Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFEWAYS SIGNPOSTS LIMITED
Company Information for

LIFEWAYS SIGNPOSTS LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
04762833
Private Limited Company
Liquidation

Company Overview

About Lifeways Signposts Ltd
LIFEWAYS SIGNPOSTS LIMITED was founded on 2003-05-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Lifeways Signposts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LIFEWAYS SIGNPOSTS LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SW18
 
Previous Names
SIGNPOSTS LIMITED03/10/2014
Filing Information
Company Number 04762833
Company ID Number 04762833
Date formed 2003-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2016
Account next due 31/05/2018
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts SMALL
Last Datalog update: 2018-08-04 20:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFEWAYS SIGNPOSTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIFEWAYS SIGNPOSTS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW STEVENS
Director 2017-06-28
JUSTIN ANTONY JAMES TYDEMAN
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARRINER
Director 2011-07-28 2018-06-04
KEVIN NIGEL FRANKLIN
Director 2012-11-29 2017-06-18
GARRY ANTHONY CROSS
Director 2011-07-28 2016-07-13
FRANCES MARGARET CATHERINE DALEY
Company Secretary 2011-07-28 2012-10-31
FRANCES MARGARET CATHERINE DALEY
Director 2011-07-28 2012-10-31
CRAIG BAXTER
Company Secretary 2010-06-18 2011-07-28
GRAIG BAXTER
Director 2010-06-18 2011-07-28
CHARLES EDMUND PATRICK EGGLESTON
Director 2010-06-18 2011-07-28
MAUREEN ANNE VERONICA LITTLE
Company Secretary 2007-10-01 2010-06-18
STELLA MARIA ELLIOTT
Director 2008-07-14 2010-06-18
LUCAS SCOTT HAYHURST
Director 2007-09-26 2010-06-18
MAUREEN ANNE VERONICA LITTLE
Director 2003-05-13 2010-06-18
PAUL GRAHAM LUNT
Director 2008-07-11 2010-06-18
TERESA SMITH
Company Secretary 2003-05-13 2007-09-24
TERESA SMITH
Director 2003-05-13 2007-09-24
BB SECRETARIES LIMITED
Company Secretary 2003-05-13 2003-05-13
BB DIRECTORS LIMITED
Director 2003-05-13 2003-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW STEVENS SIL.2 LIMITED Director 2018-02-22 CURRENT 2014-04-11 Active
MATTHEW STEVENS LIFEWAYS NATURAL NETWORKS LIMITED Director 2017-06-28 CURRENT 2004-04-27 Active
MATTHEW STEVENS VITAVIA PROPERTIES (SOMERSET) LIMITED Director 2017-06-28 CURRENT 2002-09-24 Active
MATTHEW STEVENS INCLUSION BY DESIGN LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS AVOCA CARE LIMITED Director 2017-06-28 CURRENT 1991-09-11 Dissolved 2017-10-31
MATTHEW STEVENS LISTRAC INTERMEDIATE HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-05-18 Liquidation
MATTHEW STEVENS LIFEWAYS RAGLIN LIMITED Director 2017-06-28 CURRENT 1992-08-17 Active
MATTHEW STEVENS LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2017-06-28 CURRENT 2000-07-14 Active
MATTHEW STEVENS LIFEWAYS PARAGON LIMITED Director 2017-06-28 CURRENT 2001-10-09 Active
MATTHEW STEVENS LIFEWAYS S S P CARE SERVICES LIMITED Director 2017-06-28 CURRENT 2002-02-13 Liquidation
MATTHEW STEVENS LIFEWAYS INCLUSIVE LIFESTYLES LIMITED Director 2017-06-28 CURRENT 2003-06-12 Active
MATTHEW STEVENS LIFEWAYS SUPPORT OPTIONS LIMITED Director 2017-06-28 CURRENT 2005-08-08 Active
MATTHEW STEVENS CLEAROUTCOME LIMITED Director 2017-06-28 CURRENT 2005-08-24 Active
MATTHEW STEVENS HAVEN CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2007-06-08 Active
MATTHEW STEVENS LIFEWAYS FINANCE LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS KEYS HILL PARK LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS LIFEWAYS SIL LIMITED Director 2017-06-28 CURRENT 2008-03-11 Active
MATTHEW STEVENS AUTISM CARE UK (2) LIMITED Director 2017-06-28 CURRENT 2010-05-26 Active
MATTHEW STEVENS AUTISM CARE UK (4) LIMITED Director 2017-06-28 CURRENT 2011-12-15 Active
MATTHEW STEVENS LISTRAC MIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active - Proposal to Strike off
MATTHEW STEVENS AUTISM CARE (BEDFORD) LIMITED Director 2017-06-28 CURRENT 2013-12-10 Active
MATTHEW STEVENS TOTAL HOME CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 1999-09-23 Active
MATTHEW STEVENS THE SLC GROUP LIMITED Director 2017-06-28 CURRENT 2006-12-18 Liquidation
MATTHEW STEVENS SOCIAL CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2007-10-19 Active
MATTHEW STEVENS VITAVIA PROPERTY MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2010-11-18 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE (INVERNESS) LIMITED Director 2017-06-28 CURRENT 2003-07-24 Active
MATTHEW STEVENS LIVING AMBITIONS LIMITED Director 2017-06-28 CURRENT 1991-06-19 Active
MATTHEW STEVENS HOMEBRIDGE TWO LIMITED Director 2017-06-28 CURRENT 1992-12-10 Active
MATTHEW STEVENS AUTISM CARE (PROPERTIES) LIMITED Director 2017-06-28 CURRENT 1993-02-01 Active
MATTHEW STEVENS BURGESS CARE LIMITED Director 2017-06-28 CURRENT 1996-02-08 Active
MATTHEW STEVENS LIFEWAYS ORCHARD CARE LIMITED Director 2017-06-28 CURRENT 2000-10-06 Active
MATTHEW STEVENS LIFEWAYS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2000-12-15 Active
MATTHEW STEVENS AUTISM CARE (NORTH WEST) LIMITED Director 2017-06-28 CURRENT 2001-10-03 Active
MATTHEW STEVENS OAKLANDS COMMUNITY CARE LIMITED Director 2017-06-28 CURRENT 2004-03-02 Liquidation
MATTHEW STEVENS LIFEWAYS SUPPORT SERVICES LIMITED Director 2017-06-28 CURRENT 2005-09-02 Liquidation
MATTHEW STEVENS LIFEWAYS ROSE CARE AND SUPPORT LIMITED Director 2017-06-28 CURRENT 2006-04-18 Active
MATTHEW STEVENS INTEGRA CARE HOMES LIMITED Director 2017-06-28 CURRENT 2007-10-10 Active
MATTHEW STEVENS AUTISM CARE PROPERTIES (2) LIMITED Director 2017-06-28 CURRENT 2008-02-21 Active
MATTHEW STEVENS M-POWER HOUSING LIMITED Director 2017-06-28 CURRENT 2008-08-13 Active
MATTHEW STEVENS BRIGHTON AND SUSSEX CARE LIMITED Director 2017-06-28 CURRENT 2010-02-12 Active
MATTHEW STEVENS AUTISM CARE UK (3) LIMITED Director 2017-06-28 CURRENT 2011-09-05 Active
MATTHEW STEVENS LISTRAC FINANCE LIMITED Director 2017-06-28 CURRENT 2012-04-25 Liquidation
MATTHEW STEVENS LISTRAC BIDCO LIMITED Director 2017-06-28 CURRENT 2012-04-26 Active
MATTHEW STEVENS AUTISM CARE (UK) LIMITED Director 2017-06-28 CURRENT 2000-05-19 Active
MATTHEW STEVENS COMMUNITY CARE SOLUTIONS LIMITED Director 2017-06-28 CURRENT 2000-12-11 Active
MATTHEW STEVENS LIFEWAYS ISS LIMITED Director 2017-06-28 CURRENT 2001-01-17 Active
MATTHEW STEVENS FUTURE HOME CARE LTD. Director 2017-06-28 CURRENT 2003-07-11 Active
MATTHEW STEVENS INTEGRA CARE MANAGEMENT LIMITED Director 2017-06-28 CURRENT 2004-06-11 Active
MATTHEW STEVENS LIFEWAYS HOLDINGS LIMITED Director 2017-06-28 CURRENT 2007-06-27 Active
MATTHEW STEVENS ICKNIELD CONSULTING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS FINANCE LIMITED Director 2018-06-06 CURRENT 2007-06-27 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS RAGLIN LIMITED Director 2018-06-04 CURRENT 1992-08-17 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS INDEPENDENT LIVING ALLIANCE LIMITED Director 2018-06-04 CURRENT 2000-07-14 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS S S P CARE SERVICES LIMITED Director 2018-06-04 CURRENT 2002-02-13 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SUPPORT OPTIONS LIMITED Director 2018-06-04 CURRENT 2005-08-08 Active
JUSTIN ANTONY JAMES TYDEMAN LISTRAC MIDCO LIMITED Director 2018-06-04 CURRENT 2012-04-26 Active - Proposal to Strike off
JUSTIN ANTONY JAMES TYDEMAN VITAVIA PROPERTY MANAGEMENT LIMITED Director 2018-06-04 CURRENT 2010-11-18 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS COMMUNITY CARE LIMITED Director 2018-06-04 CURRENT 2000-12-15 Active
JUSTIN ANTONY JAMES TYDEMAN OAKLANDS COMMUNITY CARE LIMITED Director 2018-06-04 CURRENT 2004-03-02 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS SUPPORT SERVICES LIMITED Director 2018-06-04 CURRENT 2005-09-02 Liquidation
JUSTIN ANTONY JAMES TYDEMAN M-POWER HOUSING LIMITED Director 2018-06-04 CURRENT 2008-08-13 Active
JUSTIN ANTONY JAMES TYDEMAN LISTRAC FINANCE LIMITED Director 2018-06-04 CURRENT 2012-04-25 Liquidation
JUSTIN ANTONY JAMES TYDEMAN LISTRAC BIDCO LIMITED Director 2018-06-04 CURRENT 2012-04-26 Active
JUSTIN ANTONY JAMES TYDEMAN COMMUNITY CARE SOLUTIONS LIMITED Director 2018-06-04 CURRENT 2000-12-11 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS ISS LIMITED Director 2018-06-04 CURRENT 2001-01-17 Active
JUSTIN ANTONY JAMES TYDEMAN FUTURE HOME CARE LTD. Director 2018-06-04 CURRENT 2003-07-11 Active
JUSTIN ANTONY JAMES TYDEMAN LIFEWAYS HOLDINGS LIMITED Director 2018-06-04 CURRENT 2007-06-27 Active
JUSTIN ANTONY JAMES TYDEMAN SIL.2 LIMITED Director 2018-06-04 CURRENT 2014-04-11 Active
JUSTIN ANTONY JAMES TYDEMAN AUTISM CARE (UK) LIMITED Director 2018-02-04 CURRENT 2000-05-19 Active
JUSTIN ANTONY JAMES TYDEMAN THE SLC GROUP LIMITED Director 2016-06-04 CURRENT 2006-12-18 Liquidation
JUSTIN ANTONY JAMES TYDEMAN NOGIZA LIMITED Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2017-09-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARRINER
2018-06-15AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2018-02-21AD02SAIL ADDRESS CHANGED FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES MK9 1SH ENGLAND
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 56 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS
2018-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-13LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-07-06AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANKLIN
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GARRY CROSS
2016-07-28AUDAUDITOR'S RESIGNATION
2016-07-13AUDAUDITOR'S RESIGNATION
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-31AR0113/05/16 FULL LIST
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0113/05/15 FULL LIST
2015-05-26AD02SAIL ADDRESS CHANGED FROM: RUSSELL HOUSE 1550 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG UNITED KINGDOM
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FISHER BUILDING 118 GARRATT LANE WANDSWORTH LONDON SW18 4DJ
2014-10-03RES15CHANGE OF NAME 29/09/2014
2014-10-03CERTNMCOMPANY NAME CHANGED SIGNPOSTS LIMITED CERTIFICATE ISSUED ON 03/10/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0113/05/14 FULL LIST
2014-02-05AA01CURREXT FROM 31/05/2014 TO 31/08/2014
2014-01-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-16AR0113/05/13 FULL LIST
2013-01-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-18AP01DIRECTOR APPOINTED MR KEVIN NIGEL FRANKLIN
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES DALEY
2012-11-21TM02APPOINTMENT TERMINATED, SECRETARY FRANCES DALEY
2012-09-20MISCSECT 519
2012-09-10AUDAUDITOR'S RESIGNATION
2012-08-21AUDAUDITOR'S RESIGNATION
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-15AR0113/05/12 FULL LIST
2012-05-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-05-15AD02SAIL ADDRESS CREATED
2012-01-09AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM MITCHELL HOUSE KING STREET CHORLEY LANCASHIRE PR7 3AN
2011-08-17AP03SECRETARY APPOINTED FRANCES MARGARET CATHERINE DALEY
2011-08-17AP01DIRECTOR APPOINTED MR GARRY ANTHONY CROSS
2011-08-17AP01DIRECTOR APPOINTED MS FRANCES MARGARET CATHERINE DALEY
2011-08-17TM02APPOINTMENT TERMINATED, SECRETARY CRAIG BAXTER
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAIG BAXTER
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EGGLESTON
2011-08-15AP01DIRECTOR APPOINTED MR PAUL MARRINER
2011-08-11AA01CURREXT FROM 31/03/2012 TO 31/05/2012
2011-08-11RES13PROVISIONS OF DOCUMENTS APPROVED 28/07/2011
2011-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-11RES01ADOPT ARTICLES 28/07/2011
2011-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-07AR0113/05/11 FULL LIST
2011-02-01AA31/05/10 TOTAL EXEMPTION FULL
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-28RES13AGREEMENT 18/06/2010
2010-06-28AP03SECRETARY APPOINTED CRAIG BAXTER
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS HAYHURST
2010-06-28AP01DIRECTOR APPOINTED GRAIG BAXTER
2010-06-28AP01DIRECTOR APPOINTED CHARLES EDMUND PATRICK EGGLESTON
2010-06-28RES13RE VOTING RIGHTS 18/06/2010
2010-06-28RES01ADOPT ARTICLES 18/06/2010
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM HEAD OFFICE 94A ARKLES LANE ANFIELD LIVERPOOL MERSEYSIDE L4 2SP
2010-06-28AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN LITTLE
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STELLA ELLIOTT
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LUNT
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN LITTLE
2010-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-10AR0113/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM LUNT / 13/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANNE VERONICA LITTLE / 13/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCAS SCOTT HAYHURST / 13/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA MARIA ELLIOTT / 13/05/2010
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-04AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-02288aDIRECTOR APPOINTED PAUL GRAHAM LUNT
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to LIFEWAYS SIGNPOSTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-06
Resolution2018-02-06
Fines / Sanctions
No fines or sanctions have been issued against LIFEWAYS SIGNPOSTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-28 Satisfied HSBC BANK PLC (AS AGENT AND SECURITY TRUSTEE)
DEED OF ACCESSION AND CHARGE 2011-07-28 Satisfied ARES CAPITAL EUROPE LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2010-06-18 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2007-11-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-31 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LIFEWAYS SIGNPOSTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFEWAYS SIGNPOSTS LIMITED
Trademarks
We have not found any records of LIFEWAYS SIGNPOSTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIFEWAYS SIGNPOSTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2011-03-28 GBP £2,635
Rotherham Metropolitan Borough Council 2011-02-16 GBP £2,365

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIFEWAYS SIGNPOSTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLIFEWAYS SIGNPOSTS LIMITEDEvent Date2018-02-06
Name of Company: LIFEWAYS SUPPORT SERVICES LIMITED Company Number: 05552698 Nature of Business: Dormant Company Name of Company: OAKLANDS COMMUNITY CARE LIMITED Company Number: 05060796 Nature of Busiā€¦
 
Initiating party Event TypeResolution
Defending partyLIFEWAYS SIGNPOSTS LIMITEDEvent Date2018-02-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFEWAYS SIGNPOSTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFEWAYS SIGNPOSTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.