LIFECYCLE ASSET FINANCE LIMITED
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
14/02/2214 February 2022 | Application to strike the company off the register |
22/11/2122 November 2021 | Micro company accounts made up to 2021-10-31 |
05/11/215 November 2021 | Previous accounting period extended from 2021-04-30 to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/04/1517 April 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/03/143 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/04/139 April 2013 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM AIMS ACCOUNTANTS CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA |
09/04/139 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/04/1216 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE ROBINSON / 30/10/2010 |
09/03/119 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/05/107 May 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE ROBINSON / 23/02/2010 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / GARY ILBREY / 18/03/2009 |
19/03/0919 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE ROBINSON / 18/03/2009 |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH |
28/02/0828 February 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08 |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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