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)
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AD01 Registered office address changed from 2-4 Overy Court, Overy Dorchester on Thames Oxon OX10 7JU to Unipart House Garsington Road Cowley Oxford OX4 2PG on 8 July 2015
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 8,350
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 8,350
21 Mar 2014 CH01 Director's details changed for Mrs Edina Mullin on 1 January 2014
10 Mar 2014 AA Total exemption small company accounts made up to 24 March 2013
21 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Oct 2011 AP01 Appointment of Mrs Erin Elizabeth Elsmore Wickens as a director
11 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Oct 2010 CH03 Secretary's details changed for Erin Elizabeth Carter on 18 September 2010
13 Jul 2010 AP01 Appointment of Mrs Edina Mullin as a director
10 May 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
10 May 2010 CH03 Secretary's details changed for Erin Elizabeth Carter on 1 February 2010
10 May 2010 CH01 Director's details changed for Stuart Thomas Jefcoate on 1 February 2010
10 May 2010 CH01 Director's details changed for Mr Peter Bernard Mullin on 1 February 2010
10 May 2010 CH01 Director's details changed for Simon Richard Hooper on 1 February 2010