LIFEWAYS RAGLIN LIMITED

Company Documents

DateDescription
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

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

13/12/2313 December 2023

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

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

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

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

View Document

15/03/2315 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 027403830013, created on 2023-02-24

View Document

13/01/2313 January 2023 Registration of charge 027403830012, 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

05/01/225 January 2022 Director's details changed for Mr. Colman Moher on 2020-11-18

View Document

22/07/2122 July 2021

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

05/09/185 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/17

View Document

05/09/185 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

21/08/1821 August 2018 SECTION 479 09/08/2018

View Document

21/08/1821 August 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/17

View Document

21/08/1821 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/17

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / LIFEWAYS FINANCE LIMITED / 30/08/2017

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY CROSS

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFEWAYS FINANCE LIMITED

View Document

15/09/1715 September 2017 CESSATION OF THE SLC GROUP LIMITED AS A PSC

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

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

View Document

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

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 AUTH TO CLAIM EXEMPT FROM AUDIT UNDER SECTION 479 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

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

28/07/1628 July 2016 AUDITOR'S RESIGNATION

View Document

13/07/1613 July 2016 AUDITOR'S RESIGNATION

View Document

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

View Document

19/10/1519 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE 1550 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AG UNITED KINGDOM

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027403830010

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 SLC RAGLIN LIMITED CERTIFICATE ISSUED ON 03/10/14

View Document

01/10/141 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027403830009

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

08/10/138 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

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

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

18/10/1218 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 SECT 519

View Document

10/09/1210 September 2012 AUDITOR'S RESIGNATION

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 7

View Document

30/07/1230 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

17/10/1117 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/10/1117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 SAIL ADDRESS CREATED

View Document

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

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES EGGLESTON

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG BAXTER

View Document

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

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR GARRY ANTHONY CROSS

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG BAXTER

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED MR PAUL MARRINER

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM MITCHELL HOUSE KING STREET CHORLEY LANCASHIRE PR7 3AN

View Document

10/08/1110 August 2011 PROVISIONS OF DOCUMENTS APPROVED 28/07/2011

View Document

10/08/1110 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/08/1110 August 2011 CURREXT FROM 31/03/2012 TO 31/05/2012

View Document

09/08/119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/08/119 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/06/1115 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDMUND PATRICK EGGLESTON / 24/09/2010

View Document

04/10/104 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

28/06/1028 June 2010 AGREEMENT 18/06/2010

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 RE SECT 175 19/02/2009

View Document

25/02/0925 February 2009 COMPANY NAME CHANGED RAGLIN CARE LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR PAULA WOODRUFF

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM BANK HOUSE 6-8 CHURCH STREET CHORLEY LANCASHIRE PR7 4EX

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 ARTICLES OF ASSOCIATION

View Document

09/10/079 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: RAGLIN LIMITED DENISONS 60 HAMILTON SQUARE BIRKENHEAD CH41 5AT

View Document

03/10/073 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED RAGLIN LIMITED CERTIFICATE ISSUED ON 12/02/03

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/11/0023 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0025 September 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: THE MEWS ST ANDREWS PLACE SOUTHPORT MERSEYSIDE PR8 1HR

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: C/0 FOSTER LEUNG THE MEWS ST ANDREWS PLACE SOUTHPORT PR8 1HR

View Document

21/08/9621 August 1996 RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

07/08/957 August 1995 EXEMPTION FROM APPOINTING AUDITORS 11/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR,124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

25/01/9325 January 1993 SECRETARY RESIGNED

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 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