Advanced company searchLink opens in new window

1LIFE MANAGEMENT SOLUTIONS LIMITED

Company number 02566586

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2020 AA Full accounts made up to 30 September 2019
14 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
05 Jul 2019 AA Full accounts made up to 30 September 2018
05 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
16 Mar 2018 AA Full accounts made up to 30 September 2017
05 Feb 2018 AP01 Appointment of Mr Mark Braithwaite as a director on 1 February 2018
05 Feb 2018 TM01 Termination of appointment of Neil Graham King as a director on 1 February 2018
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
10 May 2017 AA Full accounts made up to 30 September 2016
16 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
13 Jun 2016 AA Full accounts made up to 30 September 2015
05 Mar 2016 MR01 Registration of charge 025665860015, created on 29 February 2016
07 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,839,250
15 Apr 2015 AA Full accounts made up to 30 September 2014
26 Mar 2015 MR04 Satisfaction of charge 13 in full
26 Mar 2015 MR04 Satisfaction of charge 11 in full
26 Mar 2015 MR04 Satisfaction of charge 12 in full
24 Mar 2015 MR04 Satisfaction of charge 025665860014 in full
09 Feb 2015 MR01 Registration of charge 025665860014, created on 4 February 2015
29 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,839,250
22 Oct 2014 AD01 Registered office address changed from Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA England to Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA on 22 October 2014
22 Oct 2014 AD01 Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom to Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA on 22 October 2014
02 Sep 2014 AD01 Registered office address changed from C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA to Potton House Great North Road Wyboston Bedford MK44 3BA on 2 September 2014
11 Jun 2014 CH01 Director's details changed for Mr Neil King on 1 June 2014