LIFEWAYS FINANCE LIMITED
Overview
| Company Name | LIFEWAYS FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06295365 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIFEWAYS FINANCE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LIFEWAYS FINANCE LIMITED located?
| Registered Office Address | No. 2 The Square Birchwood Boulevard WA3 7QY Warrington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIFEWAYS FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIBERTY ACQUISITIONS LIMITED | Jun 27, 2007 | Jun 27, 2007 |
What are the latest accounts for LIFEWAYS FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for LIFEWAYS FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for LIFEWAYS FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Feb 28, 2025 | 66 pages | AA | ||
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
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 | 1 pages | AD02 | ||
Group of companies' accounts made up to Feb 29, 2024 | 63 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Feb 28, 2023 | 65 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Jun 14, 2019 | 3 pages | RP04CS01 | ||
Director's details changed for Mr Mark Ronald Sydney Beadle on Apr 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Fraser James Pearce on Apr 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Andrea Kim Kinkade on Apr 05, 2023 | 2 pages | CH01 | ||
Appointment of Kieron Steele as a director on Mar 23, 2023 | 2 pages | AP01 | ||
Change of details for Listrac Bidco Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||
legacy | 93 pages | OC-R | ||
Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on Mar 01, 2023 | 1 pages | AD01 | ||
Registration of charge 062953650008, created on Feb 24, 2023 | 53 pages | MR01 | ||
Registration of charge 062953650007, created on Jan 10, 2023 | 54 pages | MR01 | ||
Termination of appointment of Colman Moher as a director on Sep 26, 2022 | 1 pages | TM01 | ||
Current accounting period extended from Aug 31, 2022 to Feb 28, 2023 | 1 pages | AA01 | ||
Appointment of Ms Andrea Kim Kinkade as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Appointment of Mr Mark Beadle as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Justin Antony James Tydeman as a director on Aug 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Fraser James Pearce as a director on Aug 16, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Listrac Bidco Limited as a person with significant control on Aug 29, 2019 | 2 pages | PSC05 | ||
Who are the officers of LIFEWAYS FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEADLE, Mark Ronald Sydney | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square England | England | British | 193029870002 | |||||
| KINKADE, Andrea Kim | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square England | United Kingdom | British | 267887330001 | |||||
| PEARCE, Fraser James | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square England | England | British | 156590370001 | |||||
| STEELE, Kieron | Director | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square United Kingdom | United Kingdom | British | 307064810001 | |||||
| DALEY, Frances Margaret Catherine | Secretary | 118 Garratt Lane SW18 4DJ London Fisher Building | United Kingdom | 45177440002 | ||||||
| HASSAN, Aatif Naveed | Secretary | 32 Spencer Road W4 3SP London | British | 123439170001 | ||||||
| HENDERSON, Martin Robert | Nominee Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 900029480001 | ||||||
| ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 | United Kingdom | British | 38963210007 | |||||
| CROSS, Garry Anthony | Director | Southwark Bridge Road SE1 0AS London 56 England | United Kingdom | British | 44725730002 | |||||
| DALEY, Frances Margaret Catherine | Director | 118 Garratt Lane SW18 4DJ London Fisher Building | England | United Kingdom | 45177440002 | |||||
| FRANKLIN, Kevin Nigel | Director | Southwark Bridge Road SE1 0AS London 56 England | United Kingdom | British | 39318340004 | |||||
| HASSAN, Aatif Naveed | Director | 118 Garratt Lane SW18 4DJ London Fisher Building | England | British | 123439170001 | |||||
| MARRINER, Paul | Director | Southwark Bridge Road SE1 0AS London 56 England | United Kingdom | British | 123354230002 | |||||
| MOHER, Colman | Director | Southwark Bridge Road SE1 0AS London 56 | England | Irish | 195751220003 | |||||
| RATTLE, Philip Michael | Director | 118 Garratt Lane SW18 4DJ London Fisher Building | United Kingdom | British | 85930200001 | |||||
| STEVENS, Matthew | Director | Southwark Bridge Road SE1 0AS London 56 England | England | British | 197656180001 | |||||
| TYDEMAN, Justin Antony James | Director | Southwark Bridge Road SE1 0AS London 56 London United Kingdom | United Kingdom | British | 78147210002 |
Who are the persons with significant control of LIFEWAYS FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Listrac Bidco Limited | Aug 31, 2017 | Birchwood Boulevard WA3 7QY Warrington No. 2 The Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lifeways Holdings Limited | Apr 15, 2016 | Southwark Bridge Road SE1 0AS London 56 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for LIFEWAYS FINANCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 08, 2017 | Apr 15, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0