LIFEWAYS SUPPORT OPTIONS 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

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

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

13/12/2313 December 2023

View Document

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

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023 Resolutions

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with no updates

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 Mark Ronald Sydney Beadle 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

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 055311170007, created on 2023-02-24

View Document

13/01/2313 January 2023 Registration of charge 055311170006, 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

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

08/08/178 August 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. 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

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

09/08/169 August 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

26/08/1526 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 SAIL ADDRESS CHANGED FROM: SHOOSMITHS LLP 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

06/10/146 October 2014 COMPANY NAME CHANGED SUPPORTOPTIONS LIMITED CERTIFICATE ISSUED ON 06/10/14

View Document

14/08/1414 August 2014 Annual return made up to 8 August 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

20/08/1320 August 2013 SAIL ADDRESS CHANGED FROM: SHOOSMITHS RUSSELL HOUSE 1550 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG

View Document

20/08/1320 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

19/08/1319 August 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

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

View Document

21/12/1221 December 2012 PREVSHO FROM 25/07/2012 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 Annual return made up to 8 August 2012 with full list of shareholders

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

24/04/1224 April 2012 Annual accounts small company total exemption made up to 25 July 2011

View Document

18/11/1118 November 2011 PREVEXT FROM 31/05/2011 TO 25/07/2011

View Document

06/10/116 October 2011 SAIL ADDRESS CREATED

View Document

06/10/116 October 2011 08/08/11 CHANGES

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY LOCKE SUSAN VERONICA

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED PAUL MARRINER

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MS FRANCES MARGARET CATHERINE DALEY

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/114 August 2011 COMPANY BUSINESS 26/07/2011

View Document

04/08/114 August 2011 PREVSHO FROM 31/08/2011 TO 31/05/2011

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM, JAMESONS HALL 8 FOUNDRY ROAD, MORRISTON, SWANSEA, WEST GLAMORGAN, SA6 8DU

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR GARRY ANTHONY CROSS

View Document

04/08/114 August 2011 SECRETARY APPOINTED FRANCES MARGARET CATHERINE DALEY

View Document

04/08/114 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/08/114 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

04/08/114 August 2011 ADOPT ARTICLES 26/07/2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOCKE

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR LISA HAYWARD SCUTT

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/03/1016 March 2010 08/12/08 STATEMENT OF CAPITAL GBP 1000

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM, 33 DOWN STREET, CLYDACH, SWANSEA, SA6 5HA, UNITED KINGDOM

View Document

08/10/098 October 2009 08/08/09 NO CHANGES

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM, FURZE BANK, 34 HANOVER STREET, SWANSEA, WEST GLAMORGAN, SA1 6BA

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

22/09/0722 September 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 33 DOWN STREET, CLYDACH, SWANSEA, SA6 5HA

View Document

12/09/0612 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 67, KELVIN ROAD, CLYDACH, SWANSEA, SA6 5JR

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 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