LIFECYCLE 2018 LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewApplication to strike the company off the register

View Document

11/12/2411 December 2024 Director's details changed for Mr Matthew Giles Thomas Smith on 2024-11-28

View Document

11/05/2311 May 2023 Termination of appointment of Robbie Ian Bell as a director on 2023-04-30

View Document

11/05/2311 May 2023 Appointment of Mr Nicholas Dermott Vance Allen as a director on 2023-04-30

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MARTIN PHILIP MORAN

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR KYLE JOHN ROWE

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS CAROLYN MCMENEMIE

View Document

18/03/1518 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR DIPAK GOLECHHA

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR HARVEY KAMIL

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR DIPAK GOLECHHA

View Document

22/02/1522 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

22/03/1322 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR CHRISTIAN KEEN

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORAN

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYSA MARIA HARDY / 09/01/2013

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 15/10/2012

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MRS LYSA MARIA HARDY

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP MORAN / 09/03/2012

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY KAMIL / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CRADDOCK / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDRICK / 09/03/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD ALDIS / 09/03/2012

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM
C/O NBTY EUROPE LIMITED
SAMUEL RYDER HOUSE BARLING WAY
ELIOT PARK
NUNEATON
WARWICKSHIRE
CV10 7RH
UNITED KINGDOM

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM
SAMUEL RYDER HOUSE
TOWNSEND DRIVE
ATTLEBOROUGH FIELDS NUNEATON
WARWICKSHIRE
CV11 6XW

View Document

19/03/1019 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALDIS / 01/10/2008

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR BARRY VICKERS

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MARK KENDRICK

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR GILLIAN DAY

View Document

15/04/0815 April 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

11/06/0311 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 S366A DISP HOLDING AGM 18/01/02

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9815 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 AUDITOR'S RESIGNATION

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 ALTER MEM AND ARTS 14/07/97

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM:
BRITANNIA
CENTURION PARK
TAMWORTH
STAFFORDSHIRE B77 5TZ

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/04/9714 April 1997 EXEMPTION FROM APPOINTING AUDITORS 24/03/97

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9629 April 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/08/958 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/929 July 1992 NEW DIRECTOR APPOINTED

View Document

06/07/926 July 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

04/06/924 June 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM:
DELTA HOUSE
33 HOCKLIFFE STREET
LEIGHTON BUZZARD
BEDFORDSHIRE LU7 8EZ

View Document

13/09/9113 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

14/11/9014 November 1990 SHARES AGREEMENT OTC

View Document

14/11/9014 November 1990 AD 23/11/84---------
￯﾿ᄑ SI 50000@1

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 DIRECTOR RESIGNED

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM:
C/O CLARK WHITEHALL
25 NEW STREET SQUARE
LONDON EC4A 3LN

View Document

22/05/8922 May 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 FULL GROUP ACCOUNTS MADE UP TO 03/10/87

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 RETURN MADE UP TO 14/06/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 09 WEEKS

View Document

18/11/8718 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09

View Document

08/10/878 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM:
CHESHAM HOUSE
CHESHAM CLOSE
ROMFORD
RM1 4JX

View Document

12/03/8712 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 NEW SECRETARY APPOINTED

View Document

07/03/877 March 1987 REGISTERED OFFICE CHANGED ON 07/03/87 FROM:
C/O MESSRS CLARK WHITEHILL
25 NEW STREET SQUARE
LONDON
EC4

View Document

18/12/8618 December 1986 FULL ACCOUNTS MADE UP TO 01/02/86

View Document

15/11/8615 November 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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