LIFECYCLE PROFESSIONAL SERVICES LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

13/10/2113 October 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GEORGE WHITTLE

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MBA AGWU IJERE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 30/06/16 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 30/06/16 STATEMENT OF CAPITAL GBP 104

View Document

28/02/1728 February 2017 30/06/16 STATEMENT OF CAPITAL GBP 104

View Document

15/07/1615 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 27 BUCKTHORN ROAD 27 BUCKTHORN ROAD HAMPTON HARGATE PETERBOROUGH PE7 8EE

View Document

12/08/1512 August 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

30/07/1530 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 30/06/14 STATEMENT OF CAPITAL GBP 102

View Document

01/07/151 July 2015 30/06/14 STATEMENT OF CAPITAL GBP 102

View Document

01/07/151 July 2015 30/06/14 STATEMENT OF CAPITAL GBP 102

View Document

01/07/151 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 102

View Document

01/07/151 July 2015 30/06/14 STATEMENT OF CAPITAL GBP 102

View Document

01/07/151 July 2015 30/06/14 STATEMENT OF CAPITAL GBP 101

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/03/152 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE WHITTLE / 01/11/2013

View Document

10/09/1310 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MBA AGWU IJERE / 01/04/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE WHITTLE / 01/04/2013

View Document

01/06/131 June 2013 REGISTERED OFFICE CHANGED ON 01/06/2013 FROM 49 STRETTON MANSIONS GLAISHER STREET LONDON SE8 3JP ENGLAND

View Document

20/08/1220 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MBA AGWU IJERE / 29/09/2010

View Document

19/04/1119 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 102

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK WHITTLE

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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