Advanced company searchLink opens in new window

LIFEWAYS SIL LIMITED

Company number 06530286

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)
12 Nov 2014 TM01 Termination of appointment of Alastair Peter Sheehan as a director on 10 November 2014
12 Nov 2014 TM01 Termination of appointment of Paul Andrew Bowley as a director on 10 November 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/16.
13 Nov 2013 MR04 Satisfaction of charge 1 in full
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Stephen John Crilley on 28 March 2013
08 Apr 2013 AD01 Registered office address changed from , 54 Caunce Street, Blackpool, Lancashire, FY1 3LJ on 8 April 2013
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Nov 2012 CH01 Director's details changed for Stephen John Crilley on 20 November 2012
20 Nov 2012 CH01 Director's details changed for Stephen John Crilley on 20 November 2012
08 Jun 2012 AP01 Appointment of Mr Alastair Peter Sheehan as a director
08 Jun 2012 AP01 Appointment of Mr Jonathan Hayes Wrigley as a director
08 Jun 2012 TM01 Termination of appointment of David Jones as a director
08 Jun 2012 TM01 Termination of appointment of Frank Hessey as a director
08 Jun 2012 TM01 Termination of appointment of Warren Hessey as a director
08 Jun 2012 TM02 Termination of appointment of Paul Bowley as a secretary
05 Apr 2012 AAMD Amended accounts made up to 31 March 2011
22 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/16.
06 Jan 2012 AP01 Appointment of Mr David Edward Jones as a director
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
03 May 2011 SH02 Sub-division of shares on 18 April 2011
03 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 18/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association