LIFECYCLE SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

13/01/2513 January 2025 Appointment of Sophie Hamon as a director on 2025-01-13

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

21/03/2421 March 2024 Registration of charge 030567380002, created on 2024-03-20

View Document

20/03/2420 March 2024 Statement of company's objects

View Document

17/01/2417 January 2024 Termination of appointment of Mark Robert Miller as a director on 2024-01-11

View Document

17/01/2417 January 2024 Termination of appointment of Brian Beattie as a director on 2024-01-11

View Document

24/11/2324 November 2023 Director's details changed for Mr Tony Garcia on 2023-11-23

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/07/2319 July 2023 Satisfaction of charge 1 in full

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

06/01/236 January 2023 Notification of Lumine Group Uk Holdco Ltd as a person with significant control on 2022-12-30

View Document

05/01/235 January 2023 Notification of a person with significant control statement

View Document

05/01/235 January 2023 Cessation of Volaris Group Uk Holdco Ltd as a person with significant control on 2022-12-30

View Document

05/01/235 January 2023 Withdrawal of a person with significant control statement on 2023-01-05

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-23

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Statement of capital on 2022-12-23

View Document

07/10/227 October 2022 Director's details changed for Mr David William Nyland on 2022-10-07

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

18/05/2218 May 2022 Termination of appointment of Brian Beattie as a secretary on 2022-05-18

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR KIM CRAVEN

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR TONY GARCIA

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

20/01/2020 January 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR MARK MILLER

View Document

16/01/2016 January 2020 CESSATION OF ANN IRENE CRAVEN AS A PSC

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANN CRAVEN

View Document

16/01/2016 January 2020 SECRETARY APPOINTED MR BRIAN BEATTIE

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR DAVID NYLAND

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR BRIAN BEATTIE

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLARIS GROUP UK HOLDCO LTD

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY KIM CRAVEN

View Document

16/01/2016 January 2020 CESSATION OF KIM JOHN CRAVEN AS A PSC

View Document

15/01/2015 January 2020 ADOPT ARTICLES 31/12/2019

View Document

10/01/2010 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 11953

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

29/06/1529 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

10/10/1410 October 2014 REVOKE PROVISIONS OF CLAUSE 5 - REMOVE AUTH SHARE CAP RESTRICTIONS 31/05/2013

View Document

13/06/1413 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM UNIT 2 RIVERSIDE HOUSE MILL LANE NEWBURY BERKSHIRE RG14 5QS

View Document

17/05/1317 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN IRENE CRAVEN / 15/05/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA

View Document

19/06/0619 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ALTERMEMORANDUM10/12/99

View Document

16/12/9916 December 1999 NC INC ALREADY ADJUSTED 10/12/99

View Document

16/12/9916 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/99

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9513 September 1995 COMPANY NAME CHANGED SOFTWARE LANDSCAPE SERVICES LIMI TED CERTIFICATE ISSUED ON 14/09/95

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 REGISTERED OFFICE CHANGED ON 22/05/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

15/05/9515 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company