Warning: file_put_contents(c/629f4200c4fedc6039989437928b2ea1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
One Lyfe Ltd, CM1 2QE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONE LYFE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as One Lyfe Ltd. The company was founded 5 years ago and was given the registration number 11841148. The firm's registered office is in CHELMSFORD. You can find them at Suite 123 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:ONE LYFE LTD
Company Number:11841148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Suite 123 Waterhouse Business Centre, 2 Cromar Way, Chelmsford, Essex, England, CM1 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hilton Avenue, Urmston, Manchester, England, M41 0TP

Director15 June 2022Active
9, Hilton Avenue, Urmston, Manchester, England, M41 0TP

Director01 February 2022Active
9, Hilton Avenue, Urmston, Manchester, England, M41 0TP

Director01 April 2022Active
Flat 15, 56 St Georges Drive, London, United Kingdom, SW1V 4BU

Director22 February 2019Active
9, Hilton Avenue, Urmston, Manchester, England, M41 0TP

Director07 February 2022Active
9, Hilton Avenue, Urmston, Manchester, England, M41 0TP

Director09 February 2020Active

People with Significant Control

Fast Track Rebates Ltd
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:2nd Floor, 9, Hilton Avenue, Manchester, England, M41 0TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hamad Asif Akram
Notified on:04 February 2022
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:9, Hilton Avenue, Manchester, England, M41 0TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Tina Louise Mason
Notified on:09 February 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:28a, Middle Hillgate, Stockport, England, SK1 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ta'Raienn La'Montt Edmondson-Richards
Notified on:22 February 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 15, 56 St Georges Drive, London, United Kingdom, SW1V 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.