Background WavePink WaveYellow Wave

BELIEVE & ACHIEVE LIVING LTD (11850470)

BELIEVE & ACHIEVE LIVING LTD (11850470) is an active UK company. incorporated on 27 February 2019. with registered office in Baldock. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. BELIEVE & ACHIEVE LIVING LTD has been registered for 7 years. Current directors include FISHER, Abigail June Hamilton.

Company Number
11850470
Status
active
Type
ltd
Incorporated
27 February 2019
Age
7 years
Address
Unit 4 The Old Granary, Baldock, SG7 5LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FISHER, Abigail June Hamilton
SIC Codes
68100, 68209, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELIEVE & ACHIEVE LIVING LTD

BELIEVE & ACHIEVE LIVING LTD is an active company incorporated on 27 February 2019 with the registered office located in Baldock. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. BELIEVE & ACHIEVE LIVING LTD was registered 7 years ago.(SIC: 68100, 68209, 87900)

Status

active

Active since 7 years ago

Company No

11850470

LTD Company

Age

7 Years

Incorporated 27 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Unit 4 The Old Granary Caldecote Road Baldock, SG7 5LE,

Previous Addresses

14 Block L Dalgarno Gardens Peabody Estate London Uk W10 5JR United Kingdom
From: 27 February 2019To: 18 September 2023
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Feb 19
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
May 21
Director Left
Oct 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FISHER, Abigail June Hamilton

Active
Caldecote Road, BaldockSG7 5LE
Born October 1989
Director
Appointed 27 Feb 2019

CONDON, Gloria

Resigned
Block L Dalgarno Gardens Peabody Estate, LondonW10 5JR
Born October 1957
Director
Appointed 27 Feb 2019
Resigned 01 Jun 2020

CONDON, Max

Resigned
Britton Street, LondonEC1M 5AD
Born November 1985
Director
Appointed 12 May 2021
Resigned 01 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Gloria Condon

Ceased
Block L Dalgarno Gardens Peabody Estate, LondonW10 5JR
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2019
Ceased 01 Jun 2020

Miss Abigail June Hamilton Fisher

Active
Caldecote Road, BaldockSG7 5LE
Born October 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
30 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Incorporation Company
27 February 2019
NEWINCIncorporation