1LIFE LONDON LIMITED

Register to unlock more data on OkredoRegister

1LIFE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05059252

Incorporation date

01/03/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

76 Moyser Road, Streatham, London SW16 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2004)
dot icon09/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon27/11/2025
Satisfaction of charge 3 in full
dot icon27/11/2025
Satisfaction of charge 4 in full
dot icon27/11/2025
Satisfaction of charge 9 in full
dot icon27/11/2025
Satisfaction of charge 5 in full
dot icon27/11/2025
Satisfaction of charge 11 in full
dot icon27/11/2025
Satisfaction of charge 14 in full
dot icon27/11/2025
Satisfaction of charge 050592520015 in full
dot icon27/11/2025
Satisfaction of charge 050592520016 in full
dot icon27/11/2025
Satisfaction of charge 1 in full
dot icon19/11/2025
Registration of charge 050592520025, created on 2025-11-12
dot icon14/11/2025
Registration of charge 050592520017, created on 2025-11-12
dot icon14/11/2025
Registration of charge 050592520018, created on 2025-11-12
dot icon14/11/2025
Registration of charge 050592520019, created on 2025-11-12
dot icon14/11/2025
Registration of charge 050592520020, created on 2025-11-12
dot icon14/11/2025
Registration of charge 050592520021, created on 2025-11-12
dot icon14/11/2025
Registration of charge 050592520022, created on 2025-11-12
dot icon14/11/2025
Registration of charge 050592520023, created on 2025-11-12
dot icon14/11/2025
Registration of charge 050592520024, created on 2025-11-12
dot icon24/09/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon14/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon24/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/08/2020
Registration of charge 050592520015, created on 2020-08-14
dot icon20/08/2020
Registration of charge 050592520016, created on 2020-08-14
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Satisfaction of charge 13 in full
dot icon14/04/2015
Satisfaction of charge 6 in full
dot icon14/04/2015
Satisfaction of charge 2 in full
dot icon14/04/2015
Satisfaction of charge 10 in full
dot icon14/04/2015
Satisfaction of charge 12 in full
dot icon14/04/2015
Satisfaction of charge 7 in full
dot icon14/04/2015
Satisfaction of charge 8 in full
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon21/02/2015
All of the property or undertaking has been released from charge 2
dot icon21/02/2015
All of the property or undertaking has been released from charge 7
dot icon21/02/2015
All of the property or undertaking has been released from charge 6
dot icon21/02/2015
All of the property or undertaking has been released from charge 8
dot icon21/02/2015
All of the property or undertaking has been released from charge 12
dot icon21/02/2015
All of the property or undertaking has been released from charge 10
dot icon21/02/2015
All of the property or undertaking has been released from charge 13
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Termination of appointment of Amat Ahmad as a director
dot icon15/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon12/04/2014
Director's details changed for Tahir Ahamd on 2014-04-11
dot icon11/04/2014
Secretary's details changed for Tahir Ahamd on 2014-04-11
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon18/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10
dot icon18/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12
dot icon18/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13
dot icon18/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon18/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon18/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon06/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 01/03/09; full list of members
dot icon11/03/2009
Return made up to 01/03/08; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 01/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/01/2007
Particulars of mortgage/charge
dot icon12/01/2007
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon24/06/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 01/03/06; full list of members
dot icon07/03/2006
Particulars of mortgage/charge
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/10/2005
Particulars of mortgage/charge
dot icon20/05/2005
Particulars of mortgage/charge
dot icon21/03/2005
Return made up to 01/03/05; full list of members
dot icon31/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon19/03/2004
New secretary appointed;new director appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
Registered office changed on 19/03/04 from: 66 moyser rd london SW16 6SQ
dot icon04/03/2004
Secretary resigned
dot icon04/03/2004
Director resigned
dot icon01/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
824.05K
-
0.00
902.49K
-
2022
2
945.92K
-
0.00
684.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmad, Amat
Director
02/03/2004 - 21/05/2014
-
FORM 10 DIRECTORS FD LTD
Nominee Director
01/03/2004 - 04/03/2004
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/03/2004 - 04/03/2004
36449
Ahmad, Tahir
Secretary
02/03/2004 - Present
-
Ahmad, Tahir
Director
02/03/2004 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1LIFE LONDON LIMITED

1LIFE LONDON LIMITED is an(a) Active company incorporated on 01/03/2004 with the registered office located at 76 Moyser Road, Streatham, London SW16 6SQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1LIFE LONDON LIMITED?

toggle

1LIFE LONDON LIMITED is currently Active. It was registered on 01/03/2004 .

Where is 1LIFE LONDON LIMITED located?

toggle

1LIFE LONDON LIMITED is registered at 76 Moyser Road, Streatham, London SW16 6SQ.

What does 1LIFE LONDON LIMITED do?

toggle

1LIFE LONDON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 1LIFE LONDON LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-01 with no updates.