LIFEWAYS HOLDINGS LIMITED

06295360
NO. 2 THE SQUARE BIRCHWOOD BOULEVARD WARRINGTON ENGLAND WA3 7QY

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 2 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 2 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2022 officers Appointment of director (Mr Fraser James Pearce) 2 Buy now
27 Sep 2022 officers Appointment of director (Mr Mark Beadle) 2 Buy now
27 Sep 2022 officers Appointment of director (Ms Andrea Kim Kinkade) 2 Buy now
27 Sep 2022 officers Termination of appointment of director (Justin Antony James Tydeman) 1 Buy now
26 Sep 2022 officers Termination of appointment of director (Colman Moher) 1 Buy now
23 Sep 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2022 accounts Annual Accounts 2 Buy now
04 Aug 2021 accounts Annual Accounts 2 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 officers Change of particulars for director (Mr. Colman Moher) 2 Buy now
29 Mar 2021 accounts Annual Accounts 2 Buy now
08 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2020 officers Change of particulars for director (Mr. Colman Moher) 2 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Jan 2020 officers Appointment of director (Mr. Colman Moher) 2 Buy now
24 Jan 2020 officers Termination of appointment of director (Matthew Stevens) 1 Buy now
19 Sep 2019 accounts Annual Accounts 17 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2018 accounts Annual Accounts 17 Buy now
15 Jun 2018 officers Appointment of director (Mr Justin Antony James Tydeman) 2 Buy now
15 Jun 2018 officers Termination of appointment of director (Paul Marriner) 1 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
22 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2017 resolution Resolution 1 Buy now
30 Aug 2017 capital Statement of capital (Section 108) 4 Buy now
30 Aug 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Aug 2017 insolvency Solvency Statement dated 30/08/17 1 Buy now
30 Aug 2017 resolution Resolution 2 Buy now
11 Aug 2017 accounts Amended Accounts 19 Buy now
26 Jul 2017 accounts Annual Accounts 19 Buy now
06 Jul 2017 officers Appointment of director (Mr Matthew Stevens) 2 Buy now
05 Jul 2017 officers Termination of appointment of director (Kevin Nigel Franklin) 1 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Aug 2016 officers Termination of appointment of director (Garry Anthony Cross) 1 Buy now
28 Jul 2016 auditors Auditors Resignation Company 1 Buy now
13 Jul 2016 auditors Auditors Resignation Company 1 Buy now
28 Jun 2016 annual-return Annual Return 6 Buy now
09 Jun 2016 accounts Annual Accounts 17 Buy now
09 Jul 2015 mortgage Registration of a charge 65 Buy now
03 Jul 2015 annual-return Annual Return 6 Buy now
29 Jun 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Apr 2015 accounts Annual Accounts 14 Buy now
19 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 mortgage Registration of a charge 29 Buy now
21 Jul 2014 annual-return Annual Return 15 Buy now
05 Feb 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jan 2014 accounts Annual Accounts 13 Buy now
12 Jul 2013 annual-return Annual Return 6 Buy now
12 Jul 2013 address Change Sail Address Company 1 Buy now
11 Jul 2013 address Move Registers To Sail Company 1 Buy now
16 Jan 2013 accounts Annual Accounts 44 Buy now
18 Dec 2012 officers Appointment of director (Mr Kevin Nigel Franklin) 2 Buy now
21 Nov 2012 officers Termination of appointment of secretary (Frances Daley) 1 Buy now
21 Nov 2012 officers Termination of appointment of director (Frances Daley) 1 Buy now
21 Aug 2012 auditors Auditors Resignation Company 1 Buy now
30 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jul 2012 annual-return Annual Return 6 Buy now
06 Jul 2012 officers Termination of appointment of director (Philip Rattle) 2 Buy now
06 Jul 2012 officers Termination of appointment of director (Aatif Hassan) 2 Buy now
06 Jul 2012 officers Termination of appointment of director (Gerald Bereika) 2 Buy now
05 Jul 2012 mortgage Particulars of a mortgage or charge 13 Buy now
04 Jul 2012 resolution Resolution 18 Buy now
16 Feb 2012 accounts Annual Accounts 43 Buy now
05 Jul 2011 annual-return Annual Return 7 Buy now
06 May 2011 officers Appointment of director (Garry Cross) 3 Buy now
05 May 2011 mortgage Particulars of a mortgage or charge 13 Buy now
01 Mar 2011 accounts Annual Accounts 33 Buy now
16 Jul 2010 annual-return Annual Return 9 Buy now
16 Jul 2010 officers Change of particulars for secretary (Ms Frances Margaret Catherine Daley) 1 Buy now
16 Jul 2010 officers Change of particulars for director (Gerald Bereika) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Mr Philip Michael Rattle) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Mr Paul Marriner) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Ms Frances Margaret Catherine Daley) 2 Buy now
16 Jul 2010 officers Change of particulars for director (Mr Aatif Naveed Hassan) 2 Buy now
11 Jun 2010 officers Termination of appointment of director (Richard Clough) 1 Buy now
07 May 2010 capital Return of Allotment of shares 2 Buy now
10 Dec 2009 accounts Annual Accounts 28 Buy now
22 Jul 2009 annual-return Return made up to 27/06/09; full list of members 6 Buy now
11 Mar 2009 accounts Annual Accounts 31 Buy now
22 Sep 2008 annual-return Return made up to 27/06/08; full list of members 10 Buy now
20 May 2008 incorporation Memorandum Articles 4 Buy now
18 Apr 2008 capital Ad 05/03/08-31/03/08\gbp si 25000@0.01=250\gbp ic 11266/11516\ 2 Buy now
27 Mar 2008 accounts Curr sho from 30/06/2008 to 31/05/2008 1 Buy now
13 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
21 Feb 2008 capital Ad 05/02/08--------- £ si 171550@.01=1715 £ ic 9551/11266 2 Buy now