Advanced company searchLink opens in new window

LIFEWAYS SUPPORT SERVICES LIMITED

Company number 05552698

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)
08 May 2019 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jun 2018 AP01 Appointment of Mr Justin Antony James Tydeman as a director on 4 June 2018
15 Jun 2018 TM01 Termination of appointment of Paul Marriner as a director on 4 June 2018
20 Feb 2018 AD03 Register(s) moved to registered inspection location 56 Southwark Bridge Road London SE1 0AS
20 Feb 2018 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 56 Southwark Bridge Road London SE1 0AS
20 Feb 2018 AD01 Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to 1 More London Place London SE1 2AF on 20 February 2018
13 Feb 2018 600 Appointment of a voluntary liquidator
13 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-18
13 Feb 2018 LIQ01 Declaration of solvency
09 Jan 2018 PSC05 Change of details for Lifeways Community Care Limited as a person with significant control on 15 April 2016
15 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
25 Jul 2017 AA Full accounts made up to 31 August 2016
06 Jul 2017 AP01 Appointment of Mr Matthew Stevens as a director on 28 June 2017
05 Jul 2017 TM01 Termination of appointment of Kevin Nigel Franklin as a director on 18 June 2017
07 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
30 Aug 2016 AD03 Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
05 Aug 2016 TM01 Termination of appointment of Garry Anthony Cross as a director on 13 July 2016
28 Jul 2016 AUD Auditor's resignation
13 Jul 2016 AUD Auditor's resignation
08 Jun 2016 AA Full accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 2 September 2015 no member list
07 Sep 2015 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
28 Apr 2015 AA Full accounts made up to 31 August 2014
19 Nov 2014 AD01 Registered office address changed from 118 Garratt Lane Fisher Building, Wandsworth London SW18 4DJ to 56 Southwark Bridge Road London SE1 0AS on 19 November 2014