Background WavePink WaveYellow Wave

LIFEWAYS ISS LIMITED (04143079)

LIFEWAYS ISS LIMITED (04143079) is an active UK company. incorporated on 17 January 2001. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LIFEWAYS ISS LIMITED has been registered for 25 years. Current directors include BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James and 1 others.

Company Number
04143079
Status
active
Type
ltd
Incorporated
17 January 2001
Age
25 years
Address
No. 2 The Square, Warrington, WA3 7QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEADLE, Mark Ronald Sydney, KINKADE, Andrea Kim, PEARCE, Fraser James, STEELE, Kieron
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIFEWAYS ISS LIMITED

LIFEWAYS ISS LIMITED is an active company incorporated on 17 January 2001 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LIFEWAYS ISS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04143079

LTD Company

Age

25 Years

Incorporated 17 January 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

THE INDIVIDUAL SUPPORT SERVICE LIMITED
From: 17 January 2001To: 3 October 2014
Contact
Address

No. 2 The Square Birchwood Boulevard Warrington, WA3 7QY,

Previous Addresses

56 Southwark Bridge Road London SE1 0AS
From: 19 November 2014To: 1 March 2023
Fisher Building 118 Garratt Lane Wandsworth London SW18 4DJ
From: 12 August 2011To: 19 November 2014
Speymill House Willenhall Lane Binley Coventry West Midlands CV3 2AS
From: 17 January 2001To: 12 August 2011
Timeline

28 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Aug 16
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Sept 17
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Loan Secured
Jan 23
Loan Secured
Feb 23
Director Joined
Mar 23
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BEADLE, Mark Ronald Sydney

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born December 1966
Director
Appointed 18 Aug 2022

KINKADE, Andrea Kim

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born March 1970
Director
Appointed 18 Aug 2022

PEARCE, Fraser James

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born August 1968
Director
Appointed 18 Aug 2022

STEELE, Kieron

Active
Birchwood Boulevard, WarringtonWA3 7QY
Born May 1988
Director
Appointed 23 Mar 2023

BAXTER, Craig

Resigned
King Street, ChorleyPR7 3AN
Secretary
Appointed 02 Jun 2011
Resigned 28 Jul 2011

DALEY, Frances Margaret Catherine

Resigned
118 Garratt Lane, LondonSW18 4DJ
Secretary
Appointed 28 Jul 2011
Resigned 31 Oct 2012

KIRK, Maureen

Resigned
26 Fir Tree Avenue, CoventryCV4 9FW
Secretary
Appointed 17 Jan 2001
Resigned 08 Oct 2002

KIRK, Tracey Jane

Resigned
Sunnymount, PenmaenmawrLL34 6BG
Secretary
Appointed 08 Oct 2002
Resigned 02 Jun 2011

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 17 Jan 2001
Resigned 19 Jan 2001

BAXTER, Craig

Resigned
King Street, ChorleyPR7 3AN
Born January 1970
Director
Appointed 02 Jun 2011
Resigned 28 Jul 2011

CROSS, Garry Anthony

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born March 1961
Director
Appointed 28 Jul 2011
Resigned 13 Jul 2016

DALEY, Frances Margaret Catherine

Resigned
118 Garratt Lane, LondonSW18 4DJ
Born April 1958
Director
Appointed 28 Jul 2011
Resigned 31 Oct 2012

DEARDEN, Robert Lazar

Resigned
25 Brayford Avenue, CoventryCV3 5BS
Born August 1951
Director
Appointed 17 Jan 2001
Resigned 08 Oct 2002

EGGLESTON, Charles Edmund Patrick

Resigned
King Street, ChorleyPR7 3AN
Born May 1962
Director
Appointed 02 Jun 2011
Resigned 28 Jul 2011

FRANKLIN, Kevin Nigel

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1962
Director
Appointed 29 Nov 2012
Resigned 18 Jun 2017

KIRK, Maureen

Resigned
79 Cromwell Lane, CoventryCV4 8AQ
Born October 1951
Director
Appointed 17 Jan 2001
Resigned 02 Jun 2011

KIRK, Maureen

Resigned
26 Fir Tree Avenue, CoventryCV4 9FW
Born October 1951
Director
Appointed 17 Jan 2001
Resigned 08 Oct 2002

MARRINER, Paul

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born February 1967
Director
Appointed 28 Jul 2011
Resigned 04 Jun 2018

MOHER, Colman

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born January 1969
Director
Appointed 14 Jan 2020
Resigned 26 Sept 2022

STEVENS, Matthew

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born July 1969
Director
Appointed 28 Jun 2017
Resigned 14 Jan 2020

TYDEMAN, Justin Antony James

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born July 1970
Director
Appointed 04 Jun 2018
Resigned 18 Aug 2022

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 17 Jan 2001
Resigned 19 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
Birchwood Boulevard, WarringtonWA3 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Southwark Bridge Road, LondonSE1 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Ceased 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2024
AAAnnual Accounts
Legacy
22 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 January 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2022
AAAnnual Accounts
Legacy
8 July 2022
PARENT_ACCPARENT_ACC
Legacy
8 July 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Small
8 August 2017
AAMDAAMD
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Auditors Resignation Company
27 July 2016
AUDAUD
Auditors Resignation Company
13 July 2016
AUDAUD
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
2 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
5 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Auditors Resignation Company
21 August 2012
AUDAUD
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Move Registers To Sail Company
19 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 August 2011
AA01Change of Accounting Reference Date
Statement Of Companys Objects
12 August 2011
CC04CC04
Resolution
12 August 2011
RESOLUTIONSResolutions
Legacy
9 August 2011
MG02MG02
Legacy
3 August 2011
MG01MG01
Legacy
2 August 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
20 June 2011
AA01Change of Accounting Reference Date
Resolution
20 June 2011
RESOLUTIONSResolutions
Legacy
17 June 2011
MG01MG01
Resolution
15 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Legacy
10 June 2011
MG02MG02
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
16 August 2005
287Change of Registered Office
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
287Change of Registered Office
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Incorporation Company
17 January 2001
NEWINCIncorporation