About

Registered Number: 06295365
Date of Incorporation: 27/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 56 Southwark Bridge Road, London, SE1 0AS

 

Lifeways Finance Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 19 September 2019
MR01 - N/A 18 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 21 September 2017
PSC07 - N/A 19 September 2017
PSC02 - N/A 19 September 2017
AA - Annual Accounts 09 August 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 23 June 2017
AUD - Auditor's letter of resignation 28 July 2016
AUD - Auditor's letter of resignation 13 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 09 June 2016
MR01 - N/A 09 July 2015
AR01 - Annual Return 03 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2015
AA - Annual Accounts 28 April 2015
MR05 - N/A 05 March 2015
MR05 - N/A 05 March 2015
AD01 - Change of registered office address 19 November 2014
MR01 - N/A 22 July 2014
AR01 - Annual Return 21 July 2014
AA01 - Change of accounting reference date 05 February 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 16 January 2013
AP01 - Appointment of director 18 December 2012
TM01 - Termination of appointment of director 21 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AUD - Auditor's letter of resignation 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
AR01 - Annual Return 19 July 2012
TM01 - Termination of appointment of director 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 04 July 2011
RESOLUTIONS - N/A 06 May 2011
RESOLUTIONS - N/A 06 May 2011
AP01 - Appointment of director 06 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 17 July 2010
CH01 - Change of particulars for director 17 July 2010
CH01 - Change of particulars for director 17 July 2010
CH01 - Change of particulars for director 17 July 2010
CH03 - Change of particulars for secretary 17 July 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 23 September 2008
353 - Register of members 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2008
MEM/ARTS - N/A 16 May 2008
225 - Change of Accounting Reference Date 11 March 2008
CERTNM - Change of name certificate 08 March 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
395 - Particulars of a mortgage or charge 18 July 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2019 Outstanding

N/A

A registered charge 29 June 2015 Outstanding

N/A

A registered charge 17 July 2014 Outstanding

N/A

Debenture 29 June 2012 Outstanding

N/A

Debenture 27 April 2011 Fully Satisfied

N/A

Debenture 12 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.