Advanced company searchLink opens in new window

LIFEWAYS SIGNPOSTS LIMITED

Company number 04762833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
05 Feb 2014 AA01 Current accounting period extended from 31 May 2014 to 31 August 2014
13 Jan 2014 AA Full accounts made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
16 Jan 2013 AA Full accounts made up to 31 May 2012
18 Dec 2012 AP01 Appointment of Mr Kevin Nigel Franklin as a director
21 Nov 2012 TM01 Termination of appointment of Frances Daley as a director
21 Nov 2012 TM02 Termination of appointment of Frances Daley as a secretary
20 Sep 2012 MISC Sect 519
10 Sep 2012 AUD Auditor's resignation
21 Aug 2012 AUD Auditor's resignation
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
15 May 2012 AD03 Register(s) moved to registered inspection location
15 May 2012 AD02 Register inspection address has been changed
09 Jan 2012 AA Full accounts made up to 27 March 2011
17 Aug 2011 AD01 Registered office address changed from Mitchell House King Street Chorley Lancashire PR7 3AN on 17 August 2011
17 Aug 2011 AP03 Appointment of Frances Margaret Catherine Daley as a secretary
17 Aug 2011 AP01 Appointment of Mr Garry Anthony Cross as a director
17 Aug 2011 AP01 Appointment of Ms Frances Margaret Catherine Daley as a director
17 Aug 2011 TM02 Termination of appointment of Craig Baxter as a secretary
17 Aug 2011 TM01 Termination of appointment of Graig Baxter as a director
17 Aug 2011 TM01 Termination of appointment of Charles Eggleston as a director
15 Aug 2011 AP01 Appointment of Mr Paul Marriner as a director