Background WavePink WaveYellow Wave

LETLIFE ONE LIMITED (12267890)

LETLIFE ONE LIMITED (12267890) is an active UK company. incorporated on 17 October 2019. with registered office in Kings Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LETLIFE ONE LIMITED has been registered for 6 years. Current directors include CHIVERS, Graham John, ONSLOW, Thomas.

Company Number
12267890
Status
active
Type
ltd
Incorporated
17 October 2019
Age
6 years
Address
4 Abbey Wood Road, Kings Hill, ME19 4AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHIVERS, Graham John, ONSLOW, Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LETLIFE ONE LIMITED

LETLIFE ONE LIMITED is an active company incorporated on 17 October 2019 with the registered office located in Kings Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LETLIFE ONE LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12267890

LTD Company

Age

6 Years

Incorporated 17 October 2019

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 August 2026
Period: 1 June 2024 - 29 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

4 Abbey Wood Road Kings Hill, ME19 4AB,

Previous Addresses

Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH
From: 22 March 2023To: 3 December 2024
114-118 Southampton Row London WC1B 5AA England
From: 17 October 2019To: 22 March 2023
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Jan 20
Director Left
Feb 20
Loan Secured
Apr 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jun 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Jan 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ONSLOW, Thomas

Active
Kings HillME19 4AB
Secretary
Appointed 23 Jan 2026

CHIVERS, Graham John

Active
Kings HillME19 4AB
Born June 1980
Director
Appointed 18 Mar 2024

ONSLOW, Thomas

Active
Kings HillME19 4AB
Born November 1988
Director
Appointed 17 Oct 2019

BROWN, Paul

Resigned
Westerhill Road, MaidstoneME17 4DH
Born August 1971
Director
Appointed 17 Oct 2019
Resigned 01 Jun 2023

CRESSWELL, Steve

Resigned
Kings HillME19 4AB
Born January 1975
Director
Appointed 18 Mar 2024
Resigned 14 May 2025

CUNNINGTON, Adam

Resigned
Southampton Row, LondonWC1B 5AA
Born September 1969
Director
Appointed 17 Oct 2019
Resigned 29 Jan 2021

EWING, Mark Patrick James

Resigned
Westerhill Road, MaidstoneME17 4DH
Born December 1971
Director
Appointed 04 Jan 2021
Resigned 14 Aug 2024

FORSTER, Adam

Resigned
Kings HillME19 4AB
Born November 1987
Director
Appointed 18 Mar 2024
Resigned 18 Dec 2024

JOLLEY, Oliver

Resigned
Kings HillME19 4AB
Born January 1991
Director
Appointed 05 Aug 2024
Resigned 09 Jan 2026

MADDIN, Keith John

Resigned
LondonW1K 7DA
Born June 1962
Director
Appointed 17 Oct 2019
Resigned 11 Nov 2025

PATEL, Akash Manhar

Resigned
Southampton Row, LondonWC1B 5AA
Born April 1973
Director
Appointed 17 Oct 2019
Resigned 14 Feb 2020

WEBBER, John

Resigned
114 - 118 Southampton Row, LondonWC1B 5AA
Born May 1978
Director
Appointed 27 Jan 2020
Resigned 29 Jan 2021

Persons with significant control

1

Kings HillME19 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
31 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2019
NEWINCIncorporation