Advanced company searchLink opens in new window

LIFECYCLE MANAGEMENT GROUP LIMITED

Company number 06390313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2018-07-12
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
  • GBP 8,350