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)
29 May 2014 CERTNM Company name changed leisure connection LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
29 May 2014 CONNOT Change of name notice
29 Apr 2014 AP03 Appointment of Mr Ian Arthur Hendrie as a secretary
29 Apr 2014 TM02 Termination of appointment of Richard Still as a secretary
29 Apr 2014 TM01 Termination of appointment of Richard Still as a director
26 Mar 2014 AP01 Appointment of Mr Ian Arthur Hendrie as a director
10 Mar 2014 AA Full accounts made up to 29 September 2013
18 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,839,250
11 Jun 2013 AP01 Appointment of Mr Neil King as a director
19 Apr 2013 AA Full accounts made up to 30 September 2012
20 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
04 Oct 2012 TM01 Termination of appointment of Richard Millman as a director
20 Sep 2012 AP01 Appointment of Mr Keith Hamill as a director
17 Sep 2012 SH01 Statement of capital following an allotment of shares on 11 September 2012
  • GBP 10,839,250
17 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Aug 2012 AD01 Registered office address changed from Low Lane Horsforth Leeds West Yorkshire LS18 4ER on 3 August 2012
31 Jul 2012 AA Full accounts made up to 2 October 2011
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 17 July 2012
  • GBP 9,400,000
31 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
25 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
25 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Jan 2012 AR01 Annual return made up to 3 December 2011 with full list of shareholders
01 Jul 2011 AA Full accounts made up to 3 October 2010
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10