Advanced company searchLink opens in new window

LIFEWAYS RAGLIN LIMITED

Company number 02740383

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)
18 Sep 2019 MR01 Registration of charge 027403830011, created on 12 September 2019
11 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
05 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 August 2017
05 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/17
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
21 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 479 09/08/2018
21 Aug 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/17
21 Aug 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/17
15 Jun 2018 TM01 Termination of appointment of Paul Marriner as a director on 4 June 2018
15 Jun 2018 AP01 Appointment of Mr Justin Antony James Tydeman as a director on 4 June 2018
23 Oct 2017 PSC05 Change of details for Lifeways Finance Limited as a person with significant control on 30 August 2017
22 Sep 2017 TM01 Termination of appointment of Garry Anthony Cross as a director on 19 September 2017
15 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
15 Sep 2017 PSC02 Notification of Lifeways Finance Limited as a person with significant control on 30 August 2017
15 Sep 2017 PSC07 Cessation of The Slc Group Limited as a person with significant control on 29 August 2017
07 Aug 2017 AA Audit exemption subsidiary accounts made up to 31 August 2016
07 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/16
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
17 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/16
01 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/16
01 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to claim exempt from audit under section 479 10/11/2016
30 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
27 Sep 2016 AD03 Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
28 Jul 2016 AUD Auditor's resignation