LIFECYCLE ANALYSIS LTD
Company Documents
Date | Description |
---|---|
12/01/2312 January 2023 | Final Gazette dissolved following liquidation |
12/01/2312 January 2023 | Final Gazette dissolved following liquidation |
12/10/2212 October 2022 | Return of final meeting in a members' voluntary winding up |
29/06/2129 June 2021 | Registered office address changed from 28 Templecombe Road Bishopstoke Eastleigh Hampshire Surrey SO50 8QL United Kingdom to Global House a1 Shley Avenue Epsom Surrey KT18 5AD on 2021-06-29 |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Appointment of a voluntary liquidator |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Declaration of solvency |
21/05/2121 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 22 OVERBROOK GODALMING SURREY GU7 1LX |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/07/166 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REDGEON / 01/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
13/06/1513 June 2015 | DISS40 (DISS40(SOAD)) |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/159 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/02/1519 February 2015 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 16 KELVIN CLOSE EPSOM SURREY KT19 9JE |
08/07/148 July 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1320 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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