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)
11 Aug 2011 AA01 Current accounting period extended from 31 March 2012 to 31 May 2012
11 Aug 2011 CC04 Statement of company's objects
11 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions of documents approved 28/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
07 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
01 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 18/06/2010
28 Jun 2010 TM01 Termination of appointment of Lucas Hayhurst as a director
28 Jun 2010 AP03 Appointment of Craig Baxter as a secretary
28 Jun 2010 AP01 Appointment of Graig Baxter as a director
28 Jun 2010 AP01 Appointment of Charles Edmund Patrick Eggleston as a director
28 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re voting rights 18/06/2010
28 Jun 2010 AD01 Registered office address changed from Head Office 94a Arkles Lane Anfield Liverpool Merseyside L4 2SP on 28 June 2010
28 Jun 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
28 Jun 2010 TM02 Termination of appointment of Maureen Little as a secretary
28 Jun 2010 TM01 Termination of appointment of Paul Lunt as a director
28 Jun 2010 TM01 Termination of appointment of Stella Elliott as a director
28 Jun 2010 TM01 Termination of appointment of Maureen Little as a director
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
10 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Paul Graham Lunt on 13 May 2010