LIFECYCLE MANAGEMENT GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Director's details changed for Mr David George Whittle on 2025-02-14

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Marcus Stanley Yarham as a director on 2024-10-31

View Document

22/10/2422 October 2024 Appointment of Mr Simon Mark Pleace as a director on 2024-10-22

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

31/01/2431 January 2024 Termination of appointment of Jonathan Roger Fredrick Elsmore Wickens as a director on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Simon Richard Hooper as a director on 2024-01-31

View Document

28/11/2328 November 2023 Termination of appointment of Erin Elizabeth Elsmore Wickens as a director on 2023-11-15

View Document

28/11/2328 November 2023 Termination of appointment of Erin Elizabeth Elsmore Wickens as a secretary on 2023-11-15

View Document

01/09/231 September 2023 Notification of Commercial Services Trading Ltd as a person with significant control on 2023-08-31

View Document

01/09/231 September 2023 Registered office address changed from Unipart House Garsington Road Cowley Oxford OX4 2PG United Kingdom to 1 Abbey Wood Road Kings Hill West Malling Kent ME19 4YT on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Ms Nicola Clare Monk as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr Philip Ronald Dearing as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr Matthew David Johnson as a director on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Peter Bernard Mullin as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr Marcus Stanley Yarham as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr David George Whittle as a director on 2023-08-31

View Document

01/09/231 September 2023 Appointment of Mr Robert Frank Boyles as a director on 2023-08-31

View Document

01/09/231 September 2023 Cessation of Rethink Management Group Limited as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Satisfaction of charge 063903130003 in full

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Termination of appointment of Edina Mullin as a director on 2023-07-01

View Document

27/06/2327 June 2023 Change of details for Lifecycle Management Group Holdings Limited as a person with significant control on 2022-05-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Termination of appointment of Neil Timothy Marriott as a director on 2022-09-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063903130003

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR NEIL TIMOTHY MARRIOTT

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MICHAEL STEVENSON-SMITH

View Document

24/07/1824 July 2018 ADOPT ARTICLES 03/07/2018

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFECYCLE MANAGEMENT GROUP HOLDINGS LIMITED

View Document

20/07/1820 July 2018 CESSATION OF PETER BERNARD MULLIN AS A PSC

View Document

13/07/1813 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED LEASEGUARD GROUP LIMITED CERTIFICATE ISSUED ON 13/07/18

View Document

11/06/1811 June 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART JEFCOATE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 2-4 OVERY COURT, OVERY DORCHESTER ON THAMES OXON OX10 7JU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDINA MULLIN / 01/01/2014

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 24 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 DISS40 (DISS40(SOAD))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

19/06/1219 June 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MRS ERIN ELIZABETH ELSMORE WICKENS

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/114 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ERIN ELIZABETH CARTER / 18/09/2010

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MRS EDINA MULLIN

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HOOPER / 01/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART THOMAS JEFCOATE / 01/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNARD MULLIN / 01/02/2010

View Document

10/05/1010 May 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROGER FREDRICK ELSMORE WICKENS / 01/02/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ERIN ELIZABETH CARTER / 01/02/2010

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/04/095 April 2009 ADOPT ARTICLES 08/05/2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY SHAW GIBBS LLP

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 PREVSHO FROM 30/11/2008 TO 31/03/2008

View Document

02/04/082 April 2008 DIRECTOR APPOINTED JONATHAN ROGER FREDRICK ELSMORE WICKENS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED SIMON RICHARD HOOPER

View Document

02/04/082 April 2008 DIRECTOR APPOINTED STUART THOMAS JEFCOATE

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 30/11/2008

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 NC INC ALREADY ADJUSTED 14/11/07

View Document

23/01/0823 January 2008 S80A AUTH TO ALLOT SEC 14/11/07

View Document

23/01/0823 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0823 January 2008 £ NC 1000/30000 14/11/

View Document

04/10/074 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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