LIFECYCLE MANAGEMENT GROUP LIMITED
Company number 06390313
- Company Overview for LIFECYCLE MANAGEMENT GROUP LIMITED (06390313)
- Filing history for LIFECYCLE MANAGEMENT GROUP LIMITED (06390313)
- People for LIFECYCLE MANAGEMENT GROUP LIMITED (06390313)
- Charges for LIFECYCLE MANAGEMENT GROUP LIMITED (06390313)
- More for LIFECYCLE MANAGEMENT GROUP LIMITED (06390313)
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) |
---|---|---|---|
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
12 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
24 Dec 2018 | MR01 | Registration of charge 063903130003, created on 20 December 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
24 Jul 2018 | SH08 | Change of share class name or designation | |
24 Jul 2018 | AP01 | Appointment of Michael Stevenson-Smith as a director on 3 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Neil Timothy Marriott as a director on 3 July 2018 | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | PSC07 | Cessation of Peter Bernard Mullin as a person with significant control on 3 July 2018 | |
20 Jul 2018 | PSC02 | Notification of Lifecycle Management Group Holdings Limited as a person with significant control on 3 July 2018 | |
13 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2018 | CONNOT | Change of name notice | |
11 Jun 2018 | MR05 | All of the property or undertaking has been released from charge 2 | |
06 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Stuart Thomas Jefcoate as a director on 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|