Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/23 |
2023-11-24 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/23 |
2023-11-24 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/23 |
2023-11-24 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/23 |
2023-11-24 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/23 |
2023-04-07 |
delete address 56 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS |
2023-04-07 |
insert address NO. 2 THE SQUARE BIRCHWOOD BOULEVARD WARRINGTON ENGLAND WA3 7QY |
2023-04-07 |
update account_ref_day 31 => 28 |
2023-04-07 |
update account_ref_month 8 => 2 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2023-11-30 |
2023-04-07 |
update num_mort_charges 2 => 4 |
2023-04-07 |
update num_mort_outstanding 1 => 3 |
2023-04-07 |
update registered_address |
2023-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES PEARCE / 05/04/2023 |
2023-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD SYDNEY BEADLE / 05/04/2023 |
2023-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA KIM KINKADE / 05/04/2023 |
2023-03-23 |
update statutory_documents DIRECTOR APPOINTED KIERON STEELE |
2023-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LIFEWAYS FINANCE LIMITED / 01/03/2023 |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2023-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2023 FROM
56 SOUTHWARK BRIDGE ROAD
LONDON
SE1 0AS |
2023-02-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065302860004 |
2023-01-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-16 |
update statutory_documents ADOPT ARTICLES 06/01/2023 |
2023-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065302860003 |
2022-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLMAN MOHER |
2022-09-23 |
update statutory_documents CURREXT FROM 31/08/2022 TO 28/02/2023 |
2022-08-19 |
update statutory_documents DIRECTOR APPOINTED MR FRASER JAMES PEARCE |
2022-08-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK BEADLE |
2022-08-19 |
update statutory_documents DIRECTOR APPOINTED MS ANDREA KIM KINKADE |
2022-08-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN TYDEMAN |
2022-08-07 |
update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY |
2022-08-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-08-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-07-08 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/21 |
2022-07-08 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/21 |
2022-07-08 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/21 |
2022-06-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/21 |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2022-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. COLMAN MOHER / 01/09/2020 |
2021-08-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-08-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2021-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2021-04-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2021-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2021-02-07 |
update company_status Active - Proposal to Strike off => Active |
2020-12-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-12-01 |
update statutory_documents FIRST GAZETTE |
2020-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. COLMAN MOHER / 18/11/2020 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-03-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WITAN GATE HOUSE 500-600 WITAN GATE WEST
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1SH
ENGLAND |
2020-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2020-01-24 |
update statutory_documents DIRECTOR APPOINTED MR. COLMAN MOHER |
2020-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS |
2019-11-07 |
update num_mort_charges 1 => 2 |
2019-11-07 |
update num_mort_outstanding 0 => 1 |
2019-10-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-10-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-10-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-09-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065302860002 |
2019-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-07-29 |
update statutory_documents ALTER ARTICLES 09/07/2019 |
2019-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-10-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2018-08-20 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN |
2018-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
2017-09-07 |
update account_category FULL => SMALL |
2017-08-14 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16 |
2017-08-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-08-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-07-06 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW STEVENS |
2017-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANKLIN |
2017-03-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2016-07-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-07-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-07-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2016-07-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-13 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-03-18 |
update statutory_documents 11/03/16 FULL LIST |
2016-02-08 |
update statutory_documents SECOND FILING WITH MUD 11/03/12 FOR FORM AR01 |
2016-02-08 |
update statutory_documents SECOND FILING WITH MUD 11/03/14 FOR FORM AR01 |
2015-10-30 |
update statutory_documents SAIL ADDRESS CREATED |
2015-10-30 |
update statutory_documents 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 |
2015-06-08 |
insert company_previous_name SUPPORTED INDEPENDENT LIVING LIMITED |
2015-06-08 |
update name SUPPORTED INDEPENDENT LIVING LIMITED => LIFEWAYS SIL LIMITED |
2015-05-29 |
update statutory_documents COMPANY NAME CHANGED SUPPORTED INDEPENDENT LIVING LIMITED
CERTIFICATE ISSUED ON 29/05/15 |
2015-05-08 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-05-08 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-04-01 |
update statutory_documents 11/03/15 FULL LIST |
2015-01-07 |
delete address UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5GU |
2015-01-07 |
insert address 56 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS |
2015-01-07 |
update account_ref_month 3 => 8 |
2015-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-05-31 |
2015-01-07 |
update registered_address |
2014-12-12 |
update statutory_documents CURREXT FROM 31/03/2015 TO 31/08/2015 |
2014-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2014 FROM, UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU |
2014-11-12 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN |
2014-11-12 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARRINER |
2014-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SHEEHAN |
2014-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WRIGLEY |
2014-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BOWLEY |
2014-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRILLEY |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE ENGLAND FY4 5GU |
2014-05-07 |
insert address UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5GU |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-05-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-04-22 |
update statutory_documents 11/03/14 FULL LIST |
2013-12-07 |
update num_mort_outstanding 1 => 0 |
2013-12-07 |
update num_mort_satisfied 0 => 1 |
2013-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
delete address 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ |
2013-06-25 |
insert address UNIT 2 OLYMPIC COURT WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE ENGLAND FY4 5GU |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-25 |
update statutory_documents 11/03/13 FULL LIST |
2013-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CRILLEY / 28/03/2013 |
2013-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, 54 CAUNCE STREET, BLACKPOOL, LANCASHIRE, FY1 3LJ |
2012-12-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CRILLEY / 20/11/2012 |
2012-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CRILLEY / 20/11/2012 |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED MR ALASTAIR PETER SHEEHAN |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN HAYES WRIGLEY |
2012-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
2012-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK HESSEY |
2012-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN HESSEY |
2012-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BOWLEY |
2012-04-05 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
2012-03-22 |
update statutory_documents 11/03/12 FULL LIST |
2012-01-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID EDWARD JONES |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-17 |
update statutory_documents 11/03/11 FULL LIST |
2011-05-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-05-03 |
update statutory_documents SUBDIVIDED 18/04/2011 |
2011-05-03 |
update statutory_documents SUB-DIVISION
18/04/11 |
2011-01-28 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JOHN CRILLEY |
2010-12-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-26 |
update statutory_documents COMPANY NAME CHANGED SUPPORTED INDEPENDENT LIVING BLACKPOOL LTD
CERTIFICATE ISSUED ON 26/03/10 |
2010-03-26 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-03-16 |
update statutory_documents 11/03/10 FULL LIST |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK JAMES HESSEY / 16/03/2010 |
2010-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN JAMES HESSEY / 16/03/2010 |
2010-01-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
2009-03-11 |
update statutory_documents DIRECTOR APPOINTED FRANK JAMES HESSEY |
2008-10-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-06-16 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED PAUL ANDREW BOWLEY |
2008-06-16 |
update statutory_documents DIRECTOR APPOINTED WARREN JAMES HESSEY |
2008-03-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
2008-03-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
2008-03-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |