LIFEWAYS ISS LIMITED
Status | ACTIVE |
Company No. | 04143079 |
Category | Private Limited Company |
Incorporated | 17 Jan 2001 |
Age | 23 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LIFEWAYS ISS LIMITED is an active private limited company with number 04143079. It was incorporated 23 years, 4 months, 15 days ago, on 17 January 2001. The company address is No. 2 The Square No. 2 The Square, Warrington, WA3 7QY, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Legacy
Date: 13 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Legacy
Date: 30 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23
Documents
Legacy
Date: 30 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23
Documents
Legacy
Date: 30 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23
Documents
Change person director company with change date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fraser James Pearce
Change date: 2023-04-05
Documents
Change person director company with change date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-05
Officer name: Mr Mark Ronald Sydney Beadle
Documents
Change person director company with change date
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-05
Officer name: Ms Andrea Kim Kinkade
Documents
Appoint person director company with name date
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-23
Officer name: Kieron Steele
Documents
Change to a person with significant control
Date: 15 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lifeways Finance Limited
Change date: 2023-03-01
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-01
New address: No. 2 the Square Birchwood Boulevard Warrington WA3 7QY
Old address: 56 Southwark Bridge Road London SE1 0AS
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2023
Action Date: 24 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-02-24
Charge number: 041430790007
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Second filing of confirmation statement with made up date
Date: 16 Jan 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-01-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2023
Action Date: 10 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041430790006
Charge creation date: 2023-01-10
Documents
Termination director company with name termination date
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colman Moher
Termination date: 2022-09-26
Documents
Change account reference date company current extended
Date: 23 Sep 2022
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
New date: 2023-02-28
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 19 Aug 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-18
Officer name: Mr Mark Beadle
Documents
Appoint person director company with name date
Date: 19 Aug 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Andrea Kim Kinkade
Appointment date: 2022-08-18
Documents
Appoint person director company with name date
Date: 19 Aug 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fraser James Pearce
Appointment date: 2022-08-18
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-18
Officer name: Justin Antony James Tydeman
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Jul 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Legacy
Date: 08 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21
Documents
Legacy
Date: 08 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21
Documents
Legacy
Date: 06 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-18
Officer name: Mr. Colman Moher
Documents
Accounts with accounts type small
Date: 22 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type small
Date: 12 Feb 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Gazette filings brought up to date
Date: 08 Dec 2020
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Colman Moher
Change date: 2020-11-18
Documents
Change sail address company with old address new address
Date: 19 Mar 2020
Category: Address
Type: AD02
New address: 100 Avebury Boulevard Milton Keynes MK9 1FH
Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Appoint person director company with name date
Date: 24 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Colman Moher
Appointment date: 2020-01-14
Documents
Termination director company with name termination date
Date: 24 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Stevens
Termination date: 2020-01-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Nov 2019
Action Date: 06 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041430790005
Charge creation date: 2019-11-06
Documents
Accounts with accounts type small
Date: 19 Sep 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type full
Date: 22 Aug 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Antony James Tydeman
Appointment date: 2018-06-04
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-04
Officer name: Paul Marriner
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-08-30
Psc name: Lifeways Finance Limited
Documents
Cessation of a person with significant control
Date: 15 Sep 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: The Slc Group Limited
Cessation date: 2017-08-29
Documents
Accounts amended with accounts type small
Date: 08 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Accounts with accounts type small
Date: 25 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 06 Jul 2017
Action Date: 28 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-28
Officer name: Mr Matthew Stevens
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 18 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Nigel Franklin
Termination date: 2017-06-18
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-13
Officer name: Garry Anthony Cross
Documents
Accounts with accounts type full
Date: 09 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Change sail address company with old address new address
Date: 02 Feb 2016
Category: Address
Type: AD02
Old address: Russell House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom
New address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
Documents
Accounts with accounts type full
Date: 28 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
Old address: Fisher Building 118 Garratt Lane Wandsworth London SW18 4DJ
New address: 56 Southwark Bridge Road London SE1 0AS
Change date: 2014-11-19
Documents
Certificate change of name company
Date: 03 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the individual support service LIMITED\certificate issued on 03/10/14
Documents
Change account reference date company current extended
Date: 05 Feb 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type full
Date: 17 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type full
Date: 16 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Nigel Franklin
Documents
Termination director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Daley
Documents
Termination secretary company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frances Daley
Documents
Legacy
Date: 30 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 30 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Move registers to sail company
Date: 19 Jan 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Marriner
Documents
Termination secretary company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Craig Baxter
Documents
Termination director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Baxter
Documents
Termination director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Eggleston
Documents
Appoint person secretary company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Frances Margaret Catherine Daley
Documents
Appoint person director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Cross
Documents
Appoint person director company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Frances Margaret Catherine Daley
Documents
Change registered office address company with date old address
Date: 12 Aug 2011
Action Date: 12 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-12
Old address: Speymill House Willenhall Lane Binley Coventry West Midlands CV3 2AS
Documents
Change account reference date company current extended
Date: 12 Aug 2011
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-03-31
Documents
Statement of companys objects
Date: 12 Aug 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 12 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 03 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 02 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Change account reference date company previous shortened
Date: 20 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-03-31
Documents
Resolution
Date: 20 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Resolution
Date: 15 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Baxter
Documents
Appoint person director company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charles Edmund Patrick Eggleston
Documents
Appoint person secretary company with name
Date: 14 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Craig Baxter
Documents
Legacy
Date: 10 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination secretary company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Kirk
Documents
Some Companies
WEST HILL COTTAGE,BRAUNTON,EX33 1AR
Number: | 10711336 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 LEA VIEW HOUSE,LONDON,E5 9DX
Number: | 10892160 |
Status: | ACTIVE |
Category: | Private Limited Company |
KHALIFA SERVICE SOLUTIONS LIMITED
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11089753 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KRAYON PICTURES EUROPE PRIVATE LIMITED
ST. JAMES HOUSE,LONDON,W8 5HD
Number: | 08197798 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARROTSHOT,EDINBURGH,EH15 3RU
Number: | SC277515 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 11696479 |
Status: | ACTIVE |
Category: | Private Limited Company |