Lifeways Finance Limited WARRINGTON


Founded in 2007, Lifeways Finance, classified under reg no. 06295365 is an active company. Currently registered at No. 2 The Square WA3 7QY, Warrington the company has been in the business for seventeen years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on August 31, 2021. Since March 11, 2008 Lifeways Finance Limited is no longer carrying the name Liberty Acquisitions.

The company has 4 directors, namely Kieron S., Mark B. and Andrea K. and others. Of them, Fraser P. has been with the company the longest, being appointed on 16 August 2022 and Kieron S. has been with the company for the least time - from 23 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lifeways Finance Limited Address / Contact

Office Address No. 2 The Square
Office Address2 Birchwood Boulevard
Town Warrington
Post code WA3 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06295365
Date of Incorporation Wed, 27th Jun 2007
Industry Activities of head offices
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (187 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Kieron S.

Position: Director

Appointed: 23 March 2023

Mark B.

Position: Director

Appointed: 18 August 2022

Andrea K.

Position: Director

Appointed: 18 August 2022

Fraser P.

Position: Director

Appointed: 16 August 2022

Colman M.

Position: Director

Appointed: 14 January 2020

Resigned: 26 September 2022

Justin T.

Position: Director

Appointed: 06 June 2018

Resigned: 18 August 2022

Matthew S.

Position: Director

Appointed: 28 June 2017

Resigned: 14 January 2020

Kevin F.

Position: Director

Appointed: 29 November 2012

Resigned: 18 June 2017

Garry C.

Position: Director

Appointed: 13 April 2011

Resigned: 19 September 2017

Frances D.

Position: Secretary

Appointed: 05 February 2008

Resigned: 31 October 2012

Frances D.

Position: Director

Appointed: 05 February 2008

Resigned: 31 October 2012

Paul M.

Position: Director

Appointed: 01 November 2007

Resigned: 06 June 2018

Philip R.

Position: Director

Appointed: 27 June 2007

Resigned: 08 June 2012

Aatif H.

Position: Secretary

Appointed: 27 June 2007

Resigned: 01 November 2007

Aatif H.

Position: Director

Appointed: 27 June 2007

Resigned: 08 June 2012

Bibi A.

Position: Director

Appointed: 27 June 2007

Resigned: 27 June 2007

Martin H.

Position: Nominee Secretary

Appointed: 27 June 2007

Resigned: 27 June 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Listrac Bidco Limited from Warrington, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Lifeways Holdings Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Listrac Bidco Limited

No. 2 The Square Birchwood Boulevard, 122 Leadenhall Street, Warrington, WA3 7QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08047175
Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lifeways Holdings Limited

56 Southwark Bridge Road, London, SE1 0AS, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06295360
Notified on 15 April 2016
Ceased on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Liberty Acquisitions March 11, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to February 28, 2023
filed on: 24th, November 2023
Free Download (65 pages)

Company search