About

Registered Number: 05113725
Date of Incorporation: 27/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 56 Southwark Bridge Road, London, SE1 0AS

 

Lifeways Natural Networks Ltd was setup in 2004, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This organisation has 4 directors listed as Daley, Frances Margaret Catherine, Lawson, Steven, Falzon, Joy, Mcconville, Anthony Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALZON, Joy 15 July 2005 01 September 2010 1
MCCONVILLE, Anthony Peter 01 June 2004 06 February 2006 1
Secretary Name Appointed Resigned Total Appointments
DALEY, Frances Margaret Catherine 06 May 2011 31 October 2012 1
LAWSON, Steven 08 June 2007 13 June 2008 1

Filing History

Document Type Date
CS01 - N/A 21 April 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
MR01 - N/A 12 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
CS01 - N/A 01 May 2018
TM01 - Termination of appointment of director 21 September 2017
AAMD - Amended Accounts 07 August 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 03 May 2017
AUD - Auditor's letter of resignation 28 July 2016
AUD - Auditor's letter of resignation 13 July 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 10 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 28 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2015
AD01 - Change of registered office address 19 November 2014
CERTNM - Change of name certificate 03 October 2014
AR01 - Annual Return 12 May 2014
AA01 - Change of accounting reference date 05 February 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 30 April 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 15 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 16 August 2011
AUD - Auditor's letter of resignation 26 May 2011
MG01 - Particulars of a mortgage or charge 19 May 2011
CC04 - Statement of companies objects 18 May 2011
AD01 - Change of registered office address 18 May 2011
AA01 - Change of accounting reference date 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AP03 - Appointment of secretary 18 May 2011
AP01 - Appointment of director 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
MG01 - Particulars of a mortgage or charge 16 May 2011
RESOLUTIONS - N/A 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
RESOLUTIONS - N/A 12 May 2011
RESOLUTIONS - N/A 12 May 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 05 January 2011
RESOLUTIONS - N/A 07 December 2010
TM01 - Termination of appointment of director 07 December 2010
AP01 - Appointment of director 07 December 2010
CH01 - Change of particulars for director 06 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AP01 - Appointment of director 11 February 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 08 January 2007
AA - Annual Accounts 11 December 2006
287 - Change in situation or address of Registered Office 08 June 2006
363s - Annual Return 08 June 2006
395 - Particulars of a mortgage or charge 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
363a - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
123 - Notice of increase in nominal capital 13 July 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
225 - Change of Accounting Reference Date 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
CERTNM - Change of name certificate 08 June 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2019 Outstanding

N/A

Debenture 06 May 2011 Fully Satisfied

N/A

Deed of accession and charge 06 May 2011 Fully Satisfied

N/A

Debenture 03 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.