LIFECYCLE SOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND VAUGHAN / 24/06/2020

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MR RAY VAUGHAN / 24/06/2020

View Document

08/09/208 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079284590001

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CESSATION OF DEBORAH BANASZKIEWICZ AS A PSC

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR RAY VAUGHAN / 05/04/2019

View Document

08/07/198 July 2019 CESSATION OF GERARD FRANCIS BANASZKIEWICZ AS A PSC

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BANASZKIEWICZ

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD BANASZKIEWICZ

View Document

21/05/1921 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 2

View Document

21/05/1921 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 14/01/19 STATEMENT OF CAPITAL GBP 6

View Document

25/02/1925 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY VAUGHAN

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH BANASZKIEWICZ

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD BANASZKIEWICZ

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

07/02/197 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2019

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA VAUGHAN

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. DEBORAH BANASZKIEWICZ / 12/11/2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GERARD FRANCIS BANASZKIEWICZ / 12/11/2014

View Document

09/02/159 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND VAUGHAN / 05/09/2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANGELA VAUGHAN / 05/09/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

05/02/145 February 2014 COMPANY NAME CHANGED VAUGHAN AND BANASZKIEWICZ LIMITED CERTIFICATE ISSUED ON 05/02/14

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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