LIFECYCLE ANALYSIS LTD

Company Documents

DateDescription
12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/10/2212 October 2022 Return of final meeting in a members' voluntary winding up

View Document

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

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Appointment of a voluntary liquidator

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Declaration of solvency

View Document

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 22 OVERBROOK GODALMING SURREY GU7 1LX

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/07/166 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REDGEON / 01/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 16 KELVIN CLOSE EPSOM SURREY KT19 9JE

View Document

08/07/148 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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