Company NameLifestyle 1.com Ltd
DirectorKevin Leame
Company StatusActive
Company Number03980102
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Previous NameBush Taylor Life And Pensions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Kevin Leame
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNautica House (Ground Floor) Navigation Business P
Waters Meeting Road
Bolton
BL1 8SW
Director NameMr Kevin John Leame
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 14 May 2001)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address86 Torvill Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2BR
Director NameNeil Geoffrey Mounser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 14 May 2001)
RoleCompany Formation Agent
Correspondence AddressWynlands
Main Street, Wysall
Nottingham
Nottinghamshire
NG12 5QS
Secretary NameMr Kevin John Leame
NationalityBritish
StatusResigned
Appointed06 May 2000(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 14 May 2001)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address86 Torvill Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2BR
Director NameSharon Jeanette Leame
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 2003)
RoleCatering Manager
Correspondence Address10 Craster Drive
Sellers Wood
Nottingham
Nottinghamshire
NG6 7FJ
Secretary NameMr Kevin John Leame
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 April 2002)
RoleLifestyleconsit
Country of ResidenceUnited Kingdom
Correspondence Address86 Torvill Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2BR
Secretary NameStephen Peter Aldridge
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 January 2013)
RoleBuyer
Correspondence Address31 Chesterfield Avenue
Gedling
Nottingham
Nottinghamshire
NG4 4GE
Director NameIan Richard Flanagan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 March 2009)
RolePro Tennis Player
Country of ResidenceUnited Kingdom
Correspondence Address11 The Lawns
Moss Drive
Nottingham
NG9 3NF
Director NameMr Kevin John Leame
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(8 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 March 2018)
RoleLifestyle Consultant
Country of ResidenceEngland
Correspondence Address4 Hall Drive
Wollaton
Nottingham
NG8 2PW
Director NameMiss Lorraine Eleanor Ward
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 February 2019)
RoleSales Marketing
Country of ResidenceEngland
Correspondence Address4 Hall Drive
Wollaton
Nottingham
NG8 2PW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.kevinleame.com
Telephone07 767442448
Telephone regionMobile

Location

Registered AddressNautica House (Ground Floor) Navigation Business Park
Waters Meeting Road
Bolton
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Fabiane Ursula Leame
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,652
Cash£63
Current Liabilities£20,471

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 March 2024 (4 weeks, 1 day ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

23 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 July 2016Director's details changed for Miss Lorraine Eleanor Ward on 26 April 2016 (2 pages)
1 July 2016Director's details changed for Mr Kevin John Leame on 26 April 2016 (2 pages)
1 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 July 2015Director's details changed for Miss Lorraine Eleanor Ward on 27 April 2015 (2 pages)
13 July 2015Director's details changed for Mr Kevin John Leame on 27 April 2015 (2 pages)
13 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
18 February 2015Director's details changed for Mr Kevin John Leame on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Miss Lorraine Eleanor Ward on 18 February 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Director's details changed for Mr Kevin John Leame on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Miss Lorraine Eleanor Ward on 29 January 2015 (2 pages)
9 May 2014Director's details changed for Mr Kevin John Leame on 7 March 2014 (2 pages)
9 May 2014Director's details changed for Miss Lorraine Eleanor Ward on 7 March 2014 (2 pages)
9 May 2014Director's details changed for Miss Lorraine Eleanor Ward on 7 March 2014 (2 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Director's details changed for Mr Kevin John Leame on 7 March 2014 (2 pages)
13 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 March 2014Director's details changed for Miss Lorraine Eleanor Ward on 7 March 2014 (2 pages)
10 March 2014Director's details changed for Miss Lorraine Eleanor Ward on 7 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Kevin John Leame on 7 March 2014 (2 pages)
10 March 2014Director's details changed for Miss Lorraine Eleanor Ward on 7 March 2014 (2 pages)
10 March 2014Director's details changed for Mr Kevin John Leame on 7 March 2014 (2 pages)
10 March 2014Director's details changed for Miss Lorraine Eleanor Ward on 7 March 2014 (2 pages)
31 July 2013Appointment of Miss Lorraine Eleanor Ward as a director (2 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Termination of appointment of Stephen Aldridge as a secretary (2 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Kevin John Leame on 26 April 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 May 2009Return made up to 26/04/09; full list of members (3 pages)
17 March 2009Director appointed mr kevin john leame (1 page)
17 March 2009Appointment terminated director ian flanagan (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 May 2008Return made up to 26/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 May 2007Return made up to 26/04/07; full list of members (2 pages)
24 November 2006Director's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 May 2006Return made up to 26/04/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 January 2006Registered office changed on 05/01/06 from: 30-31 carlton business centre carlton nottingham nottinghamshire NG4 3AA (1 page)
10 May 2005Return made up to 26/04/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
24 May 2004Return made up to 26/04/04; full list of members (6 pages)
8 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
4 June 2003Return made up to 26/04/03; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
30 August 2002Director's particulars changed (1 page)
6 August 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
29 July 2002Return made up to 26/04/02; full list of members (6 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
30 July 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2001Withdrawal of application for striking off (1 page)
9 July 2001Company name changed bush taylor life and pensions li mited\certificate issued on 09/07/01 (3 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
16 June 2001Director resigned (1 page)
8 June 2001Secretary resigned;director resigned (1 page)
31 May 2001Application for striking-off (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Ad 06/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
26 April 2000Incorporation (12 pages)