Advanced company searchLink opens in new window

LIFEWAYS COMMUNITY CARE LIMITED

Company number 04126127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2016 AA Full accounts made up to 31 August 2015
26 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 853,279
08 Jan 2016 AD02 Register inspection address has been changed from Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
08 Jul 2015 MR01 Registration of charge 041261270013, created on 29 June 2015
07 Jul 2015 MR01 Registration of charge 041261270014, created on 29 June 2015
28 Apr 2015 AA Full accounts made up to 31 August 2014
27 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 853,279
19 Nov 2014 AD01 Registered office address changed from Fisher Building 118 Garratt Lane London SW18 4DJ to 56 Southwark Bridge Road London SE1 0AS on 19 November 2014
01 Aug 2014 MR01 Registration of charge 041261270011, created on 17 July 2014
01 Aug 2014 MR01 Registration of charge 041261270012, created on 17 July 2014
05 Feb 2014 AA01 Current accounting period extended from 30 May 2014 to 31 August 2014
13 Jan 2014 AA Full accounts made up to 31 May 2013
30 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 853,279
16 Jan 2013 AA Group of companies' accounts made up to 31 May 2012
31 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
18 Dec 2012 AP01 Appointment of Mr Kevin Nigel Franklin as a director
21 Nov 2012 TM02 Termination of appointment of Frances Daley as a secretary
21 Nov 2012 TM01 Termination of appointment of Frances Daley as a director
21 Aug 2012 AUD Auditor's resignation
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7