LIFEWAYS INCLUSIVE LIFESTYLES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

18/03/2518 March 2025 Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mr Fraser James Pearce on 2023-04-05

View Document

23/03/2323 March 2023 Appointment of Kieron Steele as a director on 2023-03-23

View Document

16/03/2316 March 2023 Change of details for Lifeways Finance Limited as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on 2023-03-01

View Document

27/02/2327 February 2023 Registration of charge 047965450011, created on 2023-02-24

View Document

13/01/2313 January 2023 Registration of charge 047965450010, created on 2023-01-10

View Document

26/09/2226 September 2022 Termination of appointment of Colman Moher as a director on 2022-09-26

View Document

23/09/2223 September 2022 Current accounting period extended from 2022-08-31 to 2023-02-28

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021 Audit exemption subsidiary accounts made up to 2020-08-31

View Document

22/07/2122 July 2021

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

28/06/2128 June 2021 Director's details changed for Mr. Colman Moher on 2020-09-01

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN TYDEMAN

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN

View Document

20/08/1820 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/17

View Document

20/08/1820 August 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/17

View Document

20/08/1820 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/17

View Document

20/08/1820 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/17

View Document

20/08/1820 August 2018 SECTION 479 09/08/2018

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/05/1831 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/05/2018

View Document

31/05/1831 May 2018 CESSATION OF INCLUSION HOLDINGS LIMITED AS A PSC

View Document

31/05/1831 May 2018 CESSATION OF LIFEWAYS FINANCE LIMITED AS A PSC

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY CROSS

View Document

07/08/177 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/16

View Document

07/08/177 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/16

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR MATTHEW STEVENS

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANKLIN

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

17/12/1617 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/16

View Document

01/12/161 December 2016 10/11/2016

View Document

01/12/161 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/16

View Document

27/07/1627 July 2016 AUDITOR'S RESIGNATION

View Document

13/07/1613 July 2016 AUDITOR'S RESIGNATION

View Document

22/06/1622 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047965450007

View Document

03/07/153 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE 1550 PARKWAY, SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG ENGLAND

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FISHER BUILDING 118 GARRATT LANE WANDSWORTH LONDON SW18 4DJ

View Document

03/10/143 October 2014 COMPANY NAME CHANGED INCLUSIVE LIFESTYLES LIMITED CERTIFICATE ISSUED ON 03/10/14

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047965450006

View Document

24/06/1424 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

26/06/1326 June 2013 SAIL ADDRESS CREATED

View Document

26/06/1326 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/06/1326 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

21/12/1221 December 2012 PREVSHO FROM 08/08/2012 TO 31/05/2012

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES DALEY

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES DALEY

View Document

21/08/1221 August 2012 AUDITOR'S RESIGNATION

View Document

30/07/1230 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/07/1230 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/06/1214 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 08/08/11

View Document

07/11/117 November 2011 PREVEXT FROM 31/03/2011 TO 08/08/2011

View Document

01/11/111 November 2011 S1096 COURT ORDER TO RECTIFY

View Document

08/09/118 September 2011 AUDITOR'S RESIGNATION

View Document

19/08/1119 August 2011 COMPANY BUSINESS 09/08/2011

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED MR GARRY ANTHONY CROSS

View Document

19/08/1119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/1119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARDY

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CROMPTON

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN BOWN

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BOWN

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MS FRANCES MARGARET CATHERINE DALEY

View Document

16/08/1116 August 2011

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 1A THE QUADRANT MERCURY COURT CHESTER CH1 4QR

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALL

View Document

16/08/1116 August 2011 SECRETARY APPOINTED FRANCES MARGARET CATHERINE DALEY

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR PAUL MARRINER

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR DERYL WALL

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDY

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN HARDY / 12/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERNEST WALL / 12/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LESLIE CROMPTON / 12/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANNE BOWN / 12/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY DERYL WALL

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERYL WYN WALL / 12/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARDY / 12/06/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERNEST WALL / 07/05/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL RIDLEY

View Document

07/04/107 April 2010 SECRETARY APPOINTED CAROLYN ANNE BOWN

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR PAUL MARTIN RIDLEY

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: B1A THE QUADRANT CHESTER WEST EMPLOYMENT PARK CHESTER CH1 4QR

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 77 CORPORATION STREET ST. HELENS MERSEYSIDE WA10 1SX

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company