Advanced company searchLink opens in new window

LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED

Company number 04036447

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)
05 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 13
21 Feb 2012 AA Full accounts made up to 31 May 2011
07 Sep 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
03 Jun 2011 AP01 Appointment of Mr Garry Anthony Cross as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 2ND June 2011.
03 Jun 2011 AP01 Appointment of Mr Paul Marriner as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 2ND June 2011.
02 Jun 2011 AP01 Appointment of Mr Garry Anthony Cross as a director
02 Jun 2011 AP01 Appointment of Mr Paul Marriner as a director
26 May 2011 AUD Auditor's resignation
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 12
18 May 2011 AD01 Registered office address changed from Waterfront Business Park 23 Greenland Street Liverpool Merseyside L1 0BS on 18 May 2011
18 May 2011 AA01 Current accounting period extended from 31 March 2011 to 31 May 2011
18 May 2011 CC04 Statement of company's objects
18 May 2011 TM02 Termination of appointment of Peter Thwaites as a secretary
18 May 2011 TM01 Termination of appointment of Stephen Byrne as a director
18 May 2011 AP03 Appointment of Frances Margeret Catherine Daley as a secretary
18 May 2011 AP01 Appointment of Ms Frances Margaret Catherine Daley as a director
18 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture & various deeds 06/05/2011
12 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Various deeds 06/05/2011
12 May 2011 MG01 Particulars of a mortgage or charge / charge no: 11
13 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
16 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
01 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Dec 2010 AA Accounts for a small company made up to 31 March 2010