Lifeways Holdings Limited WARRINGTON


Founded in 2007, Lifeways Holdings, classified under reg no. 06295360 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 Wednesday 28th February and its latest financial statement was filed on 2021/08/31. Since 2008/03/17 Lifeways Holdings Limited is no longer carrying the name Liberty Topco.

The firm has 3 directors, namely Fraser P., Andrea K. and Mark B.. Of them, Fraser P., Andrea K., Mark B. have been with the company the longest, being appointed on 18 August 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lifeways Holdings 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 06295360
Date of Incorporation Wed, 27th Jun 2007
Industry Non-trading company
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (181 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

Fraser P.

Position: Director

Appointed: 18 August 2022

Andrea K.

Position: Director

Appointed: 18 August 2022

Mark B.

Position: Director

Appointed: 18 August 2022

Colman M.

Position: Director

Appointed: 14 January 2020

Resigned: 26 September 2022

Justin T.

Position: Director

Appointed: 04 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: 13 July 2016

Frances D.

Position: Director

Appointed: 05 February 2008

Resigned: 31 October 2012

Frances D.

Position: Secretary

Appointed: 05 February 2008

Resigned: 31 October 2012

Garry P.

Position: Director

Appointed: 12 July 2007

Resigned: 07 December 2007

Gerald B.

Position: Director

Appointed: 12 July 2007

Resigned: 08 June 2012

Richard C.

Position: Director

Appointed: 12 July 2007

Resigned: 31 May 2010

Paul M.

Position: Director

Appointed: 12 July 2007

Resigned: 04 June 2018

Philip R.

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

Aatif H.

Position: Secretary

Appointed: 27 June 2007

Resigned: 01 November 2007

Aatif H.

Position: Director

Appointed: 27 June 2007

Resigned: 08 June 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Listrac Bidco Limited from Warrington, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Listrac Bidco Limited

No. 2 The Square Birchwood Boulevard, New Fetter Lane, 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 15 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Liberty Topco March 17, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312023-02-28
Balance Sheet
Net Assets Liabilities1212121212
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1212121212
Number Shares Allotted 1 151 5501 151 5501 151 5501 151 550
Par Value Share 0000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/02/28
filed on: 27th, November 2023
Free Download (2 pages)

Company search