A1 LIFESTYLE ACCOUNTS LTD

Register to unlock more data on OkredoRegister

A1 LIFESTYLE ACCOUNTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07089608

Incorporation date

27/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Executive Suite The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire PE19 6ENCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2009)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon30/09/2025
Cessation of Sally Roberta Jewell as a person with significant control on 2025-09-30
dot icon30/09/2025
Notification of David Wall Brown as a person with significant control on 2025-09-30
dot icon30/09/2025
Cessation of Donna Stacey as a person with significant control on 2025-09-30
dot icon30/09/2025
Termination of appointment of Donna Stacey as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Sally Roberta Jewell as a director on 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2025
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon19/12/2024
Micro company accounts made up to 2023-12-31
dot icon11/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon03/01/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon29/10/2023
Appointment of Mr David Wall Brown as a director on 2019-09-05
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2023
Termination of appointment of David Wall Brown as a director on 2023-09-22
dot icon05/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/09/2019
Appointment of Mr David Wall Brown as a director on 2019-09-05
dot icon29/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Satisfaction of charge 1 in full
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon13/04/2010
Registered office address changed from Executive Suite the a1 Lifestyle Village Great North Road Litttle Paxton, St Neots Cambridgeshire, PE19 6EN DE19 6EN United Kingdom on 2010-04-13
dot icon23/02/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon23/02/2010
Appointment of Mrs Sally Roberta Jewell as a director
dot icon23/02/2010
Appointment of Miss Donna Stacey as a director
dot icon30/11/2009
Termination of appointment of Yomtov Jacobs as a director
dot icon27/11/2009
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
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
138.54K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Wall Brown
Director
05/09/2019 - 22/09/2023
66
Mr David Wall Brown
Director
05/09/2019 - Present
66
Jewell, Sally Roberta
Director
01/12/2009 - 30/09/2025
3
Stacey, Donna
Director
01/12/2009 - 30/09/2025
6

Persons with Significant Control

5
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 A1 LIFESTYLE ACCOUNTS LTD

A1 LIFESTYLE ACCOUNTS LTD is an(a) Active company incorporated on 27/11/2009 with the registered office located at Executive Suite The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire PE19 6EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1 LIFESTYLE ACCOUNTS LTD?

toggle

A1 LIFESTYLE ACCOUNTS LTD is currently Active. It was registered on 27/11/2009 .

Where is A1 LIFESTYLE ACCOUNTS LTD located?

toggle

A1 LIFESTYLE ACCOUNTS LTD is registered at Executive Suite The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire PE19 6EN.

What does A1 LIFESTYLE ACCOUNTS LTD do?

toggle

A1 LIFESTYLE ACCOUNTS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for A1 LIFESTYLE ACCOUNTS LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with updates.