LIFECYCLE CONSULTING LTD
Company Documents
Date | Description |
---|---|
21/11/2321 November 2023 | Final Gazette dissolved via compulsory strike-off |
21/11/2321 November 2023 | Final Gazette dissolved via compulsory strike-off |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
11/06/1911 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENRICO RAPACIOLI |
02/07/172 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
02/07/172 July 2017 | APPOINTMENT TERMINATED, SECRETARY GRAHAM BRADLEY |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/08/1629 August 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/08/1629 August 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/06/1520 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1321 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
20/06/1320 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN BRADLEY / 20/06/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/06/1227 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/06/1111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM BRADLEY / 11/06/2011 |
10/06/1110 June 2011 | DIRECTOR APPOINTED ENRICO RAPACIOLI |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE |
10/06/1110 June 2011 | APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD |
10/06/1110 June 2011 | SECRETARY APPOINTED GRAHAM BRADLEY |
23/05/1123 May 2011 | 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