Advanced company searchLink opens in new window

LIFEWAYS HOLDINGS LIMITED

Company number 06295360

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)
27 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
15 Mar 2023 PSC05 Change of details for Listrac Bidco Limited as a person with significant control on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on 1 March 2023
27 Sep 2022 AP01 Appointment of Mr Fraser James Pearce as a director on 18 August 2022
27 Sep 2022 AP01 Appointment of Mr Mark Beadle as a director on 18 August 2022
27 Sep 2022 AP01 Appointment of Ms Andrea Kim Kinkade as a director on 18 August 2022
27 Sep 2022 TM01 Termination of appointment of Justin Antony James Tydeman as a director on 18 August 2022
26 Sep 2022 TM01 Termination of appointment of Colman Moher as a director on 26 September 2022
23 Sep 2022 AA01 Current accounting period extended from 31 August 2022 to 28 February 2023
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
06 Jun 2022 PSC05 Change of details for Listrac Bidco Limited as a person with significant control on 29 August 2019
30 May 2022 AA Accounts for a dormant company made up to 31 August 2021
04 Aug 2021 AA Accounts for a dormant company made up to 31 August 2020
28 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
28 Jun 2021 CH01 Director's details changed for Mr. Colman Moher on 1 September 2020
29 Mar 2021 AA Accounts for a dormant company made up to 31 August 2019
08 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2020 CH01 Director's details changed for Mr. Colman Moher on 18 November 2020
19 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
19 Mar 2020 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
24 Jan 2020 AP01 Appointment of Mr. Colman Moher as a director on 14 January 2020
24 Jan 2020 TM01 Termination of appointment of Matthew Stevens as a director on 14 January 2020
19 Sep 2019 AA Accounts for a small company made up to 31 August 2018