LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED

Register to unlock more data on OkredoRegister

LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04656674

Incorporation date

03/02/2003

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2003)
dot icon23/01/2018
Final Gazette dissolved following liquidation
dot icon23/10/2017
Return of final meeting in a members' voluntary winding up
dot icon02/07/2017
Appointment of a voluntary liquidator
dot icon02/07/2017
Removal of liquidator by court order
dot icon05/10/2016
Register(s) moved to registered inspection location Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
dot icon05/10/2016
Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to 1 More London Place London SE1 2AF on 2016-10-06
dot icon05/10/2016
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
dot icon03/10/2016
Appointment of a voluntary liquidator
dot icon03/10/2016
Resolutions
dot icon03/10/2016
Declaration of solvency
dot icon20/09/2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon04/08/2016
Termination of appointment of Dorothy Delooze as a director on 2016-07-13
dot icon04/08/2016
Termination of appointment of Garry Anthony Cross as a director on 2016-07-13
dot icon04/08/2016
Termination of appointment of Harriet Letitia Jemima Jane Taylor as a director on 2016-07-13
dot icon27/07/2016
Auditor's resignation
dot icon12/07/2016
Auditor's resignation
dot icon07/06/2016
Full accounts made up to 2015-08-31
dot icon07/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon14/07/2015
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
dot icon27/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon25/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon18/11/2014
Registered office address changed from Fisher Building 118 Garratt Lane London SW18 4DJ to 56 Southwark Bridge Road London SE1 0AS on 2014-11-19
dot icon05/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon04/02/2014
Current accounting period extended from 2014-05-31 to 2014-08-31
dot icon12/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon04/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon17/12/2012
Appointment of Mr Kevin Nigel Franklin as a director
dot icon20/11/2012
Termination of appointment of Frances Daley as a director
dot icon20/11/2012
Termination of appointment of Frances Daley as a secretary
dot icon20/08/2012
Auditor's resignation
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/02/2012
Full accounts made up to 2011-05-31
dot icon08/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon08/02/2012
Register(s) moved to registered inspection location
dot icon08/02/2012
Register inspection address has been changed
dot icon08/12/2011
Annual return made up to 2008-02-04 with full list of shareholders
dot icon08/12/2011
Annual return made up to 2009-02-04 with full list of shareholders
dot icon06/12/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon06/12/2011
Annual return made up to 2010-02-04 with full list of shareholders
dot icon05/05/2011
Resolutions
dot icon05/05/2011
Appointment of Gary Cross as a director
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 14
dot icon28/02/2011
Full accounts made up to 2010-05-31
dot icon13/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon10/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon10/02/2010
Director's details changed for Paul Marriner on 2009-10-01
dot icon10/02/2010
Secretary's details changed for Frances Margaret Catherine Daley on 2009-10-01
dot icon10/02/2010
Director's details changed for Frances Margaret Catherine Daley on 2009-10-01
dot icon10/02/2010
Director's details changed for Mrs Dorothy Delooze on 2009-10-01
dot icon10/02/2010
Director's details changed for Harriet Letitia Jemima Jane Taylor on 2009-10-01
dot icon09/12/2009
Full accounts made up to 2009-05-31
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 13
dot icon22/03/2009
Full accounts made up to 2008-05-31
dot icon16/03/2009
Return made up to 04/02/09; full list of members
dot icon15/03/2009
Certificate of change of name
dot icon08/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2008
Director appointed mrs dorothy delooze
dot icon22/09/2008
Registered office changed on 23/09/2008 from prospect house suite 3 bath road trading estate stroud gloucestershire GL5 3QF
dot icon10/04/2008
Accounting reference date extended from 31/03/2008 to 31/05/2008 alignment with parent or subsidiary
dot icon04/03/2008
Return made up to 04/02/08; full list of members
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Secretary resigned;director resigned
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New secretary appointed;new director appointed
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Auditor's resignation
dot icon08/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Resolutions
dot icon07/02/2008
Declaration of assistance for shares acquisition
dot icon14/01/2008
S-div 19/12/07
dot icon16/12/2007
Accounts for a medium company made up to 2007-03-31
dot icon11/06/2007
Particulars of mortgage/charge
dot icon05/03/2007
Return made up to 04/02/07; full list of members
dot icon23/11/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon16/11/2006
Accounts for a small company made up to 2006-02-28
dot icon28/03/2006
Return made up to 04/02/06; full list of members
dot icon07/12/2005
Registered office changed on 08/12/05 from: tanar house the priory horsley gloucestershire GL6 0QR
dot icon30/11/2005
Accounts for a small company made up to 2005-02-28
dot icon11/07/2005
Particulars of mortgage/charge
dot icon18/04/2005
Return made up to 04/02/05; full list of members
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon06/12/2004
Particulars of mortgage/charge
dot icon29/11/2004
Declaration of satisfaction of mortgage/charge
dot icon08/09/2004
Particulars of mortgage/charge
dot icon01/09/2004
Particulars of mortgage/charge
dot icon16/08/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon07/03/2004
Return made up to 04/02/04; full list of members
dot icon13/08/2003
Particulars of mortgage/charge
dot icon20/05/2003
Ad 04/02/03--------- £ si 3@1=3 £ ic 1/4
dot icon01/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon01/04/2003
Particulars of mortgage/charge
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New secretary appointed;new director appointed
dot icon26/02/2003
Registered office changed on 27/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon03/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
03/02/2003 - 03/02/2003
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/02/2003 - 03/02/2003
10049
Franklin, Kevin Nigel
Director
29/11/2012 - Present
136
Smith, Emma
Director
03/02/2003 - 04/02/2008
-
Smith, Scott
Director
03/02/2003 - 04/02/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED

LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED is an(a) Dissolved company incorporated on 03/02/2003 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED?

toggle

LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED is currently Dissolved. It was registered on 03/02/2003 and dissolved on 23/01/2018.

Where is LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED located?

toggle

LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED do?

toggle

LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for LIFEWAYS COMMUNITY CARE (GLOUCESTER) LIMITED?

toggle

The latest filing was on 23/01/2018: Final Gazette dissolved following liquidation.