ONELIFE LEADERSHIP

Register to unlock more data on OkredoRegister

ONELIFE LEADERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07387833

Incorporation date

27/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saint Paul's Church, Queen Caroline Street, Hammersmith, London W6 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2012)
dot icon26/03/2026
Appointment of Mr Prince Amartei Laryea as a director on 2026-02-05
dot icon14/01/2026
Registered office address changed from 2nd Floor Centre Block Hille Business Centre, 132a St Albans Road Watford Hertfordshire WD24 4AE England to Saint Paul's Church Queen Caroline Street Hammersmith London W6 9PJ on 2026-01-14
dot icon17/12/2025
Compulsory strike-off action has been discontinued
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon12/12/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon26/06/2025
Second filing for the appointment of Jane Elizabeth Kirby as a director
dot icon03/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Second filing for the appointment of Jane Elizabeth Kirby as a director
dot icon03/01/2025
Appointment of Mrs Nadia Emma Vermaak as a director on 2024-12-23
dot icon22/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon18/09/2024
Appointment of Mrs Helen Ruth Davies as a director on 2024-09-16
dot icon18/09/2024
Appointment of Mrs Jane Elizabeth Kirkby as a director on 2024-09-16
dot icon18/09/2024
Termination of appointment of Alastair Simon Grant as a director on 2024-09-16
dot icon18/09/2024
Termination of appointment of Anna Louise Mason as a director on 2024-09-16
dot icon18/09/2024
Termination of appointment of Peter Wynter as a director on 2024-09-16
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/10/2023
Director's details changed for Mr Peter Wynter on 2023-09-14
dot icon05/10/2023
Director's details changed for Alastair Simon Grant on 2023-09-14
dot icon05/10/2023
Director's details changed for Anna Louise Mason on 2023-09-14
dot icon05/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2023
Termination of appointment of Audrey Ropafadzo Tambudzai as a director on 2023-05-22
dot icon25/01/2019
Registered office address changed from , 5-7 Cromwell Road London, SW7 2HR, England to 2nd Floor Centre Block Hille Business Centre, 132a St Albans Road Watford Hertfordshire WD24 4AE on 2019-01-25
dot icon22/08/2017
Registered office address changed from , 26 the Parade, High Street, Watford, Hertfordshire, WD17 1AA to 2nd Floor Centre Block Hille Business Centre, 132a St Albans Road Watford Hertfordshire WD24 4AE on 2017-08-22
dot icon25/09/2013
Registered office address changed from , Arnold House 15 Clarendon Road, Watford, Hertfordshire, WD17 1JR, England on 2013-09-25
dot icon17/10/2012
Registered office address changed from , 37 Quickley Lane, Chorleywood, Herts, WD3 5AE, United Kingdom on 2012-10-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ONELIFE LEADERSHIP

ONELIFE LEADERSHIP is an(a) Active company incorporated on 27/09/2010 with the registered office located at Saint Paul's Church, Queen Caroline Street, Hammersmith, London W6 9PJ. There are currently 6 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 ONELIFE LEADERSHIP?

toggle

ONELIFE LEADERSHIP is currently Active. It was registered on 27/09/2010 .

Where is ONELIFE LEADERSHIP located?

toggle

ONELIFE LEADERSHIP is registered at Saint Paul's Church, Queen Caroline Street, Hammersmith, London W6 9PJ.

What does ONELIFE LEADERSHIP do?

toggle

ONELIFE LEADERSHIP operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ONELIFE LEADERSHIP?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Prince Amartei Laryea as a director on 2026-02-05.