LIFECYCLE SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
13/01/2513 January 2025 | Appointment of Sophie Hamon as a director on 2025-01-13 |
10/10/2410 October 2024 | Accounts for a small company made up to 2023-12-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-13 with updates |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Memorandum and Articles of Association |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
21/03/2421 March 2024 | Registration of charge 030567380002, created on 2024-03-20 |
20/03/2420 March 2024 | Statement of company's objects |
17/01/2417 January 2024 | Termination of appointment of Mark Robert Miller as a director on 2024-01-11 |
17/01/2417 January 2024 | Termination of appointment of Brian Beattie as a director on 2024-01-11 |
24/11/2324 November 2023 | Director's details changed for Mr Tony Garcia on 2023-11-23 |
11/10/2311 October 2023 | Accounts for a small company made up to 2022-12-31 |
19/07/2319 July 2023 | Satisfaction of charge 1 in full |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-13 with updates |
06/01/236 January 2023 | Notification of Lumine Group Uk Holdco Ltd as a person with significant control on 2022-12-30 |
05/01/235 January 2023 | Notification of a person with significant control statement |
05/01/235 January 2023 | Cessation of Volaris Group Uk Holdco Ltd as a person with significant control on 2022-12-30 |
05/01/235 January 2023 | Withdrawal of a person with significant control statement on 2023-01-05 |
04/01/234 January 2023 | Accounts for a small company made up to 2021-12-31 |
23/12/2223 December 2022 | |
23/12/2223 December 2022 | Statement of capital following an allotment of shares on 2022-12-23 |
23/12/2223 December 2022 | |
23/12/2223 December 2022 | Resolutions |
23/12/2223 December 2022 | Resolutions |
23/12/2223 December 2022 | Statement of capital on 2022-12-23 |
07/10/227 October 2022 | Director's details changed for Mr David William Nyland on 2022-10-07 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
18/05/2218 May 2022 | Termination of appointment of Brian Beattie as a secretary on 2022-05-18 |
21/12/2121 December 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | APPOINTMENT TERMINATED, DIRECTOR KIM CRAVEN |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR TONY GARCIA |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
20/01/2020 January 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR MARK MILLER |
16/01/2016 January 2020 | CESSATION OF ANN IRENE CRAVEN AS A PSC |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ANN CRAVEN |
16/01/2016 January 2020 | SECRETARY APPOINTED MR BRIAN BEATTIE |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR DAVID NYLAND |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR BRIAN BEATTIE |
16/01/2016 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLARIS GROUP UK HOLDCO LTD |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, SECRETARY KIM CRAVEN |
16/01/2016 January 2020 | CESSATION OF KIM JOHN CRAVEN AS A PSC |
15/01/2015 January 2020 | ADOPT ARTICLES 31/12/2019 |
10/01/2010 January 2020 | 31/12/19 STATEMENT OF CAPITAL GBP 11953 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/11/1920 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
30/10/1830 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
04/10/174 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
02/10/162 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
15/11/1515 November 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
29/06/1529 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
30/01/1530 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
10/10/1410 October 2014 | REVOKE PROVISIONS OF CLAUSE 5 - REMOVE AUTH SHARE CAP RESTRICTIONS 31/05/2013 |
13/06/1413 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM UNIT 2 RIVERSIDE HOUSE MILL LANE NEWBURY BERKSHIRE RG14 5QS |
17/05/1317 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN IRENE CRAVEN / 15/05/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
21/07/0721 July 2007 | RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
01/11/061 November 2006 | REGISTERED OFFICE CHANGED ON 01/11/06 FROM: PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA |
19/06/0619 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
02/06/052 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
03/06/033 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | FULL ACCOUNTS MADE UP TO 31/05/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
21/02/0221 February 2002 | FULL ACCOUNTS MADE UP TO 31/05/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
30/04/0130 April 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
19/06/0019 June 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
16/12/9916 December 1999 | ALTERMEMORANDUM10/12/99 |
16/12/9916 December 1999 | NC INC ALREADY ADJUSTED 10/12/99 |
16/12/9916 December 1999 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/12/99 |
08/09/998 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
20/08/9920 August 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
03/06/993 June 1999 | RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS |
15/02/9915 February 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
18/05/9818 May 1998 | RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS |
01/04/981 April 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
11/07/9711 July 1997 | RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS |
18/03/9718 March 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
17/06/9617 June 1996 | RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS |
06/11/956 November 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/09/9513 September 1995 | COMPANY NAME CHANGED SOFTWARE LANDSCAPE SERVICES LIMI TED CERTIFICATE ISSUED ON 14/09/95 |
22/05/9522 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/05/9522 May 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
22/05/9522 May 1995 | REGISTERED OFFICE CHANGED ON 22/05/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF |
15/05/9515 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIFECYCLE SOFTWARE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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