 1 April 2015 (2 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,061,177.5
(6 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,061,177.5
(6 pages)
16 July 2014Group of companies' accounts made up to 28 February 2014 (23 pages)
16 July 2014Group of companies' accounts made up to 28 February 2014 (23 pages)
23 June 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
23 June 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
20 December 2013Director's details changed for Mr Rajiv Agarwal on 1 August 2013 (2 pages)
20 December 2013Director's details changed for Mr Rajiv Agarwal on 1 August 2013 (2 pages)
20 December 2013Director's details changed for Mr Rajiv Agarwal on 1 August 2013 (2 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,061,177.5
(6 pages)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,061,177.5
(6 pages)
30 May 2013Appointment of Mr Rajiv Agarwal as a director (2 pages)
30 May 2013Appointment of Mr Christopher Guy Johnson as a director (2 pages)
30 May 2013Appointment of Mr Christopher Guy Johnson as a director (2 pages)
30 May 2013Appointment of Mr Rajiv Agarwal as a director (2 pages)
23 May 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 1,061,177.50
(4 pages)
23 May 2013Sub-division of shares on 17 April 2013 (6 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Power of directors to allot shares and grant rights 17/04/2013
(20 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Power of directors to allot shares and grant rights 17/04/2013
(20 pages)
23 May 2013Sub-division of shares on 17 April 2013 (6 pages)
23 May 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 1,061,177.50
(4 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)