London
SE1 2AF
Director Name | Mr Kevin Nigel Franklin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2012(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Mr Stephen Mark Byrne |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cooper Avenue North Liverpool Merseyside L18 4PG |
Director Name | Mr Peter Thwaites |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 York Close Formby Merseyside L37 7HZ |
Secretary Name | Mr Peter Thwaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 York Close Formby Merseyside L37 7HZ |
Director Name | Mrs Janet Byrne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cooper Avenue North Mossley Hill Liverpool Merseyside L18 4PG |
Director Name | Julie Elizabeth Thwaites |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 York Close Formby Merseyside L37 7HZ |
Director Name | Ms Frances Margaret Catherine Daley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher Building 118 Garratt Lane London SW18 4DJ |
Director Name | Mr Garry Anthony Cross |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 July 2016) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Southwark Bridge Road London SE1 0AS |
Secretary Name | Frances Margaret Catherine Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Fisher Building 118 Garratt Lane London SW18 4DJ |
Website | ila.uk.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.3k at £0.5 | Lifeways Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,126,248 |
Current Liabilities | £1,039,502 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 June 2015 | Delivered on: 9 July 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent (as Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
---|---|
17 July 2014 | Delivered on: 22 July 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent (as Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
29 June 2012 | Delivered on: 5 July 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company or any member of the group to the security agent (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 May 2011 | Delivered on: 12 May 2011 Persons entitled: Ares Capital Europe Limited (As Security Trustee for the Finance Parties) Classification: Deed of accession and charge Secured details: All monies due or to become due from each chargor to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery, insurance policies and the material contracts see image for full details. Outstanding |
6 May 2011 | Delivered on: 19 May 2011 Satisfied on: 25 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 April 2006 | Delivered on: 28 April 2006 Satisfied on: 18 January 2008 Persons entitled: Gerard Bernard Courtney Classification: Debenture Secured details: £700,000 and all other monies due or to become due. Particulars: All the assets, undertaking and property. Fully Satisfied |
20 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 December 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 July 2017 | Appointment of a voluntary liquidator (2 pages) |
3 July 2017 | Removal of liquidator by court order (10 pages) |
3 July 2017 | Appointment of a voluntary liquidator (2 pages) |
3 July 2017 | Removal of liquidator by court order (10 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
1 February 2017 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (2 pages) |
1 February 2017 | Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to 1 More London Place London SE1 2AF on 1 February 2017 (2 pages) |
1 February 2017 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 500-600 Witan Gate West Milton Keynes MK9 1SH (2 pages) |
1 February 2017 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 500-600 Witan Gate West Milton Keynes MK9 1SH (2 pages) |
1 February 2017 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (2 pages) |
1 February 2017 | Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to 1 More London Place London SE1 2AF on 1 February 2017 (2 pages) |
31 January 2017 | Appointment of a voluntary liquidator (2 pages) |
31 January 2017 | Declaration of solvency (3 pages) |
31 January 2017 | Appointment of a voluntary liquidator (2 pages) |
31 January 2017 | Declaration of solvency (3 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
4 November 2016 | Statement by Directors (1 page) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of capital on 4 November 2016
|
4 November 2016 | Statement by Directors (1 page) |
4 November 2016 | Solvency Statement dated 04/11/16 (1 page) |
4 November 2016 | Resolutions
|
4 November 2016 | Statement of capital on 4 November 2016
|
4 November 2016 | Solvency Statement dated 04/11/16 (1 page) |
21 September 2016 | Satisfaction of charge 056784100006 in full (4 pages) |
21 September 2016 | Satisfaction of charge 4 in full (4 pages) |
21 September 2016 | Satisfaction of charge 4 in full (4 pages) |
21 September 2016 | Satisfaction of charge 056784100006 in full (4 pages) |
21 September 2016 | Satisfaction of charge 056784100005 in full (4 pages) |
21 September 2016 | Satisfaction of charge 056784100005 in full (4 pages) |
17 August 2016 | Satisfaction of charge 2 in full (5 pages) |
17 August 2016 | Satisfaction of charge 2 in full (5 pages) |
5 August 2016 | Termination of appointment of Garry Anthony Cross as a director on 13 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Garry Anthony Cross as a director on 13 July 2016 (1 page) |
27 July 2016 | Auditor's resignation (1 page) |
27 July 2016 | Auditor's resignation (1 page) |
13 July 2016 | Auditor's resignation (1 page) |
13 July 2016 | Auditor's resignation (1 page) |
8 June 2016 | Full accounts made up to 31 August 2015 (13 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (13 pages) |
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 February 2016 | Register inspection address has been changed from Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
3 February 2016 | Register inspection address has been changed from Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
9 July 2015 | Registration of charge 056784100006, created on 29 June 2015 (64 pages) |
9 July 2015 | Registration of charge 056784100006, created on 29 June 2015 (64 pages) |
28 April 2015 | Full accounts made up to 31 August 2014 (11 pages) |
28 April 2015 | Full accounts made up to 31 August 2014 (11 pages) |
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
19 November 2014 | Registered office address changed from Fisher Building 118 Garratt Lane London SW18 4DJ to 56 Southwark Bridge Road London SE1 0AS on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Fisher Building 118 Garratt Lane London SW18 4DJ to 56 Southwark Bridge Road London SE1 0AS on 19 November 2014 (1 page) |
22 July 2014 | Registration of charge 056784100005, created on 17 July 2014 (29 pages) |
22 July 2014 | Registration of charge 056784100005, created on 17 July 2014 (29 pages) |
5 February 2014 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
5 February 2014 | Current accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
13 January 2014 | Full accounts made up to 31 May 2013 (11 pages) |
13 January 2014 | Full accounts made up to 31 May 2013 (11 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Full accounts made up to 31 May 2012 (11 pages) |
16 January 2013 | Full accounts made up to 31 May 2012 (11 pages) |
18 December 2012 | Appointment of Mr Kevin Nigel Franklin as a director (2 pages) |
18 December 2012 | Appointment of Mr Kevin Nigel Franklin as a director (2 pages) |
21 November 2012 | Termination of appointment of Frances Daley as a secretary (1 page) |
21 November 2012 | Termination of appointment of Frances Daley as a director (1 page) |
21 November 2012 | Termination of appointment of Frances Daley as a secretary (1 page) |
21 November 2012 | Termination of appointment of Frances Daley as a director (1 page) |
21 August 2012 | Auditor's resignation (1 page) |
21 August 2012 | Auditor's resignation (1 page) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
23 February 2012 | Full accounts made up to 31 May 2011 (12 pages) |
23 February 2012 | Full accounts made up to 31 May 2011 (12 pages) |
9 February 2012 | Register inspection address has been changed (1 page) |
9 February 2012 | Register(s) moved to registered inspection location (1 page) |
9 February 2012 | Register inspection address has been changed (1 page) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Register(s) moved to registered inspection location (1 page) |
9 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
26 May 2011 | Auditor's resignation (1 page) |
26 May 2011 | Auditor's resignation (1 page) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 May 2011 | Statement of company's objects (2 pages) |
13 May 2011 | Appointment of Ms Frances Margaret Catherine Daley as a director (3 pages) |
13 May 2011 | Appointment of Garry Cross as a director (3 pages) |
13 May 2011 | Termination of appointment of Peter Thwaites as a secretary (2 pages) |
13 May 2011 | Termination of appointment of Stephen Byrne as a director (2 pages) |
13 May 2011 | Termination of appointment of Julie Thwaites as a director (2 pages) |
13 May 2011 | Appointment of Frances Margaret Catherine Daley as a secretary (3 pages) |
13 May 2011 | Termination of appointment of Peter Thwaites as a director (2 pages) |
13 May 2011 | Statement of company's objects (2 pages) |
13 May 2011 | Termination of appointment of Janet Byrne as a director (2 pages) |
13 May 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
13 May 2011 | Appointment of Mr Paul Marriner as a director (3 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Termination of appointment of Peter Thwaites as a director (2 pages) |
13 May 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
13 May 2011 | Appointment of Garry Cross as a director (3 pages) |
13 May 2011 | Registered office address changed from 23 Greenland Street Waterfront Business Park Liverpool Merseyside L1 0BS on 13 May 2011 (2 pages) |
13 May 2011 | Termination of appointment of Peter Thwaites as a secretary (2 pages) |
13 May 2011 | Termination of appointment of Janet Byrne as a director (2 pages) |
13 May 2011 | Termination of appointment of Stephen Byrne as a director (2 pages) |
13 May 2011 | Appointment of Ms Frances Margaret Catherine Daley as a director (3 pages) |
13 May 2011 | Appointment of Mr Paul Marriner as a director (3 pages) |
13 May 2011 | Appointment of Frances Margaret Catherine Daley as a secretary (3 pages) |
13 May 2011 | Termination of appointment of Julie Thwaites as a director (2 pages) |
13 May 2011 | Registered office address changed from 23 Greenland Street Waterfront Business Park Liverpool Merseyside L1 0BS on 13 May 2011 (2 pages) |
13 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
28 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Stephen Mark Byrne on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Julie Elizabeth Thwaites on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Mr Peter Thwaites on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Peter Thwaites on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Julie Elizabeth Thwaites on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Stephen Mark Byrne on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Janet Byrne on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Janet Byrne on 12 February 2010 (2 pages) |
17 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 March 2009 | Director appointed janet byrne (2 pages) |
30 March 2009 | Director appointed julie elizabeth thwaites (3 pages) |
30 March 2009 | Director appointed julie elizabeth thwaites (3 pages) |
30 March 2009 | Director appointed janet byrne (2 pages) |
6 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
27 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | S-div 30/01/07 (1 page) |
16 February 2007 | S-div 30/01/07 (1 page) |
16 February 2007 | Resolutions
|
19 July 2006 | Memorandum and Articles of Association (22 pages) |
19 July 2006 | Memorandum and Articles of Association (22 pages) |
13 July 2006 | Company name changed brand new co (308) LIMITED\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed brand new co (308) LIMITED\certificate issued on 13/07/06 (2 pages) |
9 May 2006 | £ nc 100/10000 31/03/06 (2 pages) |
9 May 2006 | Ad 31/03/06--------- £ si 667@1=667 £ ic 1/668 (2 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Ad 31/03/06--------- £ si 667@1=667 £ ic 1/668 (2 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | £ nc 100/10000 31/03/06 (2 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | New secretary appointed;new director appointed (2 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
19 April 2006 | Secretary resigned (1 page) |
17 January 2006 | Incorporation (25 pages) |
17 January 2006 | Incorporation (25 pages) |